HEINEKEN (ORANGE) 2 LIMITED
LONDON ALNERY NO.2735 LIMITED

Hellopages » Greater London » Westminster » W1W 8BE
Company number 06366231
Status Active
Incorporation Date 10 September 2007
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 seventy-nine events have happened. The last three records are Memorandum and Articles of Association; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of HEINEKEN (ORANGE) 2 LIMITED are www.heinekenorange2.co.uk, and www.heineken-orange-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Heineken Orange 2 Limited is a Private Limited Company. The company registration number is 06366231. Heineken Orange 2 Limited has been working since 10 September 2007. The present status of the company is Active. The registered address of Heineken Orange 2 Limited is Elsley Court 20 22 Great Titchfield Street London W1w 8be. . COLQUHOUN, Graeme Alexander is a Secretary of the company. COLQUHOUN, Graeme Alexander is a Director of the company. FORDE, David Michael is a Director of the company. PATERSON, Sean Michael is a Director of the company. SIKORSKY, Radovan is a Director of the company. TAYLOR-WELSH, Kelly is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Secretary AVES, Simon Howard has been resigned. Secretary STOCKHAM, David Brian has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director DEN ELZEN, Arnoldus Johannes has been resigned. Director FORDE, David Michael has been resigned. Director LOW, John Charles has been resigned. Director PAYNE, William John has been resigned. Director SANTRY, Kevin James Albert has been resigned. Director VAN DER BURG, Josephus Petrus Adrianus has been resigned. Director VAN MAASAKKER, Steven Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLQUHOUN, Graeme Alexander
Appointed Date: 15 January 2009

Director
COLQUHOUN, Graeme Alexander
Appointed Date: 07 September 2010
53 years old

Director
FORDE, David Michael
Appointed Date: 29 September 2014
58 years old

Director
PATERSON, Sean Michael
Appointed Date: 29 September 2014
43 years old

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

Director
TAYLOR-WELSH, Kelly
Appointed Date: 23 March 2012
47 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 23 January 2008
Appointed Date: 10 September 2007

Secretary
AVES, Simon Howard
Resigned: 30 January 2009
Appointed Date: 03 October 2008

Secretary
STOCKHAM, David Brian
Resigned: 03 October 2008
Appointed Date: 23 January 2008

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 23 January 2008
Appointed Date: 10 September 2007

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 23 January 2008
Appointed Date: 10 September 2007

Director
DEN ELZEN, Arnoldus Johannes
Resigned: 31 March 2012
Appointed Date: 17 September 2008
55 years old

Director
FORDE, David Michael
Resigned: 30 March 2009
Appointed Date: 23 January 2008
58 years old

Director
LOW, John Charles
Resigned: 31 March 2012
Appointed Date: 30 August 2011
51 years old

Director
PAYNE, William John
Resigned: 30 August 2011
Appointed Date: 17 December 2010
50 years old

Director
SANTRY, Kevin James Albert
Resigned: 17 December 2010
Appointed Date: 17 September 2008
55 years old

Director
VAN DER BURG, Josephus Petrus Adrianus
Resigned: 01 September 2016
Appointed Date: 23 March 2012
65 years old

Director
VAN MAASAKKER, Steven Alexander
Resigned: 30 August 2011
Appointed Date: 23 January 2008
66 years old

Persons With Significant Control

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

Heineken N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEINEKEN (ORANGE) 2 LIMITED Events

09 Feb 2017
Memorandum and Articles of Association
07 Feb 2017
Statement of company's objects
21 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 10 September 2016 with updates
...
... and 69 more events
05 Feb 2008
New director appointed
05 Feb 2008
New secretary appointed
05 Feb 2008
Registered office changed on 05/02/08 from: one bishops square london E1 6AO
23 Jan 2008
Company name changed alnery no.2735 LIMITED\certificate issued on 23/01/08
10 Sep 2007
Incorporation