THE PIERRE SMIRNOFF COMPANY,LIMITED
Overview
| Company Name | THE PIERRE SMIRNOFF COMPANY,LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC018270 |
| External Registration Number | N/A |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is THE PIERRE SMIRNOFF COMPANY,LIMITED located?
| Registered Office Address | 1201 North Market Street PO BOX 1347 Wilmington County Of Newcastle Usa United States |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE PIERRE SMIRNOFF COMPANY,LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
THE PIERRE SMIRNOFF COMPANY,LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | To Engage In Any Lawful Act Or Activity |
| Legal Form | Private Company Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | Delaware General Corporation Law |
| Originating Registry Country | UNITED STATES |
| Place Registered | Office Of The Secretary Of State - Delaware |
| Company Number | N/A |
What are the latest filings for THE PIERRE SMIRNOFF COMPANY,LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR002713 and overseas company FC018270 on Mar 06, 2020 | 2 pages | OSDS01 | ||
Full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Appointment of Mrs Angelique Crain as a director on Mar 01, 2018 | 3 pages | OSAP01 | ||
Appointment of Mrs Deirdre Mahlan as a director on Mar 07, 2016 | 3 pages | OSAP01 | ||
Termination of appointment of Aniko Mahler as a director on Nov 06, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of Kara Elizabeth Major as a director on Nov 06, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of James Matthew Crayden Edmunds as a director on Nov 06, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of David Frederick Harlock as a director on Jul 31, 2018 | 2 pages | OSTM01 | ||
Appointment of Miss Kara Elizabeth Major as a director on Oct 29, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of Jonathan Michael Guttridge as secretary on Apr 20, 2018 | 2 pages | OSTM02 | ||
Appointment of James Matthew Crayden Edmunds as a director on Mar 08, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of John James Nicholls as a director on Mar 09, 2018 | 2 pages | OSTM01 | ||
Full accounts made up to Jun 30, 2017 | 5 pages | AA | ||
Appointment of Jonathan Michael Guttridge as a secretary on Jan 05, 2018 | 3 pages | OSAP03 | ||
Termination of appointment of Claire Elizabeth Kynaston as secretary on Jan 05, 2018 | 2 pages | OSTM02 | ||
Termination of appointment of Victoria Cooper as secretary on Mar 23, 2017 | 2 pages | OSTM02 | ||
Full accounts made up to Jun 30, 2016 | 5 pages | AA | ||
Appointment of David Harlock as a director | 3 pages | OSAP01 | ||
Termination of appointment of Paul Derek Tunnacliffe as a director on Jun 30, 2016 | 2 pages | OSTM01 | ||
Appointment of Mr David Frederick Harlock as a director on May 26, 2016 | 3 pages | OSAP01 | ||
Full accounts made up to Jun 30, 2015 | 5 pages | AA | ||
Termination of appointment of Ian Anthony Hockney as a director on Nov 08, 2015 | 2 pages | OSTM01 | ||
Appointment of Victoria Cooper as a secretary on Nov 05, 2015 | 3 pages | OSAP03 | ||
Appointment of Aniko Mahler as a director on Nov 05, 2015 | 3 pages | OSAP01 | ||
Secretary's details changed for Claire Elizabeth Kynaston on Dec 08, 2009 | 3 pages | OSCH05 | ||
Who are the officers of THE PIERRE SMIRNOFF COMPANY,LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAIN, Angelique | Director | Main Avenue Norwalk 801 06851 Connecticut United States | United States | American | 252717850001 | |||||
| MAHLAN, Deirdre | Director | Main Avenue Norwalk 801 06851 Connecticut United States | United States | American | 252717510001 | |||||
| ARSENIC, Sonja | Secretary | 14 Mill Road RG4 8DP Reading | British | 111933600001 | ||||||
| COOPER, Victoria | Secretary | Park Royal NW10 7HQ London Lakeside Drive Uk | 204216930001 | |||||||
| GUTTRIDGE, Jonathan Michael | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 242182430001 | |||||||
| KYNASTON, Claire Elizabeth | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 132608360001 | |||||||
| LEATHES, Michael Stanley | Secretary | Dunkeld House 7 South Drive RG11 2DH Wokingham Berkshire | British | 1415000001 | ||||||
| NICHOLLS, John James, Mr. | Secretary | Flat 13 14 Queen Anne Street W1G 9LG London | British | 76348960001 | ||||||
| PETETIN, Martine Alice | Secretary | 60 Minford Gardens W14 0AP London | British | 40637880001 | ||||||
| SCOTT, David | Secretary | 17 Parkwood 22 St Edmunds Terrace St Johns NW8 7QQ London | American | 72583830001 | ||||||
| WIMBUSH, Keith | Secretary | 54 Fox Run Road Norwalk Connecticut Ct 06850 Usa | American | 79302720001 | ||||||
| ABIGAIL, Adele Ann | Director | Connuaght Works 251 Old Ford Road E3 5PS London Flat 28 | Irish | 132493080001 | ||||||
| ARTHUR, Nigel John | Director | 37 Jane Seymour House Queen's Reach, Creek Road KT8 9DE East Moseley | British | 119726960001 | ||||||
| BINNING, Paviter Singh | Director | 408 Old Bedford Road LU2 7BP Luton Bedfordshire | British | 46558310001 | ||||||
| BOLTON, Stephen John | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 94885080001 | |||||
| BUNN, Susanne Margaret | Director | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
| COASE, Charles Dawson, Mr. | Director | 21 Clare Lawn Avenue East Sheen SW14 8BE London | United Kingdom | British | 104526630002 | |||||
| CORBETT, John James | Director | 18 Carlisle Mansions Carlisle Place SW1P 1HX London | England | British | 37095720001 | |||||
| CRICKMORE, Gavin Paul | Director | The Forge House Westbrook Street, Blewbury OX11 9QB Didcot Oxfordshire | England | British | 70721210001 | |||||
| EDMUNDS, James Matthew Crayden | Director | Park Royal NW10 7HQ London Lakeside Drive England | United Kingdom | British | 244017420001 | |||||
| FENNELL, Andrew John | Director | 129 Woodridge Drive New Canaan Ct 06840 Usa | British | 87556490001 | ||||||
| FLYNN, Michael Christopher | Director | 22 The Fairway Cox Green SL6 3AR Maidenhead Berkshire | England | British | 46794680001 | |||||
| HARLOCK, David Frederick | Director | Park Royal NW10 7HQ London Lakeside Drive England | United Kingdom | British | 196678030001 | |||||
| HOCKNEY, Ian Anthony | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | British | 191538050001 | |||||
| KEENAN, John Michael Joseph | Director | Apt 709 79 Marsham Street Westminster SW1P 4SB London | American | 49285690003 | ||||||
| LEATHES, Michael Stanley | Director | Dunkeld House 7 South Drive RG11 2DH Wokingham Berkshire | British | 1415000001 | ||||||
| MAHLER, Aniko | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | Hungarian | 289332800001 | |||||
| MAJOR, Kara Elizabeth | Director | Park Royal NW10 7HQ London United Kingdom | United Kingdom | American | 249005590001 | |||||
| MAKOS, Nandor | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | Hungarian | 168493460001 | |||||
| MALCOLM, Robert Miller | Director | The Coppice Godolphin Road KT13 0PT Weybridge Surrey | American | 69677940001 | ||||||
| MANLEY, Kim | Director | 27 Flask Walk NW3 1HH London | British | 59068360001 | ||||||
| MARSH, Christopher Richard Roff | Director | 5 Amherst Road TN13 3LS Sevenoaks Kent | British | 104581250001 | ||||||
| MILLER, Stuart Purves | Director | 1 Meadway Park SL9 7NN Gerards Cross Buckinghamshire | England | British | 98718070001 | |||||
| MOORE, Robert | Director | 43 Platts Lane Hampstead NW3 7NL London | American | 102084870001 | ||||||
| MORGAN, Andrew | Director | Thatchers Trap Lane KT3 4SQ New Malden Surrey | United Kingdom | British | 94773070001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0