MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED - STAFFORDSHIRE
Company Profile | Company Filings |
Overview
MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED is a Private Limited Company from STAFFORDSHIRE and has the status: Active.
MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED was incorporated 22 years ago on 24/07/2001 and has the registered number: 04257766. The accounts status is FULL and accounts are next due on 30/09/2024.
MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED was incorporated 22 years ago on 24/07/2001 and has the registered number: 04257766. The accounts status is FULL and accounts are next due on 30/09/2024.
MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED - STAFFORDSHIRE
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
137 HIGH STREET
STAFFORDSHIRE
DE14 1JZ
This Company Originates in : United Kingdom
Previous trading names include:
COORS BREWERS HEALTHCARE LIMITED (until 22/05/2009)
COORS BREWERS HEALTHCARE LIMITED (until 22/05/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT EVESON | Dec 1972 | British | Director | 2019-04-01 | CURRENT |
MR PHILIP MARK WHITEHEAD | Dec 1977 | British | Director | 2016-10-11 | CURRENT |
MR STEWART FRASER GLENDINNING | Apr 1965 | British | Director | 2005-11-21 UNTIL 2008-06-16 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-07-24 UNTIL 2001-08-02 | RESIGNED | ||
MR MARK PEARSON | Mar 1956 | Director | 2004-10-27 UNTIL 2005-05-31 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-07-24 UNTIL 2001-08-02 | RESIGNED | ||
ROBERT GEOFFREY MAUDE | Apr 1952 | British | Director | 2002-07-08 UNTIL 2006-03-27 | RESIGNED |
STUART NEWLAND | Sep 1947 | British | Director | 2001-10-01 UNTIL 2002-07-08 | RESIGNED |
MR PHILIP RUTHERFORD | Mar 1979 | British | Director | 2015-01-28 UNTIL 2019-12-31 | RESIGNED |
CLAIRE SYKES | Jan 1967 | Other | Director | 2008-11-28 UNTIL 2011-04-08 | RESIGNED |
DAVID YORK | Dec 1948 | British | Director | 2001-08-02 UNTIL 2008-11-28 | RESIGNED |
MR SIMON KERRY | May 1970 | British | Director | 2014-08-06 UNTIL 2019-04-01 | RESIGNED |
MR FREDERIC LANDTMETERS | Jul 1973 | Belgian | Director | 2015-01-28 UNTIL 2016-10-11 | RESIGNED |
MR SIMON JOHN COX | Dec 1967 | British | Director | 2014-08-06 UNTIL 2015-01-28 | RESIGNED |
MR DAVID ALEXANDER HEEDE | May 1961 | British | Director | 2008-01-16 UNTIL 2015-01-28 | RESIGNED |
TRACEY ASHWORTH-DAVIES | Dec 1962 | British | Director | 2011-04-08 UNTIL 2013-12-09 | RESIGNED |
MR KENNETH JOSEPH FAIRBROTHER | Mar 1943 | British | Director | 2001-08-02 UNTIL 2003-03-16 | RESIGNED |
MR KEITH MALCOLM HAMILTON DONALD | Sep 1954 | British | Director | 2005-11-21 UNTIL 2009-06-05 | RESIGNED |
KEVIN JOHN BROWNSEY | Apr 1963 | British | Director | 2003-03-17 UNTIL 2003-12-01 | RESIGNED |
DAVID YORK | Dec 1948 | British | Secretary | 2001-08-02 UNTIL 2001-10-01 | RESIGNED |
MR ALISTER DAVID MITCHELL | Sep 1955 | Secretary | 2008-05-30 UNTIL 2010-03-26 | RESIGNED | |
JOANNE ELIZABETH MALCOLM | May 1956 | British | Secretary | 2007-08-13 UNTIL 2008-05-30 | RESIGNED |
JAMES GUY COWIE | Jul 1965 | Secretary | 2002-07-08 UNTIL 2007-01-17 | RESIGNED | |
MS CLARE MARGARET AUTY | Feb 1972 | British | Secretary | 2007-01-17 UNTIL 2007-08-13 | RESIGNED |
MS SUSAN ALBION | Secretary | 2010-03-26 UNTIL 2012-10-19 | RESIGNED | ||
ANITA ADAM | Secretary | 2012-10-19 UNTIL 2021-06-08 | RESIGNED | ||
STUART NEWLAND | Sep 1947 | British | Secretary | 2001-10-01 UNTIL 2002-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Molson Coors Brewing Company (Uk) Limited | 2016-04-06 | Burton-On-Trent Staffordshire | Ownership of shares 75 to 100 percent |