SCOTTISH & NEWCASTLE INDIA LIMITED
LONDON COURAGE BREWERIES LIMITED

Hellopages » Greater London » Westminster » W1W 8BE

Company number 03043809
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SCOTTISH & NEWCASTLE INDIA LIMITED are www.scottishnewcastleindia.co.uk, and www.scottish-newcastle-india.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Scottish Newcastle India Limited is a Private Limited Company. The company registration number is 03043809. Scottish Newcastle India Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Scottish Newcastle India Limited is Elsley Court 20 22 Great Titchfield Street London W1w 8be. . DUNN, Malcolm 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 AVES, Simon Howard has been resigned. Secretary HOMER, Neville Rex has been resigned. Secretary OLIVER, Anne Louise has been resigned. Secretary STEVENS, Mark has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director DICK, Alan has been resigned. Director HAZELWOOD, David Richard has been resigned. Director HOMER, Neville Rex has been resigned. Director HUNT, John Simon has been resigned. Director KENNERLEY, Peter Dilworth has been resigned. Director LAURIE, John has been resigned. Director LOW, John Charles has been resigned. Director MCHOUL, Ian Philip has been resigned. Director MILLER, Louise has been resigned. Director OLIVER, Anne Louise has been resigned. Director PAYNE, William John has been resigned. Director PEAREY, Michael John has been resigned. Director SANTRY, Kevin James Albert has been resigned. Director STEVENS, Mark has been resigned. Director TEDFORD, Craig has been resigned. Director VAN DER BURG, Josephus Petrus Adrianus has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Director SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DUNN, Malcolm
Appointed Date: 06 October 2014
46 years old

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

Director
PATERSON, Sean Michael
Appointed Date: 29 September 2011
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
AVES, Simon Howard
Resigned: 30 January 2009
Appointed Date: 28 July 2008

Secretary
HOMER, Neville Rex
Resigned: 26 April 2002
Appointed Date: 21 June 1995

Secretary
OLIVER, Anne Louise
Resigned: 06 October 2014
Appointed Date: 16 January 2009

Secretary
STEVENS, Mark
Resigned: 31 July 2008
Appointed Date: 22 April 2002

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 21 June 1995
Appointed Date: 10 April 1995

Director
DICK, Alan
Resigned: 25 September 2009
Appointed Date: 06 September 2005
61 years old

Director
HAZELWOOD, David Richard
Resigned: 28 April 2008
Appointed Date: 28 April 2008
79 years old

Director
HOMER, Neville Rex
Resigned: 26 April 2002
Appointed Date: 21 June 1995
83 years old

Director
HUNT, John Simon
Resigned: 23 January 2009
Appointed Date: 14 December 2004
62 years old

Director
KENNERLEY, Peter Dilworth
Resigned: 13 December 2005
Appointed Date: 14 December 2004
69 years old

Director
LAURIE, John
Resigned: 06 September 2005
Appointed Date: 14 December 2004
80 years old

Director
LOW, John Charles
Resigned: 31 March 2012
Appointed Date: 29 August 2011
51 years old

Director
MCHOUL, Ian Philip
Resigned: 28 April 2008
Appointed Date: 14 December 2004
65 years old

Director
MILLER, Louise
Resigned: 28 February 2000
Appointed Date: 14 April 1999
60 years old

Director
OLIVER, Anne Louise
Resigned: 06 October 2014
Appointed Date: 23 January 2009
53 years old

Director
PAYNE, William John
Resigned: 29 August 2011
Appointed Date: 23 January 2009
49 years old

Director
PEAREY, Michael John
Resigned: 14 April 1999
Appointed Date: 21 June 1995
81 years old

Director
SANTRY, Kevin James Albert
Resigned: 03 November 2011
Appointed Date: 25 September 2009
54 years old

Director
STEVENS, Mark
Resigned: 13 December 2005
Appointed Date: 22 April 2002
54 years old

Director
TEDFORD, Craig
Resigned: 29 September 2011
Appointed Date: 23 January 2009
56 years old

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

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 21 June 1995
Appointed Date: 10 April 1995

Director
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
Resigned: 20 February 2009
Appointed Date: 25 February 2000

Persons With Significant Control

Scottish & Newcastle 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

SCOTTISH & NEWCASTLE INDIA LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
09 Feb 2017
Memorandum and Articles of Association
21 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Dec 2016
Statement of company's objects
03 Oct 2016
Full accounts made up to 31 December 2015
...
... and 118 more events
07 Jul 1995
Director resigned;new director appointed
30 Jun 1995
Registered office changed on 30/06/95 from: barrington house 59-67 gresham street london. EC2V 7JA
28 Jun 1995
Accounting reference date notified as 30/04
15 Jun 1995
Company name changed hackremco (no.1032) LIMITED\certificate issued on 16/06/95
10 Apr 1995
Incorporation