FOUNTAIN PUB COMPANY LIMITED
LONDON SCOTTISH & NEWCASTLE AGENCIES (KILT ENTERPRISES) LIMITED

Hellopages » Greater London » Westminster » W1W 8BE

Company number 05999916
Status Active
Incorporation Date 15 November 2006
Company Type Private Limited Company
Address ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FOUNTAIN PUB COMPANY LIMITED are www.fountainpubcompany.co.uk, and www.fountain-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Fountain Pub Company Limited is a Private Limited Company. The company registration number is 05999916. Fountain Pub Company Limited has been working since 15 November 2006. The present status of the company is Active. The registered address of Fountain Pub Company Limited is Elsley Court 20 22 Great Titchfield Street London W1w 8be. . FORDE, David Michael is a Director of the company. MOORE, Christopher John is a Director of the company. MOUNTSTEVENS, Lawson John Wembridge is a Director of the company. SIKORSKY, Radovan is a Director of the company. Secretary AVES, Simon Howard has been resigned. Secretary OLIVER, Anne Louise has been resigned. Secretary STEVENS, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOOD, Jeremy John Foster has been resigned. Director CAMERON, Gavin Nimmo has been resigned. Director CRAWSHAY, William John Julian has been resigned. Director JOWSEY, Christopher Michael has been resigned. Director MACINTYRE, Donald Calum has been resigned. Director MACKERRON, John Charles Alexander has been resigned. Director MCQUADE, Stephen Anthony has been resigned. Director MORSE, Stella Helen has been resigned. Director SLADEN, Christopher Redman has been resigned. Director VAN DER BURG, Josephus Petrus Adrianus has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FORDE, David Michael
Appointed Date: 06 October 2014
57 years old

Director
MOORE, Christopher John
Appointed Date: 23 February 2009
55 years old

Director
MOUNTSTEVENS, Lawson John Wembridge
Appointed Date: 13 May 2016
57 years old

Director
SIKORSKY, Radovan
Appointed Date: 01 September 2016
58 years old

Resigned Directors

Secretary
AVES, Simon Howard
Resigned: 30 January 2009
Appointed Date: 28 July 2008

Secretary
OLIVER, Anne Louise
Resigned: 06 October 2014
Appointed Date: 14 January 2009

Secretary
STEVENS, Mark
Resigned: 31 July 2008
Appointed Date: 15 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 2006
Appointed Date: 15 November 2006

Director
BLOOD, Jeremy John Foster
Resigned: 05 March 2008
Appointed Date: 15 November 2006
59 years old

Director
CAMERON, Gavin Nimmo
Resigned: 03 November 2014
Appointed Date: 26 January 2012
52 years old

Director
CRAWSHAY, William John Julian
Resigned: 26 January 2011
Appointed Date: 30 December 2007
65 years old

Director
JOWSEY, Christopher Michael
Resigned: 13 May 2016
Appointed Date: 06 October 2014
60 years old

Director
MACINTYRE, Donald Calum
Resigned: 20 June 2011
Appointed Date: 05 August 2009
56 years old

Director
MACKERRON, John Charles Alexander
Resigned: 19 March 2009
Appointed Date: 30 October 2007
64 years old

Director
MCQUADE, Stephen Anthony
Resigned: 26 January 2012
Appointed Date: 20 June 2011
48 years old

Director
MORSE, Stella Helen
Resigned: 17 January 2008
Appointed Date: 15 November 2006
58 years old

Director
SLADEN, Christopher Redman
Resigned: 03 November 2014
Appointed Date: 20 June 2011
60 years old

Director
VAN DER BURG, Josephus Petrus Adrianus
Resigned: 01 September 2016
Appointed Date: 06 October 2014
64 years old

Persons With Significant Control

Star Pubs & Bars Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Heineken Uk Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

FOUNTAIN PUB COMPANY LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Appointment of Mr Radovan Sikorsky as a director on 1 September 2016
01 Sep 2016
Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016
...
... and 56 more events
28 Nov 2006
Memorandum and Articles of Association
17 Nov 2006
Company name changed scottish & newcastle agencies (k ilt enterprises) LIMITED\certificate issued on 17/11/06
16 Nov 2006
Director's particulars changed
16 Nov 2006
Secretary resigned
15 Nov 2006
Incorporation