CARLSBERG GB LIMITED
NORTHAMPTONSHIRE CARLSBERG (UK) LIMITED

Hellopages » Northamptonshire » Northampton » NN1 1PZ

Company number 02537213
Status Active
Incorporation Date 5 September 1990
Company Type Private Limited Company
Address 140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1PZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; 02/09/16 Statement of Capital gbp 100000 ANNOTATION Replacement The CS01 was replaced on 11/01/2017 as it was not properly delivered ; Termination of appointment of Antony David Watson as a director on 15 July 2016. The most likely internet sites of CARLSBERG GB LIMITED are www.carlsberggb.co.uk, and www.carlsberg-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Carlsberg Gb Limited is a Private Limited Company. The company registration number is 02537213. Carlsberg Gb Limited has been working since 05 September 1990. The present status of the company is Active. The registered address of Carlsberg Gb Limited is 140 Bridge Street Northampton Northamptonshire Nn1 1pz. . BROWN, Jeremy Robert is a Secretary of the company. HALE, Nicola is a Director of the company. MOMEN, Julian Akhtar Karim is a Director of the company. Secretary DEAN, Morag has been resigned. Secretary DEAN, Morag has been resigned. Secretary ENDICOTT, Peter has been resigned. Secretary OWEN, Mark Christopher has been resigned. Secretary RAASCHOU-NIELSEN, Agnete has been resigned. Secretary THOEGERSEN, Hardy has been resigned. Secretary THOMAS, William Arnold has been resigned. Secretary WALL, Jon has been resigned. Secretary WHIFFEN, Stephen John has been resigned. Director BRITTON, Darran has been resigned. Director CASWELL, Andrew Michael has been resigned. Director CLYDESDALE, Douglas Alexander has been resigned. Director DINESEN, Ebbe has been resigned. Director DINESEN, Ebbe has been resigned. Director FELLMAN, Lars Jakob has been resigned. Director GLAMANN, Kristof, Professor has been resigned. Director IUUL, Michael Christian Stig has been resigned. Director LOUSADA, James David has been resigned. Director PAULSEN, Walther Vishof has been resigned. Director POVEY, Colin has been resigned. Director RAASCHOU-NIELSEN, Agnete has been resigned. Director SHEPS, Isaac, Dr has been resigned. Director SLAY, Benet Dunstan has been resigned. Director SVANHOLM, Poul Johan has been resigned. Director UTTRUP, Morten Lambaek has been resigned. Director VESTERGAARD, Lars has been resigned. Director WATSON, Antony David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROWN, Jeremy Robert
Appointed Date: 27 June 2008

Director
HALE, Nicola
Appointed Date: 22 January 2016
49 years old

Director
MOMEN, Julian Akhtar Karim
Appointed Date: 31 October 2015
62 years old

Resigned Directors

Secretary
DEAN, Morag
Resigned: 27 May 2005
Appointed Date: 07 January 2003

Secretary
DEAN, Morag
Resigned: 07 January 2003
Appointed Date: 04 July 2002

Secretary
ENDICOTT, Peter
Resigned: 07 January 2003
Appointed Date: 01 January 1997

Secretary
OWEN, Mark Christopher
Resigned: 27 June 2008
Appointed Date: 25 August 2006

Secretary
RAASCHOU-NIELSEN, Agnete
Resigned: 01 January 1997
Appointed Date: 10 December 1992

Secretary
THOEGERSEN, Hardy
Resigned: 10 December 1992
Appointed Date: 01 January 1992

Secretary
THOMAS, William Arnold
Resigned: 31 December 1991

Secretary
WALL, Jon
Resigned: 25 August 2006
Appointed Date: 16 December 2005

Secretary
WHIFFEN, Stephen John
Resigned: 16 December 2005
Appointed Date: 27 May 2005

Director
BRITTON, Darran
Resigned: 22 January 2016
Appointed Date: 01 December 2011
54 years old

Director
CASWELL, Andrew Michael
Resigned: 30 January 2009
Appointed Date: 16 June 2006
64 years old

Director
CLYDESDALE, Douglas Alexander
Resigned: 31 October 2008
Appointed Date: 28 February 2006
70 years old

Director
DINESEN, Ebbe
Resigned: 16 June 2006
Appointed Date: 01 January 1997
78 years old

Director
DINESEN, Ebbe
Resigned: 10 December 1992
78 years old

Director
FELLMAN, Lars Jakob
Resigned: 28 February 2006
Appointed Date: 23 August 2004
82 years old

Director
GLAMANN, Kristof, Professor
Resigned: 31 December 1993
Appointed Date: 10 December 1992
102 years old

Director
IUUL, Michael Christian Stig
Resigned: 07 January 2003
82 years old

Director
LOUSADA, James David
Resigned: 31 October 2015
Appointed Date: 31 January 2014
59 years old

Director
PAULSEN, Walther Vishof
Resigned: 31 January 2000
Appointed Date: 10 December 1992
76 years old

Director
POVEY, Colin
Resigned: 23 August 2004
Appointed Date: 07 January 2003
64 years old

Director
RAASCHOU-NIELSEN, Agnete
Resigned: 02 September 1998
Appointed Date: 01 January 1997
67 years old

Director
SHEPS, Isaac, Dr
Resigned: 01 December 2011
Appointed Date: 20 October 2008
76 years old

Director
SLAY, Benet Dunstan
Resigned: 31 January 2014
Appointed Date: 27 July 2012
63 years old

Director
SVANHOLM, Poul Johan
Resigned: 31 December 1996
92 years old

Director
UTTRUP, Morten Lambaek
Resigned: 30 August 2002
Appointed Date: 01 October 2000
60 years old

Director
VESTERGAARD, Lars
Resigned: 27 July 2012
Appointed Date: 30 January 2009
51 years old

Director
WATSON, Antony David
Resigned: 15 July 2016
Appointed Date: 22 January 2016
55 years old

Persons With Significant Control

Carlsberg A/S
Notified on: 29 August 2016
Nature of control: Ownership of shares – 75% or more

CARLSBERG GB LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
02/09/16 Statement of Capital gbp 100000
  • ANNOTATION Replacement The CS01 was replaced on 11/01/2017 as it was not properly delivered

20 Jul 2016
Termination of appointment of Antony David Watson as a director on 15 July 2016
14 Mar 2016
Appointment of Mr Antony David Watson as a director on 22 January 2016
02 Mar 2016
Termination of appointment of Darran Britton as a director on 22 January 2016
...
... and 119 more events
28 Sep 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Sep 1990
£ nc 1000/1000000 19/09/90

28 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Sep 1990
Accounting reference date notified as 30/09

05 Sep 1990
Incorporation