SABMILLER SAF LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6HT

Company number 07780722
Status Active
Incorporation Date 20 September 2011
Company Type Private Limited Company
Address AB INBEV HOUSE, CHURCH STREET WEST, WOKING, UNITED KINGDOM, GU21 6HT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017; Current accounting period shortened from 31 March 2017 to 31 December 2016; Director's details changed for Mr Stephen Mark Jones on 28 November 2016. The most likely internet sites of SABMILLER SAF LIMITED are www.sabmillersaf.co.uk, and www.sabmiller-saf.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one 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 Saf Limited is a Private Limited Company. The company registration number is 07780722. Sabmiller Saf Limited has been working since 20 September 2011. The present status of the company is Active. The registered address of Sabmiller Saf 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. JONES, Stephen Mark is a Director of the company. TOLLEY, Anna Elizabeth is a Director of the company. Director GAY, Jonathan Keith has been resigned. Director JONES, Stephen Mark has been resigned. Director LEAROYD, Philip Halkett Brook has been resigned. Director MALLAC, David Philippe has been resigned. Director SHAPIRO, Stephen Victor has been resigned. Director SWISS, Adam David Radcliffe has been resigned. Director WATTS, Jonathan Christopher has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WARNER, William
Appointed Date: 20 September 2011

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 01 March 2017

Director
BOUCHER, Timothy Montfort
Appointed Date: 20 September 2011
58 years old

Director
JONES, Stephen Mark
Appointed Date: 18 November 2016
65 years old

Director
TOLLEY, Anna Elizabeth
Appointed Date: 18 November 2016
43 years old

Resigned Directors

Director
GAY, Jonathan Keith
Resigned: 20 October 2016
Appointed Date: 20 September 2011
69 years old

Director
JONES, Stephen Mark
Resigned: 27 February 2015
Appointed Date: 20 September 2011
65 years old

Director
LEAROYD, Philip Halkett Brook
Resigned: 02 November 2016
Appointed Date: 20 September 2011
58 years old

Director
MALLAC, David Philippe
Resigned: 02 March 2015
Appointed Date: 20 September 2011
69 years old

Director
SHAPIRO, Stephen Victor
Resigned: 08 October 2016
Appointed Date: 20 September 2011
59 years old

Director
SWISS, Adam David Radcliffe
Resigned: 09 December 2011
Appointed Date: 20 September 2011
57 years old

Director
WATTS, Jonathan Christopher
Resigned: 06 February 2014
Appointed Date: 20 September 2011
61 years old

SABMILLER SAF LIMITED Events

27 Mar 2017
Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017
30 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
29 Nov 2016
Director's details changed for Mr Stephen Mark Jones on 28 November 2016
21 Nov 2016
Appointment of Stephen Mark Jones as a director on 18 November 2016
18 Nov 2016
Appointment of Ms Anna Elizabeth Tolley as a director on 18 November 2016
...
... and 26 more events
11 Jan 2012
Statement of capital following an allotment of shares on 13 December 2011
  • USD 1,508,901

11 Jan 2012
Statement of capital following an allotment of shares on 13 December 2011
  • USD 1,562,521

13 Dec 2011
Termination of appointment of Adam Swiss as a director
06 Dec 2011
Current accounting period shortened from 30 September 2012 to 31 March 2012
20 Sep 2011
Incorporation