SAILOR JERRY LIMITED
RICHMOND BELLSHILL LARK (NUMBER 12) LIMITED THE POLSTAR VODKA COMPANY LIMITED DMWSL 373 LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 2HS

Company number 04417792
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address INDEPENDENCE HOUSE, 84 LOWER MORTLAKE ROAD, RICHMOND, SURREY, TW9 2HS
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SAILOR JERRY LIMITED are www.sailorjerry.co.uk, and www.sailor-jerry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Sailor Jerry Limited is a Private Limited Company. The company registration number is 04417792. Sailor Jerry Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Sailor Jerry Limited is Independence House 84 Lower Mortlake Road Richmond Surrey Tw9 2hs. . BARGETON, Gregory Justin is a Director of the company. Secretary TAIT, George Daniel has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BROMIGE, David Charles has been resigned. Director CARTON, Timothy Ado has been resigned. Director GRAHAM, Heather Claire has been resigned. Director HENDERSON, Ewan John has been resigned. Director HENDERSON, John Alexander has been resigned. Director LOMNITZ, David Henry has been resigned. Director MCLEAN, Andrew Stuart has been resigned. Director TAIT, George Daniel has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Director
BARGETON, Gregory Justin
Appointed Date: 11 July 2014
52 years old

Resigned Directors

Secretary
TAIT, George Daniel
Resigned: 02 May 2008
Appointed Date: 20 November 2002

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 20 November 2002
Appointed Date: 16 April 2002

Director
BROMIGE, David Charles
Resigned: 03 September 2004
Appointed Date: 09 December 2002
76 years old

Director
CARTON, Timothy Ado
Resigned: 01 April 2007
Appointed Date: 20 November 2002
66 years old

Director
GRAHAM, Heather Claire
Resigned: 07 January 2009
Appointed Date: 20 November 2002
68 years old

Director
HENDERSON, Ewan John
Resigned: 29 October 2003
Appointed Date: 20 November 2002
57 years old

Director
HENDERSON, John Alexander
Resigned: 30 April 2004
Appointed Date: 29 October 2003
62 years old

Director
LOMNITZ, David Henry
Resigned: 01 June 2004
Appointed Date: 09 December 2002
58 years old

Director
MCLEAN, Andrew Stuart
Resigned: 11 July 2014
Appointed Date: 22 May 2008
55 years old

Director
TAIT, George Daniel
Resigned: 02 May 2008
Appointed Date: 15 October 2007
72 years old

Director
25 NOMINEES LIMITED
Resigned: 20 November 2002
Appointed Date: 16 April 2002

Persons With Significant Control

William Grant & Sons Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAILOR JERRY LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
08 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

01 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 54 more events
13 Dec 2002
Secretary resigned
03 Dec 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
27 Nov 2002
Registered office changed on 27/11/02 from: royal london house 22-25 finsbury square london EC2A 1DX
25 Nov 2002
Company name changed dmwsl 373 LIMITED\certificate issued on 25/11/02
16 Apr 2002
Incorporation