CARLSBERG CHONGQING LIMITED
NORTHAMPTON S&N ASIA PACIFIC LIMITED COURAGE OVERSEAS HOLDINGS LIMITED

Hellopages » Northamptonshire » Northampton » NN1 1PZ

Company number 03066942
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address C/O CARLSBERG UK LIMITED, 140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1PZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of CARLSBERG CHONGQING LIMITED are www.carlsbergchongqing.co.uk, and www.carlsberg-chongqing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Carlsberg Chongqing Limited is a Private Limited Company. The company registration number is 03066942. Carlsberg Chongqing Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Carlsberg Chongqing Limited is C O Carlsberg Uk Limited 140 Bridge Street Northampton Northamptonshire Nn1 1pz. . BROWN, Jeremy Robert is a Secretary of the company. ANDERSEN, Ulrik is a Director of the company. BROWN, Jeremy Robert is a Director of the company. MOMEN, Julian Akhtar Karim is a Director of the company. Secretary AVES, Simon Howard has been resigned. Secretary HOMER, Neville Rex has been resigned. Secretary OLIVER, Anne Louise has been resigned. Secretary STEVENS, Mark has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director DICK, Alan has been resigned. Director DOUGAN, Patric John has been resigned. Director HOMER, Neville Rex has been resigned. Director HUNT, John Simon has been resigned. Director MILLER, Louise has been resigned. Director PEAREY, Michael John has been resigned. Director SANTRY, Kevin James Albert has been resigned. Director STEVENS, Mark has been resigned. Director WONG, Hak Kun has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Director SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROWN, Jeremy Robert
Appointed Date: 16 January 2009

Director
ANDERSEN, Ulrik
Appointed Date: 16 January 2009
61 years old

Director
BROWN, Jeremy Robert
Appointed Date: 18 February 2011
53 years old

Director
MOMEN, Julian Akhtar Karim
Appointed Date: 28 January 2013
62 years old

Resigned Directors

Secretary
AVES, Simon Howard
Resigned: 16 January 2009
Appointed Date: 28 July 2008

Secretary
HOMER, Neville Rex
Resigned: 26 April 2002
Appointed Date: 03 July 1995

Secretary
OLIVER, Anne Louise
Resigned: 10 July 2009
Appointed Date: 16 January 2009

Secretary
STEVENS, Mark
Resigned: 31 July 2008
Appointed Date: 22 April 2002

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 03 July 1995
Appointed Date: 12 June 1995

Director
DICK, Alan
Resigned: 16 January 2009
Appointed Date: 16 June 2008
61 years old

Director
DOUGAN, Patric John
Resigned: 16 June 2008
Appointed Date: 05 May 2004
57 years old

Director
HOMER, Neville Rex
Resigned: 26 April 2002
Appointed Date: 03 July 1995
83 years old

Director
HUNT, John Simon
Resigned: 16 June 2008
Appointed Date: 16 November 2004
62 years old

Director
MILLER, Louise
Resigned: 28 February 2000
Appointed Date: 14 April 1999
60 years old

Director
PEAREY, Michael John
Resigned: 14 April 1999
Appointed Date: 03 July 1995
81 years old

Director
SANTRY, Kevin James Albert
Resigned: 16 January 2009
Appointed Date: 16 June 2008
54 years old

Director
STEVENS, Mark
Resigned: 16 June 2008
Appointed Date: 22 April 2002
54 years old

Director
WONG, Hak Kun
Resigned: 03 October 2014
Appointed Date: 16 January 2009
70 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 03 July 1995
Appointed Date: 12 June 1995

Director
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
Resigned: 11 June 2008
Appointed Date: 25 February 2000

CARLSBERG CHONGQING LIMITED Events

17 Oct 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

17 Oct 2015
Full accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1

12 Jun 2015
Termination of appointment of Hak Kun Wong as a director on 3 October 2014
...
... and 81 more events
17 Jul 1995
Registered office changed on 17/07/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
17 Jul 1995
Accounting reference date notified as 30/04
14 Jul 1995
Director resigned;new director appointed
14 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
12 Jun 1995
Incorporation