CHIVAS BROTHERS PERNOD RICARD
RENFREWSHIRE CHIVAS BROTHERS LIMITED CHIVAS 2000 LIMITED YEARWEB LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DY

Company number SC203488
Status Active
Incorporation Date 1 February 2000
Company Type Private Unlimited Company
Address 111-113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DY
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 1 February 2017 with updates; Resolutions RES13 ‐ The sum of £818416256 standing to the credit of the revalution reserve of the company be capitalised and applied in paying up in full 81841625600 new a ordinary shares of £0.01 each and authority given shall be in addition to all pre-existing authorities and unless renewed, revoked or varied in accordance with the act, shall expire on 3/5/2021 05/05/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of CHIVAS BROTHERS PERNOD RICARD are www.chivasbrotherspernod.co.uk, and www.chivas-brothers-pernod.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Chivas Brothers Pernod Ricard is a Private Unlimited Company. The company registration number is SC203488. Chivas Brothers Pernod Ricard has been working since 01 February 2000. The present status of the company is Active. The registered address of Chivas Brothers Pernod Ricard is 111 113 Renfrew Road Paisley Renfrewshire Pa3 4dy. . FETTER, Herve Denis Michel is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary EGAN, Jane has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MALCOLM, Joanne Elizabeth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BASCETTA, Emanuele has been resigned. Director BAYVEL, Alfred Forsyth has been resigned. Director BURROWS, Richard has been resigned. Director CAMBOURNAC, Gilles has been resigned. Director COUTIN, Phillipe has been resigned. Director GONZALEZ-GALLARZA MORALES, Rafael has been resigned. Director JETHA, Aziz has been resigned. Director KRANTZ, Nicolas has been resigned. Director MACNAB, Stuart has been resigned. Director MALCOLM, Joanne Elizabeth has been resigned. Director NECTOUX, Georges has been resigned. Director PORTA, Christian has been resigned. Director PRINGUET, Pierre has been resigned. Director RAIN, Bruno has been resigned. Director RICARD, Patrick has been resigned. Director SCHOFIELD, Anthony has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
MACNAB, Stuart
Appointed Date: 01 October 2008
61 years old

Resigned Directors

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 18 April 2006

Secretary
MACNAB, Stuart
Resigned: 14 February 2011
Appointed Date: 29 February 2008

Secretary
MACNAB, Stuart
Resigned: 18 April 2006
Appointed Date: 23 July 2001

Secretary
MALCOLM, Joanne Elizabeth
Resigned: 23 July 2001
Appointed Date: 13 October 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 October 2000
Appointed Date: 01 February 2000

Director
BASCETTA, Emanuele
Resigned: 08 February 2002
Appointed Date: 13 October 2000
68 years old

Director
BAYVEL, Alfred Forsyth
Resigned: 31 December 2000
Appointed Date: 13 October 2000
78 years old

Director
BURROWS, Richard
Resigned: 17 February 2006
Appointed Date: 21 December 2001
79 years old

Director
CAMBOURNAC, Gilles
Resigned: 27 March 2002
Appointed Date: 21 December 2001
78 years old

Director
COUTIN, Phillipe
Resigned: 30 September 2009
Appointed Date: 01 September 2006
59 years old

Director
GONZALEZ-GALLARZA MORALES, Rafael
Resigned: 15 November 2004
Appointed Date: 21 December 2001
90 years old

Director
JETHA, Aziz
Resigned: 27 April 2012
Appointed Date: 27 March 2002
74 years old

Director
KRANTZ, Nicolas
Resigned: 27 March 2002
Appointed Date: 21 December 2001
54 years old

Director
MACNAB, Stuart
Resigned: 15 October 2007
Appointed Date: 08 October 2007
61 years old

Director
MALCOLM, Joanne Elizabeth
Resigned: 23 July 2001
Appointed Date: 13 October 2000
69 years old

Director
NECTOUX, Georges
Resigned: 31 December 2003
Appointed Date: 21 December 2001
82 years old

Director
PORTA, Christian
Resigned: 30 September 2009
Appointed Date: 31 December 2003
63 years old

Director
PRINGUET, Pierre
Resigned: 30 September 2009
Appointed Date: 27 March 2002
75 years old

Director
RAIN, Bruno
Resigned: 01 September 2006
Appointed Date: 21 December 2001
64 years old

Director
RICARD, Patrick
Resigned: 30 September 2009
Appointed Date: 27 March 2002
80 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 23 July 2001
66 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 October 2000
Appointed Date: 01 February 2000

Persons With Significant Control

Chivas Brothers (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHIVAS BROTHERS PERNOD RICARD Events

22 Mar 2017
Full accounts made up to 30 June 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
10 May 2016
Resolutions
  • RES13 ‐ The sum of £818416256 standing to the credit of the revalution reserve of the company be capitalised and applied in paying up in full 81841625600 new a ordinary shares of £0.01 each and authority given shall be in addition to all pre-existing authorities and unless renewed, revoked or varied in accordance with the act, shall expire on 3/5/2021 05/05/2016
  • RES10 ‐ Resolution of allotment of securities

10 May 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

24 Mar 2016
Full accounts made up to 30 June 2015
...
... and 130 more events
18 Oct 2000
New secretary appointed;new director appointed
18 Oct 2000
New director appointed
18 Oct 2000
New director appointed
18 Oct 2000
Company name changed yearweb LIMITED\certificate issued on 18/10/00
01 Feb 2000
Incorporation

CHIVAS BROTHERS PERNOD RICARD Charges

1 February 2002
Trade mark assignation in security
Delivered: 8 February 2002
Status: Satisfied on 15 September 2004
Persons entitled: Societe Generale
Description: The trademarks as shown in the paper apart- chivas regal…
1 February 2002
Trademark charge
Delivered: 8 February 2002
Status: Satisfied on 15 September 2004
Persons entitled: Societe Generale
Description: The goodwill attached to those trademarks or represented in…