SOUTHERNHAY 1 LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
SOUTHERNHAY 1 LIMITED is a Private Limited Company from GUILDFORD and has the status: Dissolved - no longer trading.
SOUTHERNHAY 1 LIMITED was incorporated 30 years ago on 20/12/1993 and has the registered number: 02882252. The accounts status is FULL.
SOUTHERNHAY 1 LIMITED was incorporated 30 years ago on 20/12/1993 and has the registered number: 02882252. The accounts status is FULL.
SOUTHERNHAY 1 LIMITED - GUILDFORD
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
THIRD FLOOR ONE LONDON SQUARE
GUILDFORD
GU1 1UN
This Company Originates in : United Kingdom
Previous trading names include:
GROLSCH (UK) LIMITED (until 14/02/2020)
GROLSCH (UK) LIMITED (until 14/02/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2020 | 12/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS AMY RUTH PROCTER | Secretary | 2020-01-17 | CURRENT | ||
MR JAMES FLETCHER | Jul 1983 | British | Director | 2020-01-17 | CURRENT |
MR ANTHONY ROBERT ANDREW INSALL | Sep 1980 | British | Director | 2020-01-17 | CURRENT |
TIMOTHY WILLIAM MATTHEWS | Dec 1962 | British | Director | 1994-03-18 UNTIL 1994-03-23 | RESIGNED |
KATHERINE LAURA MACWILLIAMS | Jan 1956 | American | Director | 2003-08-14 UNTIL 2005-08-05 | RESIGNED |
MR CHRISTOPHER ANDREW MCDONOUGH | Dec 1971 | British | Director | 2010-05-26 UNTIL 2012-12-17 | RESIGNED |
NICHOLAS BRIAN MILLER | Mar 1965 | British | Director | 2008-07-28 UNTIL 2010-12-20 | RESIGNED |
VICTORIA SEGEBARTH | Dec 1973 | British | Director | 2016-11-30 UNTIL 2018-09-19 | RESIGNED |
MR JAN ABRAHAM PIENAAR | Jun 1974 | South African | Director | 2012-06-28 UNTIL 2018-04-01 | RESIGNED |
MS GISELA RULE | Oct 1974 | British,South African | Director | 2016-11-30 UNTIL 2019-11-07 | RESIGNED |
FILIPPO SCANDELLARI | Dec 1961 | Italian | Director | 2010-12-20 UNTIL 2012-06-28 | RESIGNED |
WILLIAM JOHN HEYNEN | Sep 1967 | British | Director | 2008-09-05 UNTIL 2011-12-20 | RESIGNED |
NOMINEE DIRECTORS LTD | Nominee Director | 1993-12-20 UNTIL 1993-12-30 | RESIGNED | ||
MRS ANITA ADAM | Secretary | 2016-03-18 UNTIL 2016-11-30 | RESIGNED | ||
MS SUSAN ALBION | Secretary | 2010-03-26 UNTIL 2010-08-26 | RESIGNED | ||
BIBI RAHIMA ALLY | Jan 1960 | British | Secretary | 1993-12-31 UNTIL 1994-03-18 | RESIGNED |
MS CLARE MARGARET AUTY | Feb 1972 | British | Secretary | 2005-10-05 UNTIL 2007-07-04 | RESIGNED |
MICHAEL JOHN NOEL BRIDGE | May 1946 | British | Secretary | 1994-03-23 UNTIL 2000-08-22 | RESIGNED |
DECLAN CUSHLEY | Jun 1969 | Secretary | 2005-02-21 UNTIL 2005-05-27 | RESIGNED | |
MR ALISTER DAVID MITCHELL | Sep 1955 | Secretary | 2009-08-05 UNTIL 2010-03-26 | RESIGNED | |
JESS ENDERBY | Secretary | 2007-07-04 UNTIL 2009-08-05 | RESIGNED | ||
MISS NICOLA FERGUSON | Secretary | 2010-08-26 UNTIL 2016-02-05 | RESIGNED | ||
MR JAMES FLETCHER | Secretary | 2016-11-30 UNTIL 2020-01-17 | RESIGNED | ||
TIMOTHY WILLIAM MATTHEWS | Dec 1962 | British | Secretary | 1994-03-18 UNTIL 1994-03-23 | RESIGNED |
SUSAN ELIZABETH MCLAUGHLIN | May 1960 | British | Secretary | 2000-08-22 UNTIL 2005-02-21 | RESIGNED |
MR KEITH MALCOLM HAMILTON DONALD | Sep 1954 | British | Secretary | 2005-05-27 UNTIL 2005-10-05 | RESIGNED |
SIMON LEO BELFER | Nov 1963 | British | Director | 2002-05-31 UNTIL 2003-06-20 | RESIGNED |
MR JAMES CHRISTIAN SHEARER | Dec 1980 | British | Director | 2017-08-18 UNTIL 2020-01-17 | RESIGNED |
HECTOR GOROSABEL | Feb 1960 | Canadian | Director | 2008-10-07 UNTIL 2012-06-28 | RESIGNED |
MR STEWART FRASER GLENDINNING | Apr 1965 | British | Director | 2005-10-05 UNTIL 2008-06-16 | RESIGNED |
JEREMY STEPHEN GARY FOWDEN | Jun 1956 | British | Director | 1994-03-23 UNTIL 1996-03-15 | RESIGNED |
MR ADAM JOHN WILTON FIRBY | Nov 1981 | British | Director | 2018-09-19 UNTIL 2020-01-17 | RESIGNED |
MR ANDREW CRAY | Aug 1968 | British | Director | 2012-12-17 UNTIL 2015-06-04 | RESIGNED |
JAN JAAP CRAMER | Aug 1946 | Dutch | Director | 1997-08-01 UNTIL 2007-07-04 | RESIGNED |
MR MARTIN COYLE | Jan 1969 | British | Director | 2015-06-04 UNTIL 2017-08-18 | RESIGNED |
MR DAVID JEREMY COURTENAY-STAMP | Apr 1962 | British | Director | 1994-03-18 UNTIL 1994-03-23 | RESIGNED |
BRIAN COLLETT | Jan 1943 | British | Director | 1993-12-31 UNTIL 1994-03-18 | RESIGNED |
KEVIN JOHN BROWNSEY | Apr 1963 | British | Director | 2004-06-23 UNTIL 2006-05-25 | RESIGNED |
MR DERMOT JOSEPH MAGEE | Feb 1945 | British | Director | 1994-03-23 UNTIL 1997-08-01 | RESIGNED |
MRS SUSAN ALBION | Aug 1972 | British | Director | 2011-12-20 UNTIL 2012-12-17 | RESIGNED |
MR DAVID ALEXANDER HEEDE | May 1961 | British | Director | 2009-08-05 UNTIL 2010-05-26 | RESIGNED |
MR DAVID ALEXANDER HEEDE | May 1961 | British | Director | 2008-06-16 UNTIL 2008-09-05 | RESIGNED |
MR SIMON JOHN DAVIES | Aug 1963 | British | Director | 2005-05-09 UNTIL 2009-08-05 | RESIGNED |
MR JOHN SIMON HOLBERRY | Aug 1958 | British | Director | 2006-06-27 UNTIL 2007-07-04 | RESIGNED |
MR JOHN SIMON HOLBERRY | Aug 1958 | British | Director | 2002-08-22 UNTIL 2004-09-20 | RESIGNED |
MR MARK RODERICK HUNTER | Jan 1963 | British | Director | 1998-02-19 UNTIL 2005-05-06 | RESIGNED |
ADRIAAN JOHANNES THEDOOR KAAKS | Dec 1966 | Dutch | Director | 2005-04-01 UNTIL 2008-05-13 | RESIGNED |
VINCENT THOMAS KEHOE | Sep 1941 | British | Director | 1994-03-23 UNTIL 1998-02-19 | RESIGNED |
MR LORANT SANDOR KOVACS | May 1974 | Hungarian | Director | 2018-04-01 UNTIL 2020-01-17 | RESIGNED |
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1993-12-20 UNTIL 1993-12-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Asahi Europe Ltd | 2016-10-11 | Woking | Ownership of shares 50 to 75 percent | |
Molson Coors Brewing Company (Uk) Limited | 2016-04-06 | Burton-On-Trent | Ownership of shares 25 to 50 percent |