AB INBEV HOLDINGS EUROPE LIMITED

Bureau Bureau, London, EC4A 1EN, United Kingdom
StatusACTIVE
Company No.04763363
CategoryPrivate Limited Company
Incorporated14 May 2003
Age20 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

AB INBEV HOLDINGS EUROPE LIMITED is an active private limited company with number 04763363. It was incorporated 20 years, 11 months, 27 days ago, on 14 May 2003. The company address is Bureau Bureau, London, EC4A 1EN, United Kingdom.



People

BRODIES SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Mar 2017

Current time on role 7 years, 2 months, 9 days

BOYD, Samuel

Director

Company Director

ACTIVE

Assigned on 04 Apr 2024

Current time on role 1 month, 6 days

CALLOU, Yann

Director

Treasury Controller

ACTIVE

Assigned on 11 May 2020

Current time on role 3 years, 11 months, 30 days

VLESKO, Yulia

Director

Ghq Uk Control & Tax Director

ACTIVE

Assigned on 16 Oct 2022

Current time on role 1 year, 6 months, 25 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 14 May 2003

Resigned on 26 Sep 2005

Time on role 2 years, 4 months, 12 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 May 2003

Resigned on 14 May 2003

Time on role

ARLINGTON, Daniel

Director

Head Of Tax Uk

RESIGNED

Assigned on 16 Jun 2023

Resigned on 30 Oct 2023

Time on role 4 months, 14 days

BALCHIN, Victoria Jane

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2014

Resigned on 30 Sep 2016

Time on role 2 years, 29 days

BOMANS, Yannick

Director

Director Control Parent Companies

RESIGNED

Assigned on 28 Jul 2017

Resigned on 25 Jun 2018

Time on role 10 months, 28 days

BOUCHER, Timothy Montfort

Director

Accountant

RESIGNED

Assigned on 14 Oct 2011

Resigned on 29 Sep 2017

Time on role 5 years, 11 months, 15 days

COCHRANE, Adam Craven

Director

Accountant

RESIGNED

Assigned on 10 Feb 2004

Resigned on 30 Jun 2008

Time on role 4 years, 4 months, 20 days

CRANWELL, Timiko

Director

Legal Director

RESIGNED

Assigned on 30 Oct 2023

Resigned on 31 Mar 2024

Time on role 5 months, 1 day

CRIBB, Nigel Rupert Evelyn

Director

Accountant

RESIGNED

Assigned on 05 Jan 2009

Resigned on 22 Jul 2011

Time on role 2 years, 6 months, 17 days

DAVIDSON, John

Director

Director

RESIGNED

Assigned on 23 Sep 2016

Resigned on 08 Mar 2017

Time on role 5 months, 15 days

DENDOOVEN, Romanie Hermine Victoria

Director

Company Director

RESIGNED

Assigned on 28 Jul 2017

Resigned on 22 May 2018

Time on role 9 months, 25 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

GAY, Jonathan Keith

Director

Solicitor

RESIGNED

Assigned on 14 Oct 2011

Resigned on 30 Sep 2016

Time on role 4 years, 11 months, 16 days

HOLFORD, Graham Leslie

Director

Executive

RESIGNED

Assigned on 25 Aug 2004

Resigned on 30 Sep 2016

Time on role 12 years, 1 month, 5 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

JONES, Stephen Mark

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2017

Resigned on 29 Jun 2017

Time on role

JONES, Stephen Mark

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2017

Resigned on 28 Jul 2017

Time on role 29 days

MALLAC, David Philippe

Director

Group Treasurer

RESIGNED

Assigned on 29 Aug 2008

Resigned on 30 Sep 2016

Time on role 8 years, 1 month, 1 day

SHAPIRO, Stephen Victor

Director

Solicitor

RESIGNED

Assigned on 14 May 2003

Resigned on 30 Sep 2016

Time on role 13 years, 4 months, 16 days

SWISS, Adam David Radcliffe

Director

Accountant

RESIGNED

Assigned on 14 Oct 2011

Resigned on 09 Dec 2011

Time on role 1 month, 26 days

TURNER, Stephen John

Director

Accountant

RESIGNED

Assigned on 22 May 2018

Resigned on 16 Oct 2022

Time on role 4 years, 4 months, 25 days

TURNER, Stephen John

Director

Accountant

RESIGNED

Assigned on 08 Mar 2017

Resigned on 29 Jun 2017

Time on role 3 months, 21 days

TURNER, Stephen John

Director

Accountant

RESIGNED

Assigned on 25 Aug 2004

Resigned on 30 Sep 2016

Time on role 12 years, 1 month, 5 days

VAUGHAN, Christopher David

Director

Solicitor

RESIGNED

Assigned on 30 Jan 2004

Resigned on 04 Jul 2007

Time on role 3 years, 5 months, 5 days

VIDELO, Stephanie Ruth

Director

Chartered Accountant

RESIGNED

Assigned on 29 Aug 2008

Resigned on 04 Aug 2014

Time on role 5 years, 11 months, 6 days

WATTS, Jonathan Christopher

Director

Financial Director

RESIGNED

Assigned on 24 Jun 2008

Resigned on 06 Feb 2014

Time on role 5 years, 7 months, 12 days

WHITLIE, Gary Alexander

Director

Accountant

RESIGNED

Assigned on 14 May 2003

Resigned on 30 Sep 2008

Time on role 5 years, 4 months, 16 days

WOOD, Graham Kingsley

Director

Accountant

RESIGNED

Assigned on 10 Feb 2004

Resigned on 10 Oct 2008

Time on role 4 years, 8 months

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 May 2003

Resigned on 14 May 2003

Time on role


Some Companies

COMPOSITE CREATIONS LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11039802
Status:ACTIVE
Category:Private Limited Company

JON COURT MEDIA LIMITED

6 LANGSIDE DRIVE,GLASGOW,G43 2EE

Number:SC417318
Status:ACTIVE
Category:Private Limited Company

KS ELECTRICAL YORKSHIRE LIMITED

5 HAWTHORN WAY,BARNSLEY,S71 4GD

Number:11778133
Status:ACTIVE
Category:Private Limited Company

PERFECT WORKPLACE LTD

15 NORFOLK ROAD,IPSWICH,IP4 2HB

Number:11870688
Status:ACTIVE
Category:Private Limited Company

PRO SERVE INVESTIGATIONS LIMITED

12 PASTURE VIEW,LEEDS,LS25 6LZ

Number:09062839
Status:ACTIVE
Category:Private Limited Company

STEVEN AND KLYNE LTD

18 TREETOPS,NORTHAMPTON,NN3 8XA

Number:11887955
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