BACARDI-MARTINI CORPORATION LIMITED
LONDON PURE BREWING COMPANY LIMITED PAGELAW LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6FQ

Company number 04926284
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address THE STEWARD BUILDING, 12 STEWARD STREET, LONDON, ENGLAND, E1 6FQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Registered office address changed from 28 Dorset Square London NW1 6QG to The Steward Building 12 Steward Street London E1 6FQ on 20 July 2016. The most likely internet sites of BACARDI-MARTINI CORPORATION LIMITED are www.bacardimartinicorporation.co.uk, and www.bacardi-martini-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bacardi Martini Corporation Limited is a Private Limited Company. The company registration number is 04926284. Bacardi Martini Corporation Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of Bacardi Martini Corporation Limited is The Steward Building 12 Steward Street London England E1 6fq. . BIRCH, Michael is a Director of the company. JACKSON-DAY, Kathryn is a Director of the company. Secretary COTTINGHAM, Faye Elizabeth has been resigned. Secretary DEVLIN, Adrian Paul has been resigned. Secretary OLLIS, Rachel Anne has been resigned. Director ANDREWS, Richard has been resigned. Director BEARD, John Edward has been resigned. Director BEARD, John Edward has been resigned. Director CARTER, Andrew James has been resigned. Director CHART, Graham James has been resigned. Director DAVID, Stella Julie has been resigned. Director DE WITTE, Mark Johan has been resigned. Director DOYLE, Maurice Gerard, Director has been resigned. Director GRANT, Julious Charles has been resigned. Director HEATHCOCK, Andrew Edward has been resigned. Director HIBBERT, Brian Michael has been resigned. Director VORA, Atul Bhupendra has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BIRCH, Michael
Appointed Date: 03 November 2014
58 years old

Director
JACKSON-DAY, Kathryn
Appointed Date: 16 April 2013
63 years old

Resigned Directors

Secretary
COTTINGHAM, Faye Elizabeth
Resigned: 06 November 2014
Appointed Date: 16 April 2013

Secretary
DEVLIN, Adrian Paul
Resigned: 16 April 2013
Appointed Date: 05 November 2003

Secretary
OLLIS, Rachel Anne
Resigned: 05 November 2003
Appointed Date: 08 October 2003

Director
ANDREWS, Richard
Resigned: 06 November 2014
Appointed Date: 22 June 2012
60 years old

Director
BEARD, John Edward
Resigned: 28 July 2008
Appointed Date: 31 July 2007
63 years old

Director
BEARD, John Edward
Resigned: 15 February 2006
Appointed Date: 01 December 2004
63 years old

Director
CARTER, Andrew James
Resigned: 13 April 2012
Appointed Date: 21 May 2009
56 years old

Director
CHART, Graham James
Resigned: 06 November 2014
Appointed Date: 10 December 2009
57 years old

Director
DAVID, Stella Julie
Resigned: 30 November 2004
Appointed Date: 05 November 2003
62 years old

Director
DE WITTE, Mark Johan
Resigned: 01 December 2011
Appointed Date: 28 July 2008
65 years old

Director
DOYLE, Maurice Gerard, Director
Resigned: 21 May 2009
Appointed Date: 15 February 2006
59 years old

Director
GRANT, Julious Charles
Resigned: 22 June 2012
Appointed Date: 01 December 2011
56 years old

Director
HEATHCOCK, Andrew Edward
Resigned: 03 November 2003
Appointed Date: 08 October 2003
73 years old

Director
HIBBERT, Brian Michael
Resigned: 31 July 2007
Appointed Date: 05 November 2003
72 years old

Director
VORA, Atul Bhupendra
Resigned: 23 May 2013
Appointed Date: 15 February 2006
62 years old

Persons With Significant Control

Bacardi U.K. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BACARDI-MARTINI CORPORATION LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
20 Jul 2016
Registered office address changed from 28 Dorset Square London NW1 6QG to The Steward Building 12 Steward Street London E1 6FQ on 20 July 2016
02 Jan 2016
Full accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

...
... and 62 more events
11 Nov 2003
Secretary resigned
11 Nov 2003
New director appointed
11 Nov 2003
New secretary appointed
10 Nov 2003
Company name changed pagelaw LIMITED\certificate issued on 10/11/03
08 Oct 2003
Incorporation