THE DRINKS COMPANY LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 2RG

Company number 03267523
Status Active
Incorporation Date 23 October 1996
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, UNITED KINGDOM, RH12 2RG
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 11 May 2016. The most likely internet sites of THE DRINKS COMPANY LIMITED are www.thedrinkscompany.co.uk, and www.the-drinks-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Christs Hospital Rail Station is 1.7 miles; to Warnham Rail Station is 2 miles; to Ifield Rail Station is 6.2 miles; to Crawley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Drinks Company Limited is a Private Limited Company. The company registration number is 03267523. The Drinks Company Limited has been working since 23 October 1996. The present status of the company is Active. The registered address of The Drinks Company Limited is Springfield House Springfield Road Horsham West Sussex United Kingdom Rh12 2rg. . ODDY, Denise Ann is a Secretary of the company. ODDY, Denise Ann is a Director of the company. ODDY, William Alexander is a Director of the company. Secretary KING, Nicholas John has been resigned. Secretary ODDY, William Alexander has been resigned. Secretary SPEAR, Albert George has been resigned. Secretary WARD, Paul Derek has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CASEY, Kevin Charles has been resigned. Director HAGHIGHI, Nader Ghanbarnejad has been resigned. Director HAGHIGHI, Nader Ghanbarnejad has been resigned. Director KING, Nicholas John has been resigned. Director STYRKA, Michael Walter has been resigned. Director WARD, Paul Derek has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
ODDY, Denise Ann
Appointed Date: 27 June 2005

Director
ODDY, Denise Ann
Appointed Date: 25 September 2002
65 years old

Director
ODDY, William Alexander
Appointed Date: 07 November 1996
67 years old

Resigned Directors

Secretary
KING, Nicholas John
Resigned: 12 February 2005
Appointed Date: 18 March 1998

Secretary
ODDY, William Alexander
Resigned: 14 March 2005
Appointed Date: 12 February 2005

Secretary
SPEAR, Albert George
Resigned: 18 March 1998
Appointed Date: 07 November 1996

Secretary
WARD, Paul Derek
Resigned: 27 June 2005
Appointed Date: 14 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 November 1996
Appointed Date: 23 October 1996

Director
CASEY, Kevin Charles
Resigned: 24 November 1997
Appointed Date: 07 November 1996
75 years old

Director
HAGHIGHI, Nader Ghanbarnejad
Resigned: 27 May 2002
Appointed Date: 01 October 1998
66 years old

Director
HAGHIGHI, Nader Ghanbarnejad
Resigned: 24 November 1997
Appointed Date: 01 June 1997
66 years old

Director
KING, Nicholas John
Resigned: 12 February 2005
Appointed Date: 01 January 1999
75 years old

Director
STYRKA, Michael Walter
Resigned: 24 November 1997
Appointed Date: 07 November 1996
80 years old

Director
WARD, Paul Derek
Resigned: 27 June 2005
Appointed Date: 14 March 2005
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 November 1996
Appointed Date: 23 October 1996

Persons With Significant Control

M & O Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE DRINKS COMPANY LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 23 October 2016 with updates
11 May 2016
Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 11 May 2016
11 May 2016
Director's details changed for Denise Ann Oddy on 11 May 2016
11 May 2016
Director's details changed for William Alexander Oddy on 11 May 2016
...
... and 66 more events
02 Dec 1996
New director appointed
02 Dec 1996
New director appointed
02 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Nov 1996
Registered office changed on 13/11/96 from: classic house 174-180 old street london EC1V 9BP
23 Oct 1996
Incorporation

THE DRINKS COMPANY LIMITED Charges

15 July 1999
Debenture
Delivered: 29 July 1999
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…