FOSTER'S BRANDS LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6HT

Company number 06425007
Status Active
Incorporation Date 13 November 2007
Company Type Private Limited Company
Address AB INBEV HOUSE, CHURCH STREET WEST, WOKING, UNITED KINGDOM, GU21 6HT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of FOSTER'S BRANDS LIMITED are www.fostersbrands.co.uk, and www.foster-s-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.8 miles; to Farncombe Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foster S Brands Limited is a Private Limited Company. The company registration number is 06425007. Foster S Brands Limited has been working since 13 November 2007. The present status of the company is Active. The registered address of Foster S Brands Limited is Ab Inbev House Church Street West Woking United Kingdom Gu21 6ht. . WARNER, William is a Secretary of the company. BALCHIN, Victoria Jane is a Director of the company. BOUCHER, Timothy Montfort is a Director of the company. Secretary JACKMAN, Damien has been resigned. Secretary JORDAN COSEC LIMITED has been resigned. Director GAY, Jonathan Keith has been resigned. Director JACKMAN, Damien has been resigned. Director JACKSON, Peter Richard has been resigned. Director LEAROYD, Philip Halkett Brook has been resigned. Director MALLAC, David Philippe has been resigned. Director PALMER, Martin William Gordon has been resigned. Director PICKLES, Stuart Gary has been resigned. Director READER, Jason Antony has been resigned. Director RENWICK, Richard John has been resigned. Director SHAPIRO, Stephen Victor has been resigned. Director SMITH, Peter Graeme has been resigned. Director SPIEGEL-BREYTENBACH, Lana Van Der has been resigned. Director VIDELO, Stephanie Ruth has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WARNER, William
Appointed Date: 30 April 2012

Director
BALCHIN, Victoria Jane
Appointed Date: 01 September 2014
51 years old

Director
BOUCHER, Timothy Montfort
Appointed Date: 30 April 2012
58 years old

Resigned Directors

Secretary
JACKMAN, Damien
Resigned: 21 June 2011
Appointed Date: 13 November 2007

Secretary
JORDAN COSEC LIMITED
Resigned: 30 April 2012
Appointed Date: 21 June 2011

Director
GAY, Jonathan Keith
Resigned: 20 October 2016
Appointed Date: 30 April 2012
69 years old

Director
JACKMAN, Damien
Resigned: 21 June 2011
Appointed Date: 13 November 2007
51 years old

Director
JACKSON, Peter Richard
Resigned: 21 June 2011
Appointed Date: 13 November 2007
62 years old

Director
LEAROYD, Philip Halkett Brook
Resigned: 02 November 2016
Appointed Date: 30 April 2012
58 years old

Director
MALLAC, David Philippe
Resigned: 13 October 2016
Appointed Date: 30 April 2012
69 years old

Director
PALMER, Martin William Gordon
Resigned: 30 April 2012
Appointed Date: 21 June 2011
65 years old

Director
PICKLES, Stuart Gary
Resigned: 30 April 2010
Appointed Date: 13 November 2007
61 years old

Director
READER, Jason Antony
Resigned: 30 April 2012
Appointed Date: 21 June 2011
53 years old

Director
RENWICK, Richard John
Resigned: 21 June 2011
Appointed Date: 30 April 2010
56 years old

Director
SHAPIRO, Stephen Victor
Resigned: 08 October 2016
Appointed Date: 30 April 2012
59 years old

Director
SMITH, Peter Graeme
Resigned: 30 April 2012
Appointed Date: 21 June 2011
60 years old

Director
SPIEGEL-BREYTENBACH, Lana Van Der
Resigned: 01 October 2015
Appointed Date: 30 April 2012
70 years old

Director
VIDELO, Stephanie Ruth
Resigned: 04 August 2014
Appointed Date: 30 April 2012
59 years old

Persons With Significant Control

Carlton And United Breweries Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOSTER'S BRANDS LIMITED Events

30 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
30 Nov 2016
Full accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
09 Nov 2016
Termination of appointment of Philip Halkett Brook Learoyd as a director on 2 November 2016
20 Oct 2016
Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016
...
... and 59 more events
26 Aug 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

26 Aug 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

19 May 2008
Accounting reference date shortened from 30/04/2009 to 30/06/2008
22 Dec 2007
Accounting reference date extended from 30/11/08 to 30/04/09
13 Nov 2007
Incorporation