JACOMB GUINNESS LIMITED
CHISWICK

Hellopages » Greater London » Hounslow » W4 2QB
Company number 02934979
Status Active
Incorporation Date 2 June 1994
Company Type Private Limited Company
Address GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK, LONDON, W4 2QB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Audit exemption subsidiary accounts made up to 26 March 2016; Consolidated accounts of parent company for subsidiary company period ending 26/03/16; Audit exemption statement of guarantee by parent company for period ending 26/03/16. The most likely internet sites of JACOMB GUINNESS LIMITED are www.jacombguinness.co.uk, and www.jacomb-guinness.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Brentford Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 4.4 miles; to Balham Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacomb Guinness Limited is a Private Limited Company. The company registration number is 02934979. Jacomb Guinness Limited has been working since 02 June 1994. The present status of the company is Active. The registered address of Jacomb Guinness Limited is Griffin Brewery Chiswick Lane South Chiswick London W4 2qb. . GARNHAM, Severine Pascale is a Secretary of the company. DODD, Simon Ray is a Director of the company. DOUGLAS, James Charles Robert is a Director of the company. EMENY, Simon is a Director of the company. FULLER, Richard Hamilton Fleetwood is a Director of the company. SWAINE, Jonathon David is a Director of the company. Secretary GRACIE, Marie Louise has been resigned. Secretary GUINNESS, Ewan Diarmid has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAY, Ian David has been resigned. Director CLARKE, Paul Anthony has been resigned. Director GUINNESS, Ewan Diarmid has been resigned. Director JACOMB, Matthew Barnabas Wakefield has been resigned. Director ROBERTS, Richard John has been resigned. Director TURNER, Michael John has been resigned. Director TURNER, Timothy James Mortimer has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GARNHAM, Severine Pascale
Appointed Date: 24 July 2014

Director
DODD, Simon Ray
Appointed Date: 01 August 2016
51 years old

Director
DOUGLAS, James Charles Robert
Appointed Date: 14 January 2008
60 years old

Director
EMENY, Simon
Appointed Date: 05 September 2005
60 years old

Director
FULLER, Richard Hamilton Fleetwood
Appointed Date: 03 February 2010
66 years old

Director
SWAINE, Jonathon David
Appointed Date: 01 February 2012
55 years old

Resigned Directors

Secretary
GRACIE, Marie Louise
Resigned: 24 July 2014
Appointed Date: 15 August 2005

Secretary
GUINNESS, Ewan Diarmid
Resigned: 15 August 2005
Appointed Date: 02 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1994
Appointed Date: 02 June 1994

Director
BRAY, Ian David
Resigned: 31 May 2016
Appointed Date: 23 January 2012
62 years old

Director
CLARKE, Paul Anthony
Resigned: 30 April 2008
Appointed Date: 15 August 2005
79 years old

Director
GUINNESS, Ewan Diarmid
Resigned: 15 August 2005
Appointed Date: 02 June 1994
60 years old

Director
JACOMB, Matthew Barnabas Wakefield
Resigned: 15 August 2005
Appointed Date: 02 June 1994
62 years old

Director
ROBERTS, Richard John
Resigned: 01 March 2011
Appointed Date: 15 August 2005
68 years old

Director
TURNER, Michael John
Resigned: 22 March 2016
Appointed Date: 15 August 2005
74 years old

Director
TURNER, Timothy James Mortimer
Resigned: 31 March 2010
Appointed Date: 15 August 2005
76 years old

JACOMB GUINNESS LIMITED Events

03 Jan 2017
Audit exemption subsidiary accounts made up to 26 March 2016
03 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 26/03/16
03 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 26/03/16
03 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 26/03/16
02 Aug 2016
Appointment of Mr Simon Ray Dodd as a director on 1 August 2016
...
... and 95 more events
16 Jun 1995
Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed

21 Jul 1994
Ad 01/07/94--------- £ si 98@1=98 £ ic 2/100
21 Jul 1994
Accounting reference date notified as 30/11

08 Jun 1994
Secretary resigned

02 Jun 1994
Incorporation

JACOMB GUINNESS LIMITED Charges

26 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The masons arms public house 169/171 battersea park road…
1 October 2001
Legal charge of licensed premises
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 56 wellesley road chiswick…
13 November 1996
Mortgage debenture
Delivered: 21 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…