MARUSSIA BEVERAGES UK LIMITED
LONDON EAUX DE VIE LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02212643
Status Active
Incorporation Date 21 January 1988
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Eric Charles Turner on 28 October 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 350,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of MARUSSIA BEVERAGES UK LIMITED are www.marussiabeveragesuk.co.uk, and www.marussia-beverages-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Marussia Beverages Uk Limited is a Private Limited Company. The company registration number is 02212643. Marussia Beverages Uk Limited has been working since 21 January 1988. The present status of the company is Active. The registered address of Marussia Beverages Uk Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . MATHIESON, John Neil Macleod is a Secretary of the company. DE SALINS, Etienne is a Director of the company. MATHIESON, John Neil Macleod is a Director of the company. PERRY, Bruce is a Director of the company. TURNER, Eric Charles is a Director of the company. Director LANDOR, Christopher Todd has been resigned. Director MATHIESON, Susan Katherine has been resigned. Director SVAETICHIN, Petter Daniel has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors


Director
DE SALINS, Etienne
Appointed Date: 31 October 2012
59 years old

Director

Director
PERRY, Bruce
Appointed Date: 01 August 2015
59 years old

Director
TURNER, Eric Charles
Appointed Date: 23 March 2010
66 years old

Resigned Directors

Director
LANDOR, Christopher Todd
Resigned: 08 February 1993
62 years old

Director
MATHIESON, Susan Katherine
Resigned: 23 March 2010
Appointed Date: 01 February 1993
63 years old

Director
SVAETICHIN, Petter Daniel
Resigned: 31 October 2012
Appointed Date: 23 March 2010
54 years old

MARUSSIA BEVERAGES UK LIMITED Events

02 Nov 2016
Director's details changed for Eric Charles Turner on 28 October 2016
13 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 350,000

21 Mar 2016
Full accounts made up to 31 December 2015
02 Sep 2015
Appointment of Bruce Perry as a director on 1 August 2015
19 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 350,000

...
... and 94 more events
11 Feb 1988
Registered office changed on 11/02/88 from: 84 temple chambers temple avenue london EC4Y ohp

03 Feb 1988
Company name changed hallwalk LIMITED\certificate issued on 04/02/88

03 Feb 1988
Company name changed\certificate issued on 03/02/88
21 Jan 1988
Incorporation

21 Jan 1988
Incorporation

MARUSSIA BEVERAGES UK LIMITED Charges

25 October 2010
Rent deposit deed
Delivered: 30 October 2010
Status: Satisfied on 3 December 2014
Persons entitled: Conduit Street Holdings Limited
Description: The separate designated interest bearing deposit account…
31 August 2010
Charge of deposit
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: The deposit initially of £20,000 credited to account…
7 December 2004
Fixed and floating charge
Delivered: 18 December 2004
Status: Satisfied on 18 June 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…