Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AB INBEV (SAFARI)
Company Information for

AB INBEV (SAFARI)

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
04834191
Private Unlimited Company
Liquidation

Company Overview

About Ab Inbev (safari)
AB INBEV (SAFARI) was founded on 2003-07-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Ab Inbev (safari) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AB INBEV (SAFARI)
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in GU21
 
Previous Names
SABMILLER (SAFARI)30/06/2017
Filing Information
Company Number 04834191
Company ID Number 04834191
Date formed 2003-07-16
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-08-07 13:12:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AB INBEV (SAFARI)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AB INBEV (SAFARI)
The following companies were found which have the same name as AB INBEV (SAFARI). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AB INBEV (SAFARI) Unknown

Company Officers of AB INBEV (SAFARI)

Current Directors
Officer Role Date Appointed
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2017-03-01
YANNICK BOMANS
Director 2017-07-07
STEPHEN JOHN TURNER
Director 2004-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROMANIE HERMINE VICTORIA DENDOOVEN
Director 2017-07-07 2018-05-22
WILLIAM WARNER
Company Secretary 2006-12-12 2017-09-29
VICTORIA JANE BALCHIN
Director 2014-09-01 2017-07-07
EMMA JANE HOLMES
Director 2008-09-10 2016-12-16
GRAHAM LESLIE HOLFORD
Director 2004-08-25 2016-10-19
STEPHEN VICTOR SHAPIRO
Director 2003-07-16 2016-10-08
STEPHANIE RUTH VIDELO
Director 2008-09-10 2014-08-04
JONATHAN CHRISTOPHER WATTS
Director 2008-09-10 2014-02-06
GARY ALEXANDER WHITLIE
Director 2003-07-16 2008-09-30
ADAM CRAVEN COCHRANE
Director 2003-07-16 2008-06-30
HOLLY LOUISE RICHARDS
Company Secretary 2006-11-03 2006-12-12
DEBORAH ELIZABETH RUSSELL
Company Secretary 2006-08-18 2006-11-03
SARAH JANE WAINE
Company Secretary 2006-01-27 2006-08-18
GREGORY ERIC MARTIN
Company Secretary 2005-09-26 2006-01-27
URSULA LORRAINE SADKOWSKI
Company Secretary 2003-07-16 2005-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRODIES SECRETARIAL SERVICES LIMITED G.S.S. DEVELOPMENTS (WEST NORTH STREET) LIMITED Company Secretary 2018-07-13 CURRENT 2017-06-14 Active
BRODIES SECRETARIAL SERVICES LIMITED APROSE SOLUTIONS LIMITED Company Secretary 2018-05-22 CURRENT 2014-10-28 Active
BRODIES SECRETARIAL SERVICES LIMITED ACCELERO DIGITAL SOLUTIONS LIMITED Company Secretary 2018-05-22 CURRENT 2006-01-10 Active
BRODIES SECRETARIAL SERVICES LIMITED KWR TECHNOLOGIES LIMITED Company Secretary 2018-05-22 CURRENT 2010-11-08 Active
BRODIES SECRETARIAL SERVICES LIMITED THE MATCHING HOLDING COMPANY LIMITED Company Secretary 2018-04-29 CURRENT 1997-03-18 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED VENTURE PROJECTS LIMITED Company Secretary 2018-04-29 CURRENT 2003-09-04 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED BRICKLINK (HOLDINGS) LIMITED Company Secretary 2018-04-29 CURRENT 2011-10-24 Active
BRODIES SECRETARIAL SERVICES LIMITED BRICK-LINK LIMITED Company Secretary 2018-04-29 CURRENT 1988-04-19 Active
BRODIES SECRETARIAL SERVICES LIMITED BRICK-ABILITY LTD. Company Secretary 2018-04-29 CURRENT 1985-12-18 Active
BRODIES SECRETARIAL SERVICES LIMITED APEX BRICKCUTTERS LIMITED Company Secretary 2018-04-29 CURRENT 2003-10-21 Active
BRODIES SECRETARIAL SERVICES LIMITED PLANSURE BUILDING PRODUCTS LIMITED Company Secretary 2018-04-29 CURRENT 2006-12-01 Active
BRODIES SECRETARIAL SERVICES LIMITED BRICKABILITY HOLDINGS LIMITED Company Secretary 2018-04-29 CURRENT 2007-09-07 Active
BRODIES SECRETARIAL SERVICES LIMITED MILCO HOLDINGS LIMITED Company Secretary 2018-04-29 CURRENT 2008-09-10 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED THE MATCHING BRICK COMPANY LIMITED Company Secretary 2018-04-29 CURRENT 1990-08-14 Active
BRODIES SECRETARIAL SERVICES LIMITED BRICK SERVICES LIMITED Company Secretary 2018-04-29 CURRENT 1999-02-25 Active
BRODIES SECRETARIAL SERVICES LIMITED BRICKABILITY UK HOLDINGS LIMITED Company Secretary 2018-04-29 CURRENT 2011-10-11 Active
BRODIES SECRETARIAL SERVICES LIMITED ABERDEENSHIRE FARM CONTRACTING LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM BUCHANAN WHARF 1 LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM BUCHANAN WHARF 2 LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
BRODIES SECRETARIAL SERVICES LIMITED COLLAB CONSTRUCTION LTD Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
BRODIES SECRETARIAL SERVICES LIMITED RADIATORSONLINE.COM LTD Company Secretary 2018-03-14 CURRENT 2017-05-08 Active
BRODIES SECRETARIAL SERVICES LIMITED K & S MARINE LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
BRODIES SECRETARIAL SERVICES LIMITED FRAZER SIMPSON LIMITED Company Secretary 2018-03-06 CURRENT 2009-03-05 Active
BRODIES SECRETARIAL SERVICES LIMITED TOWELRADS.COM LIMITED Company Secretary 2018-03-06 CURRENT 2003-09-21 Active
BRODIES SECRETARIAL SERVICES LIMITED P V H HOLDINGS LIMITED Company Secretary 2018-03-06 CURRENT 1990-03-23 Active
BRODIES SECRETARIAL SERVICES LIMITED CREST ROOFING LIMITED Company Secretary 2018-03-06 CURRENT 1990-03-30 Active
BRODIES SECRETARIAL SERVICES LIMITED CROWN ROOFING (CENTRES) LIMITED Company Secretary 2018-03-06 CURRENT 1993-06-21 Active
BRODIES SECRETARIAL SERVICES LIMITED EXCEL ROOFING SERVICES LIMITED Company Secretary 2018-03-06 CURRENT 1998-07-09 Active
BRODIES SECRETARIAL SERVICES LIMITED CREST BRICK SLATE & TILE LIMITED Company Secretary 2018-03-06 CURRENT 1998-09-17 Active
BRODIES SECRETARIAL SERVICES LIMITED FSN DOORS LIMITED Company Secretary 2018-03-06 CURRENT 2010-07-05 Active
BRODIES SECRETARIAL SERVICES LIMITED HAMILTON HEATING GROUP LIMITED Company Secretary 2018-03-06 CURRENT 2015-12-18 Active
BRODIES SECRETARIAL SERVICES LIMITED PIRATE LIFE (EUROPE) LIMITED Company Secretary 2018-02-28 CURRENT 2016-09-15 Active
BRODIES SECRETARIAL SERVICES LIMITED ARJUN GP Company Secretary 2018-02-27 CURRENT 2018-02-27 Active
BRODIES SECRETARIAL SERVICES LIMITED THE SANQUEST GROUP LIMITED Company Secretary 2018-01-31 CURRENT 1996-02-19 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED SHAW EUROPE LIMITED Company Secretary 2018-01-31 CURRENT 1915-02-26 Active
BRODIES SECRETARIAL SERVICES LIMITED STYLETUFT LIMITED Company Secretary 2018-01-31 CURRENT 2004-02-25 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED DRUM (STEADS PLACE) LTD Company Secretary 2018-01-04 CURRENT 2018-01-04 Active
BRODIES SECRETARIAL SERVICES LIMITED BRICKABILITY GROUP PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
BRODIES SECRETARIAL SERVICES LIMITED RIBNORT LIMITED Company Secretary 2017-12-06 CURRENT 1983-01-21 Active
BRODIES SECRETARIAL SERVICES LIMITED G.S.S. DEVELOPMENTS (ABERDEEN) LIMITED Company Secretary 2017-12-06 CURRENT 2000-11-24 Active
BRODIES SECRETARIAL SERVICES LIMITED ABACUSNEXT INTERNATIONAL LIMITED Company Secretary 2017-11-29 CURRENT 1996-06-18 Active
BRODIES SECRETARIAL SERVICES LIMITED AM05MAC LTD Company Secretary 2017-11-17 CURRENT 2017-11-17 Active
BRODIES SECRETARIAL SERVICES LIMITED ABACUSNEXT UK LIMITED Company Secretary 2017-11-07 CURRENT 2017-11-02 Active
BRODIES SECRETARIAL SERVICES LIMITED MEDITERRANEAN (ABERDEEN) LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
BRODIES SECRETARIAL SERVICES LIMITED GRAPE & GRAIN (GLASGOW) LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
BRODIES SECRETARIAL SERVICES LIMITED GRAPE & GRAIN (EDINBURGH) LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
BRODIES SECRETARIAL SERVICES LIMITED ORBITAL MARINE POWER LIMITED Company Secretary 2017-09-07 CURRENT 2002-08-07 Active
BRODIES SECRETARIAL SERVICES LIMITED PUFFIN HOTELS LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active
BRODIES SECRETARIAL SERVICES LIMITED WARWICK ACOUSTICS LIMITED Company Secretary 2017-08-04 CURRENT 2002-05-30 Active
BRODIES SECRETARIAL SERVICES LIMITED GLENURE ESTATE LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
BRODIES SECRETARIAL SERVICES LIMITED WHATBOOK LIMITED Company Secretary 2017-07-24 CURRENT 2017-07-24 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED LPPI CREDIT GP LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
BRODIES SECRETARIAL SERVICES LIMITED NIPPON GASES OFFSHORE TANKS LIMITED Company Secretary 2017-07-14 CURRENT 2003-08-22 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED ROSM INVESTMENTS LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
BRODIES SECRETARIAL SERVICES LIMITED MOST PUBLISHING LTD Company Secretary 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED PRAXAIR OFFSHORE SERVICES LIMITED Company Secretary 2017-06-14 CURRENT 2013-05-08 Active
BRODIES SECRETARIAL SERVICES LIMITED NIPPON GASES OFFSHORE LIMITED Company Secretary 2017-06-14 CURRENT 1988-06-14 Active
BRODIES SECRETARIAL SERVICES LIMITED DOMINION TECHNOLOGY GASES HOLDINGS LIMITED Company Secretary 2017-06-14 CURRENT 2007-03-23 Active
BRODIES SECRETARIAL SERVICES LIMITED NIPPON GASES OFFSHORE INVESTMENTS LIMITED Company Secretary 2017-06-14 CURRENT 2007-03-23 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED BLASTAWAY 2000 LIMITED Company Secretary 2017-05-31 CURRENT 2017-05-31 Dissolved 2018-01-09
BRODIES SECRETARIAL SERVICES LIMITED NO. 083 LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED BETHNAL GREEN ARTS & EVENTS C.I.C. Company Secretary 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED ESG-UTILIGROUP BIDCO LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-04 Active
BRODIES SECRETARIAL SERVICES LIMITED ESG-UTILIGROUP INTERMEDIATE LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-04 Active
BRODIES SECRETARIAL SERVICES LIMITED UTILISERVE LIMITED Company Secretary 2017-04-13 CURRENT 2009-04-23 Active
BRODIES SECRETARIAL SERVICES LIMITED ESG GLOBAL (ENERGY) LTD Company Secretary 2017-04-13 CURRENT 1994-05-20 Active
BRODIES SECRETARIAL SERVICES LIMITED UTILIGROUP HOLDINGS LIMITED Company Secretary 2017-04-13 CURRENT 1998-10-01 Active
BRODIES SECRETARIAL SERVICES LIMITED UTILIGROUP LIMITED Company Secretary 2017-04-13 CURRENT 2014-04-23 Active
BRODIES SECRETARIAL SERVICES LIMITED UTILIGROUP ACQUISITIONS LIMITED Company Secretary 2017-04-13 CURRENT 2014-04-23 Active
BRODIES SECRETARIAL SERVICES LIMITED DRAIG TECHNOLOGY LTD. Company Secretary 2017-04-13 CURRENT 1999-05-26 Active
BRODIES SECRETARIAL SERVICES LIMITED BLACK CAT (ABERDEEN) CIC Company Secretary 2017-03-30 CURRENT 2017-03-30 Active
BRODIES SECRETARIAL SERVICES LIMITED ADRIAANTJE FISHERIES LIMITED Company Secretary 2017-03-24 CURRENT 2017-03-24 Active
BRODIES SECRETARIAL SERVICES LIMITED MAELOR SCOTLAND FOREST NURSERIES LIMITED Company Secretary 2017-03-20 CURRENT 2017-03-20 Active
BRODIES SECRETARIAL SERVICES LIMITED SOUTH EASTERN HOLDINGS LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED LITTLE CHELSEA HOLDINGS (ABERDEEN) LIMITED Company Secretary 2017-03-10 CURRENT 2017-03-09 Active
BRODIES SECRETARIAL SERVICES LIMITED OSW HOLDINGS LIMITED Company Secretary 2017-03-03 CURRENT 2017-03-03 Active
BRODIES SECRETARIAL SERVICES LIMITED ABI UK HOLDING 1 LIMITED Company Secretary 2017-03-03 CURRENT 2016-09-15 Active
BRODIES SECRETARIAL SERVICES LIMITED OSPREY (JACOBA MARIA) LTD Company Secretary 2017-03-02 CURRENT 2017-03-02 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV HOLDINGS EUROPE LIMITED Company Secretary 2017-03-01 CURRENT 2003-05-14 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV HOLDINGS LIMITED Company Secretary 2017-03-01 CURRENT 2001-03-22 Active
BRODIES SECRETARIAL SERVICES LIMITED FBG INTERNATIONAL LIMITED Company Secretary 2017-03-01 CURRENT 1889-04-13 Active
BRODIES SECRETARIAL SERVICES LIMITED APPLETISER LIMITED Company Secretary 2017-03-01 CURRENT 1988-07-04 Dissolved 2017-12-12
BRODIES SECRETARIAL SERVICES LIMITED SAB LIMITED Company Secretary 2017-03-01 CURRENT 1998-09-30 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV AMERICA HOLDINGS LIMITED Company Secretary 2017-03-01 CURRENT 2014-03-04 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV SI LIMITED Company Secretary 2017-03-01 CURRENT 2014-03-05 Active
BRODIES SECRETARIAL SERVICES LIMITED EAST WEST ORIENTAL BREWING COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 1889-01-02 Active
BRODIES SECRETARIAL SERVICES LIMITED DREAMGAME LIMITED Company Secretary 2017-03-01 CURRENT 1985-11-18 Active
BRODIES SECRETARIAL SERVICES LIMITED FBG HOLDINGS (UK) LIMITED Company Secretary 2017-03-01 CURRENT 1986-07-16 Active
BRODIES SECRETARIAL SERVICES LIMITED FBG TREASURY (UK) LIMITED Company Secretary 2017-03-01 CURRENT 1987-05-07 Active
BRODIES SECRETARIAL SERVICES LIMITED FBG BREWERY HOLDINGS UK LIMITED Company Secretary 2017-03-01 CURRENT 1990-12-06 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV AFRICA INVESTMENTS LIMITED Company Secretary 2017-03-01 CURRENT 2000-11-30 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV AFRICA HOLDINGS LIMITED Company Secretary 2017-03-01 CURRENT 2003-12-02 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV SOUTHERN INVESTMENTS LIMITED Company Secretary 2017-03-01 CURRENT 2006-05-17 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV ASIA HOLDINGS LIMITED Company Secretary 2017-03-01 CURRENT 2006-07-31 Active
BRODIES SECRETARIAL SERVICES LIMITED FOSTER'S BRANDS LIMITED Company Secretary 2017-03-01 CURRENT 2007-11-13 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV CAPITAL UK LIMITED Company Secretary 2017-03-01 CURRENT 2010-12-10 Active
BRODIES SECRETARIAL SERVICES LIMITED CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED Company Secretary 2017-03-01 CURRENT 2011-02-25 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV HOLDINGS SH LIMITED Company Secretary 2017-03-01 CURRENT 2011-10-19 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV HOLDINGS SA LIMITED Company Secretary 2017-03-01 CURRENT 2011-10-20 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV HARMONY HOLDINGS LIMITED Company Secretary 2017-03-01 CURRENT 2012-01-11 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV GLOBAL BUSINESS SERVICES LIMITED Company Secretary 2017-03-01 CURRENT 2013-09-11 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV AUSTRALIA HOLDINGS LIMITED Company Secretary 2017-03-01 CURRENT 2014-03-06 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV AFRICA HOLDINGS II LIMITED Company Secretary 2017-03-01 CURRENT 2015-12-29 Active
BRODIES SECRETARIAL SERVICES LIMITED ABI SOUTHERN HOLDING LTD Company Secretary 2017-03-01 CURRENT 2016-09-26 Active
BRODIES SECRETARIAL SERVICES LIMITED ABI SOUTHERN INVESTMENT LTD Company Secretary 2017-03-01 CURRENT 2016-09-26 Active
BRODIES SECRETARIAL SERVICES LIMITED PILSNER URQUELL COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 1992-02-12 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED ABI MEXICO HOLDING I UNLIMITED Company Secretary 2017-03-01 CURRENT 2016-12-01 Active
BRODIES SECRETARIAL SERVICES LIMITED BOURSE DU VIN LIMITED Company Secretary 2017-03-01 CURRENT 1894-09-22 Active
BRODIES SECRETARIAL SERVICES LIMITED ANGLEMASTER LIMITED Company Secretary 2017-03-01 CURRENT 1901-12-09 Active
BRODIES SECRETARIAL SERVICES LIMITED BREWMAN GROUP LIMITED Company Secretary 2017-03-01 CURRENT 1955-03-30 Active
BRODIES SECRETARIAL SERVICES LIMITED ANHEUSER-BUSCH EUROPE LIMITED Company Secretary 2017-03-01 CURRENT 1989-06-28 Active
BRODIES SECRETARIAL SERVICES LIMITED ABI SAB GROUP HOLDING LIMITED Company Secretary 2017-03-01 CURRENT 1998-03-17 Active
BRODIES SECRETARIAL SERVICES LIMITED PILSNER URQUELL INTERNATIONAL LIMITED Company Secretary 2017-03-01 CURRENT 2000-03-14 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV INTERNATIONAL BRANDS LIMITED Company Secretary 2017-03-01 CURRENT 2005-07-18 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV HORIZON LIMITED Company Secretary 2017-03-01 CURRENT 2009-04-02 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV SOUTHERN CAPITAL LIMITED Company Secretary 2017-03-01 CURRENT 2011-10-19 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV CORPORATE SERVICES LIMITED Company Secretary 2017-03-01 CURRENT 2013-06-18 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV FINANCE SA LIMITED Company Secretary 2017-03-01 CURRENT 2014-03-05 Active
BRODIES SECRETARIAL SERVICES LIMITED ALE FINANCE SERVICES LIMITED Company Secretary 2017-03-01 CURRENT 2016-09-16 Active
BRODIES SECRETARIAL SERVICES LIMITED TIBSCO LIMITED Company Secretary 2017-03-01 CURRENT 1892-08-08 Active
BRODIES SECRETARIAL SERVICES LIMITED THE WINE EXCHANGE LIMITED Company Secretary 2017-03-01 CURRENT 1901-10-10 Active
BRODIES SECRETARIAL SERVICES LIMITED KANGAROO RIDGE WINES EUROPE LIMITED Company Secretary 2017-03-01 CURRENT 1894-03-17 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV SAF LIMITED Company Secretary 2017-03-01 CURRENT 2011-09-20 Active
BRODIES SECRETARIAL SERVICES LIMITED ABI AUSTRALIA INVESTMENT LTD Company Secretary 2017-03-01 CURRENT 2016-09-26 Active
BRODIES SECRETARIAL SERVICES LIMITED BUTE HOUSE HOTEL LTD Company Secretary 2017-02-27 CURRENT 2017-02-27 Active
BRODIES SECRETARIAL SERVICES LIMITED JANNETJE CORNELIS LIMITED Company Secretary 2017-02-15 CURRENT 2017-02-15 Active
BRODIES SECRETARIAL SERVICES LIMITED CAMPHILL (RUDOLF STEINER) ESTATES LIMITED Company Secretary 2017-02-02 CURRENT 1945-01-18 Active
BRODIES SECRETARIAL SERVICES LIMITED REMOTE MEASUREMENT SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 1998-07-09 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED MINERVA CORPORATE ADVISERS LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED KORALA ASSOCIATES LIMITED Company Secretary 2016-12-08 CURRENT 1989-08-18 Active
BRODIES SECRETARIAL SERVICES LIMITED SCOTTISH RAIL HOLDINGS LIMITED Company Secretary 2016-10-28 CURRENT 2016-10-28 Active
BRODIES SECRETARIAL SERVICES LIMITED TIGH A' CHOMAINN CAMPHILL LIMITED Company Secretary 2016-10-20 CURRENT 1987-03-24 Active
BRODIES SECRETARIAL SERVICES LIMITED CAMPHILL SOCIAL FUND LIMITED Company Secretary 2016-10-20 CURRENT 1985-08-22 Active
BRODIES SECRETARIAL SERVICES LIMITED CAMPHILL RUDOLF STEINER SCHOOLS LIMITED Company Secretary 2016-10-20 CURRENT 1987-03-31 Active
BRODIES SECRETARIAL SERVICES LIMITED BRICKABILITY ENTERPRISES HOLDING LIMITED Company Secretary 2016-09-08 CURRENT 2016-08-16 Active
BRODIES SECRETARIAL SERVICES LIMITED BRICKABILITY ENTERPRISES INVESTMENTS LIMITED Company Secretary 2016-09-08 CURRENT 2016-08-16 Active
BRODIES SECRETARIAL SERVICES LIMITED OPTIMIZELY LTD Company Secretary 2016-08-30 CURRENT 2007-01-22 Active
BRODIES SECRETARIAL SERVICES LIMITED TRAKZ LABS LTD Company Secretary 2016-08-26 CURRENT 2016-08-26 Active
BRODIES SECRETARIAL SERVICES LIMITED BEANNACHAR LIMITED Company Secretary 2016-08-18 CURRENT 1987-04-01 Active
BRODIES SECRETARIAL SERVICES LIMITED SIMEON CARE FOR THE ELDERLY LIMITED Company Secretary 2016-08-11 CURRENT 1984-06-12 Active
BRODIES SECRETARIAL SERVICES LIMITED ROWANLEA INVESTMENTS LIMITED Company Secretary 2016-07-18 CURRENT 2016-07-18 Active
BRODIES SECRETARIAL SERVICES LIMITED BAILLIE INVESTMENTS LIMITED Company Secretary 2016-07-18 CURRENT 2016-07-18 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUMLEATH LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED DFC FINANCE LIMITED Company Secretary 2016-07-08 CURRENT 2015-11-02 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED AFC FINANCE LIMITED Company Secretary 2016-07-08 CURRENT 2015-11-02 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED HFC FINANCE LIMITED Company Secretary 2016-07-08 CURRENT 2015-11-02 Active
BRODIES SECRETARIAL SERVICES LIMITED BFC FINANCE LIMITED Company Secretary 2016-07-08 CURRENT 2015-11-02 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM (G3 SQUARE) LIMITED Company Secretary 2016-05-25 CURRENT 2014-05-12 Active
BRODIES SECRETARIAL SERVICES LIMITED PEERIUS LTD Company Secretary 2016-04-15 CURRENT 2010-09-24 Active
BRODIES SECRETARIAL SERVICES LIMITED EKTRON EUROPE LIMITED Company Secretary 2016-04-05 CURRENT 2007-08-01 Dissolved 2017-04-18
BRODIES SECRETARIAL SERVICES LIMITED ENDEAVOUR ACQUISITION UK LIMITED Company Secretary 2016-04-05 CURRENT 2014-11-20 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Company Secretary 2016-03-30 CURRENT 2016-03-30 Active
BRODIES SECRETARIAL SERVICES LIMITED HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Company Secretary 2016-03-30 CURRENT 2016-03-30 Active
BRODIES SECRETARIAL SERVICES LIMITED DFC OILFIELD SUPPLIES LIMITED Company Secretary 2016-03-25 CURRENT 2005-08-18 Active
BRODIES SECRETARIAL SERVICES LIMITED TRANSPORT UK HOLDINGS LIMITED Company Secretary 2016-03-02 CURRENT 2014-10-08 Active
BRODIES SECRETARIAL SERVICES LIMITED TRANSPORT UK (OPERATIONS) LIMITED Company Secretary 2016-03-02 CURRENT 2005-11-10 Active
BRODIES SECRETARIAL SERVICES LIMITED ABELLIO NORTHERN LTD Company Secretary 2016-03-02 CURRENT 2006-02-02 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED ABELLIO NEW BUSINESS LTD Company Secretary 2016-03-02 CURRENT 2007-11-15 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED ABELLIO EAST ANGLIA LIMITED Company Secretary 2016-03-02 CURRENT 2011-11-25 Active
BRODIES SECRETARIAL SERVICES LIMITED ABELLIO EAST MIDLANDS LIMITED Company Secretary 2016-03-02 CURRENT 2015-11-06 Active
BRODIES SECRETARIAL SERVICES LIMITED WEST MIDLANDS HOLDINGS LIMITED Company Secretary 2016-03-02 CURRENT 2015-11-06 Active
BRODIES SECRETARIAL SERVICES LIMITED WEST MIDLANDS TRAINS LIMITED Company Secretary 2016-03-02 CURRENT 2015-11-06 Active
BRODIES SECRETARIAL SERVICES LIMITED SOUTH EASTERN RAILWAYS LIMITED Company Secretary 2016-03-02 CURRENT 2015-11-06 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED ABELLIO SCOTRAIL LTD Company Secretary 2016-03-02 CURRENT 2013-05-23 Active
BRODIES SECRETARIAL SERVICES LIMITED ANGLIA RAIL HOLDINGS LIMITED Company Secretary 2016-03-02 CURRENT 2015-03-25 Active
BRODIES SECRETARIAL SERVICES LIMITED TRANSPORT UK WEST LONDON BUS LIMITED Company Secretary 2016-03-02 CURRENT 1961-04-10 Active
BRODIES SECRETARIAL SERVICES LIMITED TRANSPORT UK LONDON BUS LIMITED Company Secretary 2016-03-02 CURRENT 1999-06-10 Active
BRODIES SECRETARIAL SERVICES LIMITED ABELLIO MERSEYSIDE LTD Company Secretary 2016-03-02 CURRENT 2002-02-25 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED ABELLIO THAMESLINK LIMITED Company Secretary 2016-03-02 CURRENT 2011-11-25 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED ABELLIO SURREY LIMITED Company Secretary 2016-03-02 CURRENT 2013-03-25 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED ABELLIO GREATER ANGLIA LTD Company Secretary 2016-03-02 CURRENT 2007-11-15 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED LEE ENERGY SYSTEMS (UK) LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED INVERNAHAYLE HYDRO LIMITED Company Secretary 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED CHURCHILL DRILLING TOOLS (HOLDINGS) LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active
BRODIES SECRETARIAL SERVICES LIMITED DSG 1988 LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Active
BRODIES SECRETARIAL SERVICES LIMITED DSG FINANCE GROUP LTD Company Secretary 2015-11-12 CURRENT 2015-11-12 Active
BRODIES SECRETARIAL SERVICES LIMITED TANKWASH LTD Company Secretary 2015-11-12 CURRENT 2015-11-12 Active
BRODIES SECRETARIAL SERVICES LIMITED RIG SURVEYS LIMITED Company Secretary 2015-11-11 CURRENT 2012-02-28 Active
BRODIES SECRETARIAL SERVICES LIMITED CHALLENGER ENERGY LIMITED Company Secretary 2015-11-11 CURRENT 2010-05-18 Active
BRODIES SECRETARIAL SERVICES LIMITED BLOXX LIMITED Company Secretary 2015-10-30 CURRENT 1999-12-10 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED MONYMUSK LAND COMPANY LIMITED Company Secretary 2015-10-28 CURRENT 1964-04-01 Active
BRODIES SECRETARIAL SERVICES LIMITED TILLYFOURIE QUARRIES LIMITED Company Secretary 2015-10-28 CURRENT 1994-10-26 Active
BRODIES SECRETARIAL SERVICES LIMITED GREIG ENGINEERING LIMITED Company Secretary 2015-10-08 CURRENT 1982-05-05 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM DEVELOPMENT GROUP LIMITED Company Secretary 2015-08-26 CURRENT 1994-04-19 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM DEVELOPMENT COMPANY (STONEHAVEN) LIMITED Company Secretary 2015-08-26 CURRENT 2009-11-16 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM HOMES LIMITED Company Secretary 2015-08-26 CURRENT 2010-12-09 Active
BRODIES SECRETARIAL SERVICES LIMITED LCN-DK (UK) LTD Company Secretary 2015-08-26 CURRENT 2012-08-03 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED DRUM KINGSWELLS 6 LIMITED Company Secretary 2015-08-26 CURRENT 2012-08-03 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM KINGSWELLS 8 LIMITED Company Secretary 2015-08-26 CURRENT 2012-08-03 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED KINGSWELLIES NURSERY LIMITED Company Secretary 2015-08-26 CURRENT 2014-03-20 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM CAPITAL PROJECTS LTD Company Secretary 2015-08-26 CURRENT 2014-09-01 Active
BRODIES SECRETARIAL SERVICES LIMITED DPG INVESTMENT MANAGEMENT LTD Company Secretary 2015-08-26 CURRENT 2014-12-18 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED THISTLESTONE LIMITED Company Secretary 2015-08-26 CURRENT 2015-03-06 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM RENEWABLES LIMITED Company Secretary 2015-08-26 CURRENT 2000-11-10 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM PROPERTY GROUP LIMITED Company Secretary 2015-08-26 CURRENT 2004-02-04 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM RIVERVIEW LIMITED Company Secretary 2015-08-26 CURRENT 2008-07-22 Active
BRODIES SECRETARIAL SERVICES LIMITED MICASA APARTHOTEL LIMITED Company Secretary 2015-08-26 CURRENT 2008-11-21 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED DRUM KINGSWELLS 4 LIMITED Company Secretary 2015-08-26 CURRENT 2011-09-08 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED PRIME FOUR MANAGEMENT LIMITED Company Secretary 2015-08-26 CURRENT 2012-05-02 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM VC LIMITED Company Secretary 2015-08-26 CURRENT 2012-11-19 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM REAL ESTATE INVESTMENT MANAGEMENT LIMITED Company Secretary 2015-08-26 CURRENT 2014-04-23 Active
BRODIES SECRETARIAL SERVICES LIMITED PRIME FOUR (SERVICES) LIMITED Company Secretary 2015-08-26 CURRENT 2014-06-10 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM INVESTMENTS LIMITED Company Secretary 2015-08-26 CURRENT 1992-03-25 Active
BRODIES SECRETARIAL SERVICES LIMITED DRUM EDINBURGH LIMITED Company Secretary 2015-08-26 CURRENT 2004-12-10 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED DRUM COMMERCIAL ASSET INVESTMENTS LIMITED Company Secretary 2015-08-26 CURRENT 2006-01-05 Active
BRODIES SECRETARIAL SERVICES LIMITED PRIME FOUR LIMITED Company Secretary 2015-08-26 CURRENT 2011-09-08 Active
BRODIES SECRETARIAL SERVICES LIMITED GEOTRICITY LIMITED Company Secretary 2015-08-26 CURRENT 2012-08-03 Active
BRODIES SECRETARIAL SERVICES LIMITED L QUINLAN LIMITED Company Secretary 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED K & S GREIG LIMITED Company Secretary 2015-07-16 CURRENT 2015-07-16 Active
BRODIES SECRETARIAL SERVICES LIMITED R2 SCAFFOLDING LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
BRODIES SECRETARIAL SERVICES LIMITED LEMURIA ENTERPRISES LIMITED Company Secretary 2015-04-23 CURRENT 1998-01-30 Active
BRODIES SECRETARIAL SERVICES LIMITED LEMURIAN ESTATES LIMITED Company Secretary 2015-04-23 CURRENT 2014-04-22 Active
BRODIES SECRETARIAL SERVICES LIMITED GLASGOW SECURITY SERVICES C.I.C Company Secretary 2015-03-17 CURRENT 2009-09-28 Active
BRODIES SECRETARIAL SERVICES LIMITED COMMUNITY SAFETY GLASGOW Company Secretary 2015-03-17 CURRENT 1991-03-19 Active
BRODIES SECRETARIAL SERVICES LIMITED COMMUNITY AND SAFETY SERVICES LIMITED Company Secretary 2015-03-17 CURRENT 2006-09-05 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV UK FINANCE COMPANY LIMITED Company Secretary 2015-03-16 CURRENT 2015-03-16 Active
BRODIES SECRETARIAL SERVICES LIMITED AB INBEV UK INVESTMENT COMPANY LIMITED Company Secretary 2015-03-16 CURRENT 2015-03-16 Active
BRODIES SECRETARIAL SERVICES LIMITED LOCH FYNE OYSTERS LIMITED Company Secretary 2015-03-12 CURRENT 1978-12-15 Active
BRODIES SECRETARIAL SERVICES LIMITED THE GIBBINS FAMILY INVESTMENT COMPANY LIMITED Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
BRODIES SECRETARIAL SERVICES LIMITED THE MUIRHEAD FAMILY INVESTMENT COMPANY LIMITED Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
BRODIES SECRETARIAL SERVICES LIMITED MICHAEL MILLER FAMILY INVESTMENT COMPANY LIMITED Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
BRODIES SECRETARIAL SERVICES LIMITED ETHICO LIVE LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED WESTER SOUND SALMON LIMITED Company Secretary 2015-01-13 CURRENT 1987-06-12 Dissolved 2015-11-10
BRODIES SECRETARIAL SERVICES LIMITED COOKE AQUACULTURE SCOTLAND LIMITED Company Secretary 2015-01-13 CURRENT 2012-03-19 Active
BRODIES SECRETARIAL SERVICES LIMITED THE ORKNEY SALMON COMPANY LIMITED Company Secretary 2015-01-13 CURRENT 1989-05-15 Active
BRODIES SECRETARIAL SERVICES LIMITED COOKE AQUACULTURE FRESHWATER LIMITED Company Secretary 2015-01-13 CURRENT 2005-08-08 Active
BRODIES SECRETARIAL SERVICES LIMITED COOKE AQUACULTURE UK HOLDINGS LIMITED Company Secretary 2015-01-13 CURRENT 2013-09-25 Active
BRODIES SECRETARIAL SERVICES LIMITED NORTH ISLES SEAFARMS LIMITED Company Secretary 2015-01-12 CURRENT 2000-04-14 Dissolved 2015-11-10
BRODIES SECRETARIAL SERVICES LIMITED SILBERLINE LIMITED Company Secretary 2014-12-10 CURRENT 1974-03-20 Active
BRODIES SECRETARIAL SERVICES LIMITED GT STORAGE SOLUTIONS LIMITED Company Secretary 2014-12-02 CURRENT 2014-12-02 Active
BRODIES SECRETARIAL SERVICES LIMITED TIL ABERDEEN LIMITED Company Secretary 2014-11-20 CURRENT 1998-01-27 Active
BRODIES SECRETARIAL SERVICES LIMITED THISTLE INVESTMENTS (NORTHERN) LIMITED Company Secretary 2014-11-20 CURRENT 2005-12-07 Active
BRODIES SECRETARIAL SERVICES LIMITED CARDEN PLACE (GENERAL PARTNER) LIMITED Company Secretary 2014-11-20 CURRENT 1998-07-16 In Administration/Administrative Receiver
BRODIES SECRETARIAL SERVICES LIMITED ANDREW'S HOMES (ABERDEEN) LIMITED Company Secretary 2014-11-20 CURRENT 1966-03-24 In Administration
BRODIES SECRETARIAL SERVICES LIMITED DEEVALE INVESTMENTS LIMITED Company Secretary 2014-11-20 CURRENT 1978-05-02 Active
BRODIES SECRETARIAL SERVICES LIMITED ANGUSFIELD PROPERTY COMPANY LIMITED Company Secretary 2014-11-20 CURRENT 1978-01-26 Active
BRODIES SECRETARIAL SERVICES LIMITED GRYFFE RESIDENTIAL LIMITED Company Secretary 2014-11-20 CURRENT 1997-02-24 Active
BRODIES SECRETARIAL SERVICES LIMITED CARDEN ENTERPRISES LIMITED Company Secretary 2014-11-20 CURRENT 2002-10-18 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED CARDEN ENTERPRISES 2004 LIMITED Company Secretary 2014-11-20 CURRENT 2002-10-18 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED GRANITE ENTERPRISES LIMITED Company Secretary 2014-11-20 CURRENT 2004-07-27 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED H.A.B. PROPERTIES LIMITED Company Secretary 2014-11-20 CURRENT 2005-05-19 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED VELOTEK ASSETS LIMITED Company Secretary 2014-10-31 CURRENT 2005-02-02 Active
BRODIES SECRETARIAL SERVICES LIMITED VELOTEK INVESTMENTS LIMITED Company Secretary 2014-10-31 CURRENT 2010-01-08 Active
BRODIES SECRETARIAL SERVICES LIMITED VELOTEK (IP) LIMITED Company Secretary 2014-10-31 CURRENT 2013-02-07 Active
BRODIES SECRETARIAL SERVICES LIMITED GOLDSWORTHY LOCUM SERVICES LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-11-08
BRODIES SECRETARIAL SERVICES LIMITED MERIDIAN SALMON GROUP LIMITED Company Secretary 2014-08-21 CURRENT 2010-12-09 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED AOS ABERDEEN UK LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED ENERFIELD LIMITED Company Secretary 2014-07-24 CURRENT 2014-07-24 Active
BRODIES SECRETARIAL SERVICES LIMITED EDINBURGH LAW SEMINARS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Active
BRODIES SECRETARIAL SERVICES LIMITED ADVANCED MARITIME TRANSPORTS UK LIMITED Company Secretary 2014-07-04 CURRENT 2007-10-09 Active
BRODIES SECRETARIAL SERVICES LIMITED AMT INTERCARGO UK LIMITED Company Secretary 2014-07-04 CURRENT 1997-09-01 Active
BRODIES SECRETARIAL SERVICES LIMITED DRILLING TOOLS INTERNATIONAL LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2017-10-03
BRODIES SECRETARIAL SERVICES LIMITED ARISAIG FARMS LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active
BRODIES SECRETARIAL SERVICES LIMITED NORTH SEA ENERGY (UK NO2) LIMITED Company Secretary 2014-04-30 CURRENT 2008-03-19 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED ECHO EXPLORATION LIMITED Company Secretary 2014-04-30 CURRENT 2009-11-23 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED AL05MAC LTD Company Secretary 2014-04-15 CURRENT 2014-04-15 Active
BRODIES SECRETARIAL SERVICES LIMITED NORTH SEA ENERGY (UK) LIMITED Company Secretary 2014-04-07 CURRENT 2007-06-15 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED DRYGATE BREWING COMPANY TRUSTEES LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Active
BRODIES SECRETARIAL SERVICES LIMITED BROOKSIDE PRODUCTS LIMITED Company Secretary 2014-01-20 CURRENT 1989-03-06 Dissolved 2016-11-01
BRODIES SECRETARIAL SERVICES LIMITED MERIDIAN SALMON PROCESSING LIMITED Company Secretary 2014-01-20 CURRENT 2011-06-07 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED MOWI CONSUMER PRODUCTS UK LIMITED Company Secretary 2014-01-20 CURRENT 2008-10-03 Active
BRODIES SECRETARIAL SERVICES LIMITED IQ FOUNDER PARTNER (GP) II LIMITED Company Secretary 2013-12-18 CURRENT 2013-12-18 Active
BRODIES SECRETARIAL SERVICES LIMITED ALL IN IDEAS Company Secretary 2013-12-01 CURRENT 2013-09-26 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED SCHULENBURG CAPITAL LIMITED Company Secretary 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED CTV OUTSIDE BROADCASTS (SCOTLAND) LIMITED Company Secretary 2013-10-14 CURRENT 2013-10-14 Dissolved 2015-06-12
BRODIES SECRETARIAL SERVICES LIMITED LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY. Company Secretary 2013-10-08 CURRENT 2006-01-03 Active
BRODIES SECRETARIAL SERVICES LIMITED EVOLUTION ROPES LIMITED Company Secretary 2013-09-17 CURRENT 2013-09-17 Active
BRODIES SECRETARIAL SERVICES LIMITED CHIMERA ENERGY LIMITED Company Secretary 2013-09-09 CURRENT 2013-09-09 Dissolved 2017-03-07
BRODIES SECRETARIAL SERVICES LIMITED DISTRICT ENERGY ABERDEEN LIMITED Company Secretary 2013-09-03 CURRENT 2013-09-03 Active
BRODIES SECRETARIAL SERVICES LIMITED QUARTERMILE HOTEL HOLDINGS LIMITED Company Secretary 2013-08-29 CURRENT 2013-08-29 Dissolved 2017-11-03
BRODIES SECRETARIAL SERVICES LIMITED QUARTERMILE HOTEL LIMITED Company Secretary 2013-08-29 CURRENT 2013-08-29 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED JGM RENEWABLE & ENERGY SOLUTIONS LIMITED Company Secretary 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED CL WORLD BRANDS LIMITED Company Secretary 2013-07-15 CURRENT 2003-01-09 Active
BRODIES SECRETARIAL SERVICES LIMITED IBROXHOLM ENERGY LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED BURTON COMMERCIAL PROPERTIES (TRUSTEE) LIMITED Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
BRODIES SECRETARIAL SERVICES LIMITED BRODIES PENSION TRUSTEES LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Active
BRODIES SECRETARIAL SERVICES LIMITED SOUTHESK COMPANY LIMITED Company Secretary 2013-04-19 CURRENT 2013-04-19 Active
BRODIES SECRETARIAL SERVICES LIMITED DENTHERAPY LIMITED Company Secretary 2013-04-02 CURRENT 2013-04-02 Active
BRODIES SECRETARIAL SERVICES LIMITED NUCOM LEISURE LIMITED Company Secretary 2013-03-22 CURRENT 2013-03-22 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED A & M SMITH RECYCLING SERVICES LTD Company Secretary 2013-03-11 CURRENT 2003-05-06 Active
BRODIES SECRETARIAL SERVICES LIMITED S & K PROPERTY LIMITED Company Secretary 2013-03-11 CURRENT 2006-11-24 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED PROSEP EUROPE LTD Company Secretary 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED PREMIAIR NETWORKS LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED GENUSWAVE LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active
BRODIES SECRETARIAL SERVICES LIMITED ARISAIG SERVICE COMPANY LIMITED Company Secretary 2012-11-22 CURRENT 2012-11-22 Dissolved 2016-05-24
BRODIES SECRETARIAL SERVICES LIMITED ABERGAIRN INVESTMENTS LIMITED Company Secretary 2012-11-01 CURRENT 1983-10-26 Active
BRODIES SECRETARIAL SERVICES LIMITED REDA ENERGY LTD Company Secretary 2012-09-05 CURRENT 2012-09-05 Active
BRODIES SECRETARIAL SERVICES LIMITED PEDLARS LIMITED Company Secretary 2012-02-22 CURRENT 1997-04-24 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED SUSTAINABLE RENEWABLE TECHNOLOGIES LIMITED Company Secretary 2012-01-13 CURRENT 2012-01-13 Dissolved 2018-05-15
BRODIES SECRETARIAL SERVICES LIMITED NORTH HOO FIELD LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active
BRODIES SECRETARIAL SERVICES LIMITED MOBILE ACUITY LIMITED Company Secretary 2011-12-06 CURRENT 2006-01-30 Active
BRODIES SECRETARIAL SERVICES LIMITED BRUCE DEVELOPMENTS (SCOTLAND) LIMITED Company Secretary 2011-10-17 CURRENT 2006-11-17 Active
BRODIES SECRETARIAL SERVICES LIMITED SCOTTISH PELAGIC PROCESSORS ASSOCIATION LIMITED Company Secretary 2011-09-30 CURRENT 1976-03-31 Active
BRODIES SECRETARIAL SERVICES LIMITED CRACKLIN ROSIE LIMITED Company Secretary 2011-09-20 CURRENT 1994-02-07 Active
BRODIES SECRETARIAL SERVICES LIMITED KAREN MCKIMMIE LIMITED Company Secretary 2011-09-13 CURRENT 2007-03-19 Active
BRODIES SECRETARIAL SERVICES LIMITED GREEN OCEAN ENERGY LIMITED Company Secretary 2011-09-07 CURRENT 2005-09-20 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED OSPREY (PD43) LIMITED Company Secretary 2011-08-30 CURRENT 1998-06-15 Active
BRODIES SECRETARIAL SERVICES LIMITED OSPREY (PD147) LIMITED Company Secretary 2011-08-30 CURRENT 1998-06-15 Active
BRODIES SECRETARIAL SERVICES LIMITED RAM TUBULARS SCOTLAND LIMITED Company Secretary 2011-08-23 CURRENT 1995-02-27 Active
BRODIES SECRETARIAL SERVICES LIMITED CENERGY SERVICES SCOTLAND LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Dissolved 2016-01-12
BRODIES SECRETARIAL SERVICES LIMITED NEWLINE BUILDING PRODUCTS LIMITED Company Secretary 2011-07-26 CURRENT 2004-08-23 Active
BRODIES SECRETARIAL SERVICES LIMITED OFFSHORE INDEPENDENT LOGISTIC SERVICES LIMITED Company Secretary 2011-07-14 CURRENT 1999-05-03 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED SCOR LIME STREET LIMITED Company Secretary 2011-07-13 CURRENT 2000-09-13 Active
BRODIES SECRETARIAL SERVICES LIMITED PRECISION PUMPING AND METERING LIMITED Company Secretary 2011-07-13 CURRENT 2008-07-22 Active
BRODIES SECRETARIAL SERVICES LIMITED ADAMSPUBCO LTD Company Secretary 2011-07-05 CURRENT 2003-02-14 Active
BRODIES SECRETARIAL SERVICES LIMITED HAUGHTON GARAGE LIMITED Company Secretary 2011-07-01 CURRENT 1999-04-21 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED BIRNAM VILLA UNLIMITED Company Secretary 2011-07-01 CURRENT 2011-07-01 Active
BRODIES SECRETARIAL SERVICES LIMITED OSPREY (PD156) LIMITED Company Secretary 2011-06-21 CURRENT 1998-06-15 Active
BRODIES SECRETARIAL SERVICES LIMITED WELLINGTON PROPERTY HOLDINGS LIMITED Company Secretary 2011-06-21 CURRENT 1992-01-13 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED BUCHAN (WN1) LIMITED Company Secretary 2011-06-21 CURRENT 1998-06-15 Active
BRODIES SECRETARIAL SERVICES LIMITED OSPREY (PD357) LIMITED Company Secretary 2011-06-21 CURRENT 1998-06-15 Active
BRODIES SECRETARIAL SERVICES LIMITED OSPREY (PW447) LIMITED Company Secretary 2011-06-21 CURRENT 2002-11-13 Active
BRODIES SECRETARIAL SERVICES LIMITED BUCHAN (PD657) LIMITED Company Secretary 2011-06-21 CURRENT 2005-02-14 Active
BRODIES SECRETARIAL SERVICES LIMITED BUCHAN (E104) LIMITED Company Secretary 2011-06-21 CURRENT 2007-02-21 Active
BRODIES SECRETARIAL SERVICES LIMITED INTEGRATED CATERING EQUIPMENT (UK) LIMITED Company Secretary 2011-06-21 CURRENT 1993-08-12 Active
BRODIES SECRETARIAL SERVICES LIMITED OSPREY (PD63) LIMITED Company Secretary 2011-06-21 CURRENT 1998-06-15 Active
BRODIES SECRETARIAL SERVICES LIMITED BUCHAN (PW457) LIMITED Company Secretary 2011-06-21 CURRENT 1998-06-15 Active
BRODIES SECRETARIAL SERVICES LIMITED PORTLETHEN COMPUTER (SYSTEMS) LIMITED Company Secretary 2011-06-16 CURRENT 2006-03-17 Active
BRODIES SECRETARIAL SERVICES LIMITED THISTLE CLEANING SERVICES LIMITED Company Secretary 2011-06-16 CURRENT 2008-12-23 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED PORTLETHEN COMPUTER (SERVICES) LIMITED Company Secretary 2011-06-16 CURRENT 2000-03-03 Active
BRODIES SECRETARIAL SERVICES LIMITED PCL GROUP LIMITED Company Secretary 2011-06-16 CURRENT 2005-08-24 Active
BRODIES SECRETARIAL SERVICES LIMITED MARITIME DEVELOPMENTS LIMITED Company Secretary 2011-06-15 CURRENT 1999-10-21 Active
BRODIES SECRETARIAL SERVICES LIMITED MARITIME RENTALS (UK) LIMITED Company Secretary 2011-06-15 CURRENT 2003-10-20 Active
BRODIES SECRETARIAL SERVICES LIMITED M.P. SEAWAYS S.S. LIMITED Company Secretary 2011-06-10 CURRENT 1994-07-22 Dissolved 2016-10-18
BRODIES SECRETARIAL SERVICES LIMITED LAWRENCE OF KEMNAY LIMITED Company Secretary 2011-06-10 CURRENT 1999-03-17 Active
BRODIES SECRETARIAL SERVICES LIMITED FETTES & RANKINE ENGINEERING LIMITED Company Secretary 2011-06-10 CURRENT 2005-01-13 Active
BRODIES SECRETARIAL SERVICES LIMITED G H N INVESTMENTS LIMITED Company Secretary 2011-06-10 CURRENT 2006-01-26 Active
BRODIES SECRETARIAL SERVICES LIMITED GCJ (NO.1) LIMITED Company Secretary 2011-06-10 CURRENT 2007-10-02 Active
BRODIES SECRETARIAL SERVICES LIMITED BENTINCK INVESTMENTS (CARRIED INTEREST) GP LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Active
BRODIES SECRETARIAL SERVICES LIMITED GCJ LIMITED Company Secretary 2011-06-10 CURRENT 2005-01-26 Active
BRODIES SECRETARIAL SERVICES LIMITED ROO'S LEAP LIMITED Company Secretary 2011-06-09 CURRENT 2005-08-24 Active
BRODIES SECRETARIAL SERVICES LIMITED UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED Company Secretary 2011-06-06 CURRENT 2011-06-06 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED DWS TRUSTEES LIMITED Company Secretary 2011-05-01 CURRENT 2001-09-04 Active
BRODIES SECRETARIAL SERVICES LIMITED L'ART DU VIN LIMITED Company Secretary 2011-03-02 CURRENT 2007-07-26 Active
BRODIES SECRETARIAL SERVICES LIMITED BRODIES MANAGEMENT SERVICES LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Active
BRODIES SECRETARIAL SERVICES LIMITED STRATHERN INVESTMENTS LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED DELIVERICS LIMITED Company Secretary 2010-04-28 CURRENT 2010-04-28 Dissolved 2016-11-08
BRODIES SECRETARIAL SERVICES LIMITED PROFINS LIMITED Company Secretary 2010-03-19 CURRENT 1996-02-08 Active
BRODIES SECRETARIAL SERVICES LIMITED STIRLING HIND (2) LIMITED Company Secretary 2010-01-11 CURRENT 2010-01-11 Active
BRODIES SECRETARIAL SERVICES LIMITED STIRLING HIND LIMITED Company Secretary 2010-01-08 CURRENT 2010-01-08 Active
BRODIES SECRETARIAL SERVICES LIMITED ROSSNICO LIMITED Company Secretary 2009-12-14 CURRENT 2001-10-16 Dissolved 2016-12-27
BRODIES SECRETARIAL SERVICES LIMITED FABULOUS ASSETS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Dissolved 2013-09-27
BRODIES SECRETARIAL SERVICES LIMITED BRODIES NOMINEES LIMITED Company Secretary 2009-01-27 CURRENT 2009-01-27 Active
BRODIES SECRETARIAL SERVICES LIMITED ATHOLL SECURITY TRUSTEE LIMITED Company Secretary 2009-01-08 CURRENT 2009-01-08 Dissolved 2014-06-20
BRODIES SECRETARIAL SERVICES LIMITED SJS PROPERTY SERVICES LIMITED Company Secretary 2008-10-31 CURRENT 1999-11-15 Active
BRODIES SECRETARIAL SERVICES LIMITED JOHN G. MACKINTOSH LIMITED Company Secretary 2008-10-31 CURRENT 2005-03-04 Active
BRODIES SECRETARIAL SERVICES LIMITED GEORGE SHARKEY & SONS LIMITED Company Secretary 2008-10-31 CURRENT 1996-04-05 Active
BRODIES SECRETARIAL SERVICES LIMITED PHOENIX FLOORING SERVICES LIMITED Company Secretary 2008-10-31 CURRENT 2003-02-26 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED GLYCOMAR LIMITED Company Secretary 2008-03-31 CURRENT 2005-02-11 Active
BRODIES SECRETARIAL SERVICES LIMITED TULLIEMET DEVELOPMENTS LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Dissolved 2018-05-01
BRODIES SECRETARIAL SERVICES LIMITED NEW ABERCROMBIE LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active
BRODIES SECRETARIAL SERVICES LIMITED SPEARE PLACE LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED ENHANCED EFFECTS LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED BAY STATE PRODUCTIONS LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED TRIPPS PEAKE LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED INVISIBLE IMAGES LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED ESTERO BOULEVARD LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED ZYDECO DUST LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED RARE ELEMENTS LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED ADVENTURE AVENUES LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED ASSUMPTION JUNCTION LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED MOODY BEACH LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED GEMINI ANSWERS LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED LIMITLESS CREATIONS LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED ECHO POND LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED LOON SOUNDS LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED IMAGINE VISTA LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED CACTUS FINDINGS LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Dissolved 2018-07-03
BRODIES SECRETARIAL SERVICES LIMITED CIRCULAR REASONING LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED OASIS RETREAT LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED SHARKEY INVESTMENTS LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED CALEDONIAN SLEEPER LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Active
BRODIES SECRETARIAL SERVICES LIMITED SCOTRAIL TRAINS LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Active
BRODIES SECRETARIAL SERVICES LIMITED CPC GRANDE & LATERAL GP LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Dissolved 2018-04-03
BRODIES SECRETARIAL SERVICES LIMITED RESBROOK GENERAL PARTNER LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2016-12-27
BRODIES SECRETARIAL SERVICES LIMITED JOHN G. MACKINTOSH HOLDINGS LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Active
BRODIES SECRETARIAL SERVICES LIMITED PROCESSION HOUSE GENERAL PARTNER LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-07-19
BRODIES SECRETARIAL SERVICES LIMITED THE STRIDE FOUNDATION Company Secretary 2007-04-02 CURRENT 2007-04-02 Dissolved 2017-06-27
BRODIES SECRETARIAL SERVICES LIMITED BILSTON GLEN BUSINESS CENTRE LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Active
BRODIES SECRETARIAL SERVICES LIMITED OYSTER BAR ENTERPRISES LIMITED Company Secretary 2007-01-10 CURRENT 1983-06-07 Active
BRODIES SECRETARIAL SERVICES LIMITED RESPONSE GENETICS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Dissolved 2017-06-24
BRODIES SECRETARIAL SERVICES LIMITED KNIGHT PROPERTY GROUP PLC Company Secretary 2006-10-25 CURRENT 1978-05-04 Active
BRODIES SECRETARIAL SERVICES LIMITED CHESS GROUP LIMITED Company Secretary 2006-10-25 CURRENT 2005-02-23 Active
BRODIES SECRETARIAL SERVICES LIMITED SHSO (100) LIMITED Company Secretary 2006-08-09 CURRENT 2003-09-21 Dissolved 2014-11-14
BRODIES SECRETARIAL SERVICES LIMITED MACADAM MACDONALD LIMITED Company Secretary 2006-08-07 CURRENT 2002-01-23 Dissolved 2018-03-27
BRODIES SECRETARIAL SERVICES LIMITED WASMUTHHAUSEN BUILDING SYSTEMS LIMITED Company Secretary 2006-08-07 CURRENT 2005-10-19 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED MITRE NOMINEES LIMITED Company Secretary 2006-08-07 CURRENT 1989-01-16 Active
BRODIES SECRETARIAL SERVICES LIMITED MITRESHELF SECRETARY LIMITED Company Secretary 2006-08-07 CURRENT 2000-05-30 Active
BRODIES SECRETARIAL SERVICES LIMITED SPRINT LEGAL SERVICES LIMITED Company Secretary 2006-08-07 CURRENT 2004-03-22 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED ROSS MARTIN PROPERTIES LIMITED Company Secretary 2006-08-07 CURRENT 1991-02-20 Active
BRODIES SECRETARIAL SERVICES LIMITED MITRESHELF FORMATIONS LIMITED Company Secretary 2006-08-07 CURRENT 2000-05-30 Active
BRODIES SECRETARIAL SERVICES LIMITED CRAIGMONIE HOTEL AND LEISURE LIMITED Company Secretary 2006-07-21 CURRENT 2006-07-21 Active
BRODIES SECRETARIAL SERVICES LIMITED THE CONON GROUP LIMITED Company Secretary 2006-07-20 CURRENT 1984-11-09 Active
BRODIES SECRETARIAL SERVICES LIMITED BRUX ESTATE SERVICES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
BRODIES SECRETARIAL SERVICES LIMITED WEATHERALLS LIMITED Company Secretary 2006-05-30 CURRENT 2005-05-31 Active
BRODIES SECRETARIAL SERVICES LIMITED WEATHERALL GREEN & SMITH LIMITED Company Secretary 2006-05-30 CURRENT 2005-05-31 Active
BRODIES SECRETARIAL SERVICES LIMITED MC SQUARED DIGITAL LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Dissolved 2014-09-26
BRODIES SECRETARIAL SERVICES LIMITED CHELSEA HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-12 Dissolved 2017-03-19
BRODIES SECRETARIAL SERVICES LIMITED GAP DEVELOPMENTS (N.M.) LIMITED Company Secretary 2005-11-14 CURRENT 2003-10-23 Dissolved 2017-06-13
BRODIES SECRETARIAL SERVICES LIMITED GAP DEVELOPMENTS LIMITED Company Secretary 2005-11-14 CURRENT 2002-05-17 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED DAIGEIL LIMITED Company Secretary 2005-10-24 CURRENT 2002-04-26 Dissolved 2017-11-03
BRODIES SECRETARIAL SERVICES LIMITED CAMVO 37 LIMITED Company Secretary 2005-10-24 CURRENT 2001-06-21 In Administration/Administrative Receiver
BRODIES SECRETARIAL SERVICES LIMITED COFDM-LINK LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Active
BRODIES SECRETARIAL SERVICES LIMITED WICHFORD LADYWELL LIMITED Company Secretary 2005-04-05 CURRENT 2001-09-21 Dissolved 2014-04-14
BRODIES SECRETARIAL SERVICES LIMITED DRUMCHAPEL AMATEURS FOOTBALL CLUB Company Secretary 2004-12-09 CURRENT 2004-12-09 Active
BRODIES SECRETARIAL SERVICES LIMITED URAICH LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED FORFAR WEAVERS LIMITED Company Secretary 2004-09-06 CURRENT 1990-10-02 Dissolved 2014-10-17
BRODIES SECRETARIAL SERVICES LIMITED NEWBATTLE ABBEY COLLEGE Company Secretary 2004-07-27 CURRENT 2004-02-05 Active
BRODIES SECRETARIAL SERVICES LIMITED GAFFNEY-KROESE UK LIMITED Company Secretary 2004-07-23 CURRENT 2004-07-23 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED HEARTLANDS PROPERTIES MANAGEMENT LIMITED Company Secretary 2004-05-28 CURRENT 2004-05-28 Active
BRODIES SECRETARIAL SERVICES LIMITED BORDER TAVERNS LIMITED Company Secretary 2004-05-01 CURRENT 1985-06-17 Dissolved 2016-04-26
BRODIES SECRETARIAL SERVICES LIMITED BALMANNO FARMS LIMITED Company Secretary 2004-05-01 CURRENT 1977-04-15 Active
BRODIES SECRETARIAL SERVICES LIMITED RAVENSCRAIG LIMITED Company Secretary 2004-05-01 CURRENT 1998-12-23 Active
BRODIES SECRETARIAL SERVICES LIMITED TULLIEMET LIMITED Company Secretary 2004-05-01 CURRENT 1999-05-04 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED JLP INVESTMENTS LIMITED Company Secretary 2004-05-01 CURRENT 1950-08-08 Active
BRODIES SECRETARIAL SERVICES LIMITED BRODIES & CO. (TRUSTEES) LIMITED Company Secretary 2004-05-01 CURRENT 1961-10-03 Active
BRODIES SECRETARIAL SERVICES LIMITED ATHOLL INCORPORATIONS LIMITED Company Secretary 2004-05-01 CURRENT 2000-08-22 Active
BRODIES SECRETARIAL SERVICES LIMITED LL REALISATIONS Company Secretary 2004-04-30 CURRENT 1994-02-07 Dissolved 2014-10-24
BRODIES SECRETARIAL SERVICES LIMITED HALLHILL DEVELOPMENTS LIMITED Company Secretary 2004-04-30 CURRENT 1998-12-14 Active
BRODIES SECRETARIAL SERVICES LIMITED MACKESSACK COMPANY LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Active
BRODIES SECRETARIAL SERVICES LIMITED GRAPHIC PARTNERS LIMITED Company Secretary 2003-10-27 CURRENT 1987-06-16 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED EILEAN AIGAS LIMITED Company Secretary 2003-06-25 CURRENT 1996-07-26 Liquidation
BRODIES SECRETARIAL SERVICES LIMITED CAMVO 88 LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Dissolved 2015-10-20
BRODIES SECRETARIAL SERVICES LIMITED NORTH HARRIS ESTATE LIMITED Company Secretary 2003-06-16 CURRENT 1994-06-28 Dissolved 2015-03-27
BRODIES SECRETARIAL SERVICES LIMITED SEAFIELD BUILDERS LIMITED Company Secretary 2003-05-30 CURRENT 1971-05-18 Active
BRODIES SECRETARIAL SERVICES LIMITED DAVA ENTERPRISES LIMITED Company Secretary 2003-05-30 CURRENT 1982-05-04 Active
BRODIES SECRETARIAL SERVICES LIMITED STEWART WATT LIMITED Company Secretary 2003-03-27 CURRENT 1985-10-28 Dissolved 2015-01-30
BRODIES SECRETARIAL SERVICES LIMITED ABERDEEN HEAT AND POWER COMPANY LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
BRODIES SECRETARIAL SERVICES LIMITED ROBERT TAYLOR HOLDINGS LIMITED Company Secretary 2002-06-24 CURRENT 1979-12-13 Dissolved 2014-10-03
BRODIES SECRETARIAL SERVICES LIMITED CORAZA SYSTEMS LIMITED Company Secretary 2002-06-24 CURRENT 2001-05-03 Dissolved 2016-01-12
BRODIES SECRETARIAL SERVICES LIMITED CORAZA SYSTEMS EUROPE LIMITED Company Secretary 2002-06-24 CURRENT 1980-05-27 Active - Proposal to Strike off
BRODIES SECRETARIAL SERVICES LIMITED CALVEX LIMITED Company Secretary 2001-11-12 CURRENT 1997-11-19 Active
BRODIES SECRETARIAL SERVICES LIMITED COTHROM HOUSING LIMITED Company Secretary 2001-09-24 CURRENT 2001-06-01 Dissolved 2015-01-02
BRODIES SECRETARIAL SERVICES LIMITED FOUNDEVER GLOBAL SERVICES LIMITED Company Secretary 2001-07-01 CURRENT 1984-02-01 Active
BRODIES SECRETARIAL SERVICES LIMITED LINK NETWORK LIMITED Company Secretary 2001-07-01 CURRENT 1996-08-13 Active
BRODIES SECRETARIAL SERVICES LIMITED ONE-TICKET LIMITED Company Secretary 2001-04-03 CURRENT 2001-04-03 Active
BRODIES SECRETARIAL SERVICES LIMITED STREETFIELD PROPERTY COMPANY Company Secretary 2000-11-16 CURRENT 1962-04-12 Active
BRODIES SECRETARIAL SERVICES LIMITED SOUTHESK TRUST COMPANY LIMITED Company Secretary 2000-11-15 CURRENT 1976-07-22 Active
BRODIES SECRETARIAL SERVICES LIMITED BRUCE COUNTRYSIDE DEVELOPMENTS LTD. Company Secretary 2000-04-14 CURRENT 1997-01-14 Active
BRODIES SECRETARIAL SERVICES LIMITED L'ASSOCIATION DES JURISTES FRANCO-BRITANNIQUES/THE FRANCO-BRITISH LAWYERS SOCIETY LIMITED Company Secretary 1998-11-05 CURRENT 1989-09-19 Active
STEPHEN JOHN TURNER PIRATE LIFE (EUROPE) LIMITED Director 2017-11-29 CURRENT 2016-09-15 Active
STEPHEN JOHN TURNER ABI AUSTRALIA BEVERAGE HOLDING LTD Director 2017-11-07 CURRENT 2016-09-26 Active
STEPHEN JOHN TURNER SABMILLER ASIA LIMITED Director 2017-10-13 CURRENT 2017-08-25 Active
STEPHEN JOHN TURNER FBG INTERNATIONAL LIMITED Director 2017-09-29 CURRENT 1889-04-13 Active
STEPHEN JOHN TURNER EAST WEST ORIENTAL BREWING COMPANY LIMITED Director 2017-09-29 CURRENT 1889-01-02 Active
STEPHEN JOHN TURNER DREAMGAME LIMITED Director 2017-09-29 CURRENT 1985-11-18 Active
STEPHEN JOHN TURNER PILSNER URQUELL COMPANY LIMITED Director 2017-09-29 CURRENT 1992-02-12 Liquidation
STEPHEN JOHN TURNER ABI MEXICO HOLDING I UNLIMITED Director 2017-09-29 CURRENT 2016-12-01 Active
STEPHEN JOHN TURNER BOURSE DU VIN LIMITED Director 2017-09-29 CURRENT 1894-09-22 Active
STEPHEN JOHN TURNER PILSNER URQUELL INTERNATIONAL LIMITED Director 2017-09-29 CURRENT 2000-03-14 Liquidation
STEPHEN JOHN TURNER AB INBEV HORIZON LIMITED Director 2017-09-29 CURRENT 2009-04-02 Active
STEPHEN JOHN TURNER AB INBEV FINANCE SA LIMITED Director 2017-09-29 CURRENT 2014-03-05 Active
STEPHEN JOHN TURNER THE WINE EXCHANGE LIMITED Director 2017-09-29 CURRENT 1901-10-10 Active
STEPHEN JOHN TURNER KANGAROO RIDGE WINES EUROPE LIMITED Director 2017-09-29 CURRENT 1894-03-17 Active
STEPHEN JOHN TURNER AB INBEV HOLDINGS LIMITED Director 2017-07-28 CURRENT 2001-03-22 Active
STEPHEN JOHN TURNER AB INBEV AMERICA HOLDINGS LIMITED Director 2017-07-28 CURRENT 2014-03-04 Active
STEPHEN JOHN TURNER AB INBEV EUROPE B.V. Director 2017-07-28 CURRENT 2005-08-01 Active
STEPHEN JOHN TURNER AB INBEV CAPITAL UK LIMITED Director 2017-07-28 CURRENT 2010-12-10 Active
STEPHEN JOHN TURNER AB INBEV HOLDINGS SH LIMITED Director 2017-07-28 CURRENT 2011-10-19 Active
STEPHEN JOHN TURNER ABI UK HOLDING 1 LIMITED Director 2017-07-28 CURRENT 2016-09-15 Active
STEPHEN JOHN TURNER ABI SOUTHERN HOLDING LTD Director 2017-07-28 CURRENT 2016-09-26 Active
STEPHEN JOHN TURNER ABI SOUTHERN INVESTMENT LTD Director 2017-07-28 CURRENT 2016-09-26 Active
STEPHEN JOHN TURNER ANHEUSER-BUSCH EUROPE LIMITED Director 2017-07-28 CURRENT 1989-06-28 Active
STEPHEN JOHN TURNER ABI SAB GROUP HOLDING LIMITED Director 2017-07-28 CURRENT 1998-03-17 Active
STEPHEN JOHN TURNER AB INBEV INTERNATIONAL BRANDS LIMITED Director 2017-07-28 CURRENT 2005-07-18 Active
STEPHEN JOHN TURNER AB INBEV SOUTHERN CAPITAL LIMITED Director 2017-07-28 CURRENT 2011-10-19 Active
STEPHEN JOHN TURNER AB INBEV UK FINANCE COMPANY LIMITED Director 2017-07-28 CURRENT 2015-03-16 Active
STEPHEN JOHN TURNER AB INBEV UK INVESTMENT COMPANY LIMITED Director 2017-07-28 CURRENT 2015-03-16 Active
STEPHEN JOHN TURNER ALE FINANCE SERVICES LIMITED Director 2017-07-28 CURRENT 2016-09-16 Active
STEPHEN JOHN TURNER PILSNER URQUELL INVESTMENTS B. V. Director 2017-07-28 CURRENT 2005-08-01 Active
STEPHEN JOHN TURNER AB INBEV SAF LIMITED Director 2017-07-28 CURRENT 2011-09-20 Active
STEPHEN JOHN TURNER ABI AUSTRALIA INVESTMENT LTD Director 2017-07-28 CURRENT 2016-09-26 Active
STEPHEN JOHN TURNER FBG HOLDINGS (UK) LIMITED Director 2017-07-07 CURRENT 1986-07-16 Active
STEPHEN JOHN TURNER FBG TREASURY (UK) LIMITED Director 2017-07-07 CURRENT 1987-05-07 Active
STEPHEN JOHN TURNER FBG BREWERY HOLDINGS UK LIMITED Director 2017-07-07 CURRENT 1990-12-06 Active
STEPHEN JOHN TURNER FOSTER'S BRANDS LIMITED Director 2017-07-07 CURRENT 2007-11-13 Active
STEPHEN JOHN TURNER CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED Director 2017-07-07 CURRENT 2011-02-25 Active
STEPHEN JOHN TURNER ANGLEMASTER LIMITED Director 2017-07-07 CURRENT 1901-12-09 Active
STEPHEN JOHN TURNER BREWMAN GROUP LIMITED Director 2017-07-07 CURRENT 1955-03-30 Active
STEPHEN JOHN TURNER AB INBEV CORPORATE SERVICES LIMITED Director 2017-07-07 CURRENT 2013-06-18 Active
STEPHEN JOHN TURNER TIBSCO LIMITED Director 2017-07-07 CURRENT 1892-08-08 Active
STEPHEN JOHN TURNER AB INBEV AFRICA & ASIA B.V. Director 2017-07-05 CURRENT 2005-08-01 Active
STEPHEN JOHN TURNER BLASTAWAY 2000 LIMITED Director 2017-05-31 CURRENT 2017-05-31 Dissolved 2018-01-09
STEPHEN JOHN TURNER AB INBEV SI LIMITED Director 2017-03-08 CURRENT 2014-03-05 Active
STEPHEN JOHN TURNER AB INBEV HOLDINGS SA LIMITED Director 2017-03-08 CURRENT 2011-10-20 Active
STEPHEN JOHN TURNER AB INBEV AUSTRALIA HOLDINGS LIMITED Director 2017-03-08 CURRENT 2014-03-06 Active
STEPHEN JOHN TURNER AB INBEV GLOBAL BUSINESS SERVICES LIMITED Director 2016-12-13 CURRENT 2013-09-11 Active
STEPHEN JOHN TURNER SABMILLER SAFARI INVESTMENTS LIMITED Director 2009-04-06 CURRENT 2009-04-06 Converted / Closed
STEPHEN JOHN TURNER AB INBEV AFRICA INVESTMENTS LIMITED Director 2008-09-10 CURRENT 2000-11-30 Active
STEPHEN JOHN TURNER GARDWELL LIMITED Director 2007-05-21 CURRENT 2007-03-31 Active
STEPHEN JOHN TURNER AB INBEV ASIA HOLDINGS LIMITED Director 2006-08-03 CURRENT 2006-07-31 Active
STEPHEN JOHN TURNER AB INBEV SOUTHERN INVESTMENTS LIMITED Director 2006-05-17 CURRENT 2006-05-17 Active
STEPHEN JOHN TURNER SAB LIMITED Director 2004-08-25 CURRENT 1998-09-30 Active
STEPHEN JOHN TURNER AB INBEV AFRICA HOLDINGS LIMITED Director 2004-08-25 CURRENT 2003-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN TURNER
2023-07-31Voluntary liquidation Statement of receipts and payments to 2023-05-20
2022-07-08600Appointment of a voluntary liquidator
2022-07-08LIQ10Removal of liquidator by court order
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-01-24SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2022-01-24CH04SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-07600Appointment of a voluntary liquidator
2021-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-20
2021-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-20
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIBIL JIANG
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JEAN-FREDERIC DOUWS
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM Bureau 90 Fetter Lane London EC4A 1EN United Kingdom
2019-06-18LIQ01Voluntary liquidation declaration of solvency
2019-06-18600Appointment of a voluntary liquidator
2019-06-18LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-21
2019-02-25PSC05Change of details for Abi Sab Group Holding Limited as a person with significant control on 2019-02-25
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Ab Inbev House Church Street West Woking GU21 6HT United Kingdom
2018-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-02AP01DIRECTOR APPOINTED SIBIL JIANG
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR YANNICK BOMANS
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROMANIE HERMINE VICTORIA DENDOOVEN
2018-05-01RES13Resolutions passed:
  • Share premium a/c cancelled 13/04/2018
2018-05-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium a/c cancelled 13/04/2018
2017-10-12RP04AP01Second filing of director appointment of Romanie Hermine Victoria Dendooven
2017-10-12ANNOTATIONClarification
2017-10-10RP04AP01Second filing of director appointment of Yannick Bomans
2017-10-10ANNOTATIONClarification
2017-09-29TM02Termination of appointment of William Warner on 2017-09-29
2017-08-18CH01Director's details changed for Ms Romanie Hermine Victoria Dendooven on 2017-08-07
2017-08-18AP01DIRECTOR APPOINTED HEAD OF LEGAL INTEGRATION ROMANIE HERMINE VICTORIA DENDOOVEN
2017-08-18AP01DIRECTOR APPOINTED HEAD OF LEGAL INTEGRATION ROMANIE HERMINE VICTORIA DENDOOVEN
2017-07-14PSC05PSC'S CHANGE OF PARTICULARS / SABMILLER LIMITED / 30/06/2017
2017-07-14PSC05PSC'S CHANGE OF PARTICULARS / SABMILLER PLC / 06/10/2016
2017-07-13AP01DIRECTOR APPOINTED YANNICK BOMANS
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE BALCHIN
2017-07-13AP01DIRECTOR APPOINTED YANNICK BOMANS
2017-07-11PSC02Notification of Sabmiller Plc as a person with significant control on 2016-04-06
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;USD 1000002
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-30RES15CHANGE OF COMPANY NAME 30/06/17
2017-06-30CERTNMCOMPANY NAME CHANGED SABMILLER (SAFARI) CERTIFICATE ISSUED ON 30/06/17
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24AP04Appointment of Brodies Secretarial Services Limited as company secretary on 2017-03-01
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOLMES
2016-12-12AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLFORD
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM SABMILLER HOUSE CHURCH STREET WEST WOKING SURREY GU21 6HS
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAPIRO
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;USD 1000002
2016-06-29AR0123/06/16 FULL LIST
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;USD 1000002
2015-07-29AR0116/07/15 FULL LIST
2015-01-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05AP01DIRECTOR APPOINTED VICTORIA JANE BALCHIN
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE VIDELO
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;USD 1000002
2014-07-30AR0116/07/14 FULL LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATTS
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25AR0116/07/13 FULL LIST
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER WATTS / 12/08/2012
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0116/07/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09AR0116/07/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR SHAPIRO / 14/02/2011
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02AR0116/07/10 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM WARNER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER WATTS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE VIDELO / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR SHAPIRO / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HOLMES / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE HOLFORD / 01/10/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR GARY WHITLIE
2008-09-25288aDIRECTOR APPOINTED JONATHAN CHRISTOPHER WATTS
2008-09-25288aDIRECTOR APPOINTED STEPHANIE VIDELO
2008-09-16288aDIRECTOR APPOINTED EMMA JANE HOLMES
2008-07-28363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR ADAM COCHRANE
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-29288cSECRETARY'S PARTICULARS CHANGED
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-12288bSECRETARY RESIGNED
2006-11-03288bSECRETARY RESIGNED
2006-11-03288aNEW SECRETARY APPOINTED
2006-09-12ELRESS386 DISP APP AUDS 31/08/06
2006-09-12ELRESS366A DISP HOLDING AGM 31/08/06
2006-09-01288aNEW SECRETARY APPOINTED
2006-09-01288bSECRETARY RESIGNED
2006-08-07363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288bSECRETARY RESIGNED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-01288bSECRETARY RESIGNED
2005-11-01288aNEW SECRETARY APPOINTED
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-07-30363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: DUKES COURT DUKES STREET WOKING SURREY CU21 5BH
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11244DELIVERY EXT'D 3 MTH 31/03/04
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-23363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-09-11288cDIRECTOR'S PARTICULARS CHANGED
2003-07-30225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AB INBEV (SAFARI) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AB INBEV (SAFARI)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AB INBEV (SAFARI) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of AB INBEV (SAFARI) registering or being granted any patents
Domain Names
We do not have the domain name information for AB INBEV (SAFARI)
Trademarks
We have not found any records of AB INBEV (SAFARI) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AB INBEV (SAFARI). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AB INBEV (SAFARI) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AB INBEV (SAFARI) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies :
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies :
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies :
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies :
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies :
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies :
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyAB INBEV (SAFARI)Event Date2019-05-21
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AB INBEV (SAFARI) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AB INBEV (SAFARI) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.