PILSNER URQUELL INTERNATIONAL LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusLIQUIDATION
Company No.03950016
CategoryPrivate Limited Company
Incorporated14 Mar 2000
Age24 years, 2 months
JurisdictionEngland Wales

SUMMARY

PILSNER URQUELL INTERNATIONAL LIMITED is an liquidation private limited company with number 03950016. It was incorporated 24 years, 2 months ago, on 14 March 2000. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



People

BRODIES SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Mar 2017

Current time on role 7 years, 2 months, 13 days

CALLOU, Yann

Director

Treasury Controller

ACTIVE

Assigned on 11 May 2020

Current time on role 4 years, 3 days

JAMES, Simon Irving Webster

Secretary

RESIGNED

Assigned on 14 Mar 2000

Resigned on 30 Apr 2003

Time on role 3 years, 1 month, 16 days

MARTIN, Gregory Eric

Secretary

Co Sec Officer

RESIGNED

Assigned on 26 Sep 2005

Resigned on 27 Jan 2006

Time on role 4 months, 1 day

RICHARDS, Holly Louise

Secretary

Company Secretarial Assistant

RESIGNED

Assigned on 03 Nov 2006

Resigned on 12 Dec 2006

Time on role 1 month, 9 days

RUSSELL, Deborah Elizabeth

Secretary

Chartered Secretary

RESIGNED

Assigned on 18 Aug 2006

Resigned on 03 Nov 2006

Time on role 2 months, 16 days

SADKOWSKI, Ursula Lorraine

Secretary

Fcis

RESIGNED

Assigned on 01 May 2003

Resigned on 26 Sep 2005

Time on role 2 years, 4 months, 25 days

WAINE, Sarah Jane

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 27 Jan 2006

Resigned on 18 Aug 2006

Time on role 6 months, 22 days

WARNER, William

Secretary

RESIGNED

Assigned on 12 Dec 2006

Resigned on 29 Sep 2017

Time on role 10 years, 9 months, 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Mar 2000

Resigned on 14 Mar 2000

Time on role

BOMANS, Yannick

Director

Director Control Parent Companies

RESIGNED

Assigned on 29 Sep 2017

Resigned on 25 Jun 2018

Time on role 8 months, 26 days

BOTTOMLEY, Clive Malcolm

Director

Accountant

RESIGNED

Assigned on 07 Jan 2004

Resigned on 28 May 2008

Time on role 4 years, 4 months, 21 days

BOUCHER, Timothy Montfort

Director

Accountant

RESIGNED

Assigned on 02 Dec 2016

Resigned on 29 Sep 2017

Time on role 9 months, 27 days

DOUWS, Kevin Jean-Frederic

Director

Director

RESIGNED

Assigned on 25 Jun 2018

Resigned on 01 May 2020

Time on role 1 year, 10 months, 6 days

HORNIK, Radek

Director

Export Director

RESIGNED

Assigned on 14 Mar 2000

Resigned on 23 Aug 2001

Time on role 1 year, 5 months, 9 days

JIANG, Sibil

Director

Director

RESIGNED

Assigned on 25 Jun 2018

Resigned on 08 Apr 2021

Time on role 2 years, 9 months, 13 days

LUCE, Mark Philip

Director

Managing Director

RESIGNED

Assigned on 14 Mar 2000

Resigned on 15 Oct 2003

Time on role 3 years, 7 months, 1 day

PERINA, Vladmir

Director

Ceo

RESIGNED

Assigned on 14 Mar 2000

Resigned on 31 Dec 2000

Time on role 9 months, 17 days

PLOWMAN, Philip James

Director

Marketing Director

RESIGNED

Assigned on 14 Mar 2000

Resigned on 31 May 2003

Time on role 3 years, 2 months, 17 days

ROBINSON, Jill

Director

Chartered Accountant

RESIGNED

Assigned on 14 Mar 2000

Resigned on 31 May 2003

Time on role 3 years, 2 months, 17 days

SHAPIRO, Stephen Victor

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2003

Resigned on 08 Oct 2016

Time on role 13 years, 3 months, 8 days

TURNER, Stephen John

Director

Accountant

RESIGNED

Assigned on 29 Sep 2017

Resigned on 07 Mar 2024

Time on role 6 years, 5 months, 8 days

WARNER, William

Director

Chartered Secretary

RESIGNED

Assigned on 10 Sep 2008

Resigned on 29 Sep 2017

Time on role 9 years, 19 days

WHITLIE, Gary Alexander

Director

Accountant

RESIGNED

Assigned on 30 Jun 2003

Resigned on 30 Sep 2008

Time on role 5 years, 3 months

WILKINSON, Steven Peter

Director

Sales Director

RESIGNED

Assigned on 10 Dec 2001

Resigned on 30 Jun 2003

Time on role 1 year, 6 months, 20 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Mar 2000

Resigned on 14 Mar 2000

Time on role


Some Companies

B W SURVEY LTD

33 THREE CROSSES ROAD,HEREFORDSHIRE,HR9 7HB

Number:06124718
Status:LIQUIDATION
Category:Private Limited Company

BELLE FACE STUDIO LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11715845
Status:ACTIVE
Category:Private Limited Company

JOHN STEVENTON AND SONS LIMITED

THE BATHROOM WORKS,HULL,HU5 4JE

Number:00156704
Status:ACTIVE
Category:Private Limited Company

KARISHMA TRAVELS LTD

19 PEARSON AVENUE,LEICESTER,LE4 5JE

Number:10647813
Status:ACTIVE
Category:Private Limited Company

PHASE MARKETING CONSULTANCY LTD

LARKRISE,NEWPORT PAGNELL,MK16 8SR

Number:08283902
Status:ACTIVE
Category:Private Limited Company

RJB TRADING LIMITED

13 SHIRLAND MEWS,LONDON,W9 3DY

Number:03667759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source