SABMILLER HORIZON LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6HT

Company number 06868068
Status Active
Incorporation Date 2 April 2009
Company Type Private Limited Company
Address AB INBEV HOUSE, CHURCH STREET WEST, WOKING, UNITED KINGDOM, GU21 6HT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of SABMILLER HORIZON LIMITED are www.sabmillerhorizon.co.uk, and www.sabmiller-horizon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six 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.Sabmiller Horizon Limited is a Private Limited Company. The company registration number is 06868068. Sabmiller Horizon Limited has been working since 02 April 2009. The present status of the company is Active. The registered address of Sabmiller Horizon Limited is Ab Inbev House Church Street West Woking United Kingdom Gu21 6ht. . WARNER, William is a Secretary of the company. BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOUCHER, Timothy Montfort is a Director of the company. WARNER, William is a Director of the company. Secretary SISEC LIMITED has been resigned. Director DE SOUZA, Adrian Michael has been resigned. Director GAY, Jonathan Keith has been resigned. Director GILLESPIE, Jolanta Elzbieta has been resigned. Director GROVES, Dennis has been resigned. Director LEMMON, Nigel Fraser has been resigned. Director MURGATROYD, George has been resigned. Director NIEDERHEITMANN, Gary Richard has been resigned. Director OOSTHUIZEN, Andreas Cornelius has been resigned. Director SEYMOUR, Michael John has been resigned. Director SHAPIRO, Stephen Victor has been resigned. Director WARNER, William has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARNER, William
Appointed Date: 08 April 2009

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 01 March 2017

Director
BOUCHER, Timothy Montfort
Appointed Date: 09 November 2016
58 years old

Director
WARNER, William
Appointed Date: 10 December 2015
57 years old

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 08 April 2009
Appointed Date: 02 April 2009

Director
DE SOUZA, Adrian Michael
Resigned: 31 October 2010
Appointed Date: 01 August 2010
54 years old

Director
GAY, Jonathan Keith
Resigned: 20 October 2016
Appointed Date: 10 December 2015
69 years old

Director
GILLESPIE, Jolanta Elzbieta
Resigned: 31 March 2010
Appointed Date: 26 June 2009
70 years old

Director
GROVES, Dennis
Resigned: 10 December 2015
Appointed Date: 01 April 2011
68 years old

Director
LEMMON, Nigel Fraser
Resigned: 10 December 2015
Appointed Date: 01 January 2013
59 years old

Director
MURGATROYD, George
Resigned: 01 December 2011
Appointed Date: 26 June 2009
64 years old

Director
NIEDERHEITMANN, Gary Richard
Resigned: 01 January 2013
Appointed Date: 26 June 2009
56 years old

Director
OOSTHUIZEN, Andreas Cornelius
Resigned: 10 December 2015
Appointed Date: 01 January 2013
55 years old

Director
SEYMOUR, Michael John
Resigned: 07 April 2009
Appointed Date: 02 April 2009
76 years old

Director
SHAPIRO, Stephen Victor
Resigned: 26 June 2009
Appointed Date: 07 April 2009
59 years old

Director
WARNER, William
Resigned: 26 June 2009
Appointed Date: 07 April 2009
57 years old

Director
LOVITING LIMITED
Resigned: 07 April 2009
Appointed Date: 02 April 2009

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 07 April 2009
Appointed Date: 02 April 2009

Persons With Significant Control

Sabmiller Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SABMILLER HORIZON LIMITED Events

13 Apr 2017
Confirmation statement made on 2 April 2017 with updates
27 Mar 2017
Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017
13 Feb 2017
Accounts for a dormant company made up to 31 December 2016
30 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 44 more events
14 Apr 2009
Appointment terminated director serjeants' inn nominees LIMITED
14 Apr 2009
Appointment terminated director loviting LIMITED
14 Apr 2009
Appointment terminated director michael seymour
14 Apr 2009
Appointment terminated secretary sisec LIMITED
02 Apr 2009
Incorporation