THE PIERRE SMIRNOFF COMPANY,LIMITED

Register to unlock more data on OkredoRegister

THE PIERRE SMIRNOFF COMPANY,LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC018270

Incorporation date

01/10/1992

Size

Full

Classification

-

Contacts

Registered address

Registered address

1201 North Market Street, PO BOX 1347, Wilmington, County Of Newcastle UsaCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1994)
dot icon16/03/2020
Closure of UK establishment(s) BR002713 and overseas company FC018270 on 2020-03-06
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon21/11/2018
Appointment of Mrs Angelique Crain as a director on 2018-03-01
dot icon21/11/2018
Appointment of Mrs Deirdre Mahlan as a director on 2016-03-07
dot icon21/11/2018
Termination of appointment of Aniko Mahler as a director on 2018-11-06
dot icon21/11/2018
Termination of appointment of Kara Elizabeth Major as a director on 2018-11-06
dot icon21/11/2018
Termination of appointment of James Matthew Crayden Edmunds as a director on 2018-11-06
dot icon13/11/2018
Termination of appointment of David Frederick Harlock as a director on 2018-07-31
dot icon13/11/2018
Appointment of Miss Kara Elizabeth Major as a director on 2018-10-29
dot icon04/05/2018
Termination of appointment of Jonathan Michael Guttridge as secretary on 2018-04-20
dot icon22/03/2018
Appointment of James Matthew Crayden Edmunds as a director on 2018-03-08
dot icon22/03/2018
Termination of appointment of John James Nicholls as a director on 2018-03-09
dot icon19/02/2018
Full accounts made up to 2017-06-30
dot icon18/01/2018
Appointment of Jonathan Michael Guttridge as a secretary on 2018-01-05
dot icon18/01/2018
Termination of appointment of Claire Elizabeth Kynaston as secretary on 2018-01-05
dot icon03/04/2017
Termination of appointment of Victoria Cooper as secretary on 2017-03-23
dot icon23/03/2017
Full accounts made up to 2016-06-30
dot icon25/10/2016
Appointment of David Harlock as a director
dot icon25/10/2016
Termination of appointment of Paul Derek Tunnacliffe as a director on 2016-06-30
dot icon07/06/2016
Appointment of Mr David Frederick Harlock as a director on 2016-05-26
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon14/01/2016
Termination of appointment of Ian Anthony Hockney as a director on 2015-11-08
dot icon14/01/2016
Appointment of Victoria Cooper as a secretary on 2015-11-05
dot icon14/01/2016
Appointment of Aniko Mahler as a director on 2015-11-05
dot icon15/06/2015
Secretary's details changed for Claire Elizabeth Kynaston on 2009-12-08
dot icon15/06/2015
Appointment of Claire Elizabeth Kynaston as a person authorised to accept service for UK establishment BR002713 on 2015-04-16.
dot icon15/06/2015
Appointment of Claire Elizabeth Kynaston as a person authorised to represent UK establishment BR002713 on 2015-04-16.
dot icon01/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR002713 Person Authorised to Accept terminated 16/04/2015 susan elizabeth murray
dot icon01/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR002713 Person Authorised to Represent terminated 16/04/2015 susan elizabeth murray
dot icon01/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR002713 Person Authorised to Represent terminated 16/04/2015 john james corbett
dot icon01/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR002713 Person Authorised to Accept terminated 16/04/2015 john james corbett
dot icon01/04/2015
Full accounts made up to 2014-06-30
dot icon21/10/2014
Termination of appointment of Nandor Makos as a director on 2014-08-01
dot icon21/10/2014
Appointment of Ian Hockney as a director on 2014-10-01
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon21/03/2013
Full accounts made up to 2012-06-30
dot icon01/05/2012
Full accounts made up to 2011-06-30
dot icon19/04/2012
Appointment of a director
dot icon19/04/2012
Appointment of a director
dot icon18/04/2012
Termination of appointment of Gavin Crickmore as a director
dot icon18/04/2012
Termination of appointment of Stephen Bolton as a director
dot icon23/06/2011
Full accounts made up to 2010-06-30
dot icon01/06/2011
Appointment of a director
dot icon01/06/2011
Termination of appointment of Charles Coase as a director
dot icon01/06/2011
Termination of appointment of Adele Abigail as a director
dot icon03/06/2010
Full accounts made up to 2009-06-30
dot icon17/03/2010
Details changed for a UK establishment - BR002713 Address Change 8 henrietta place, london, , W1M 9AG,2009-12-07
dot icon02/04/2009
Full accounts made up to 2008-06-30
dot icon13/01/2009
Director appointed paul derek tunnacliffe
dot icon05/12/2008
Appointment terminated director christopher marsh
dot icon05/12/2008
Appointment terminated director susanne bunn
dot icon05/12/2008
Appointment terminated secretary sonja arsenic
dot icon05/12/2008
Appointment terminated secretary john nicholls
dot icon15/08/2008
Director appointed adele ann abigail
dot icon15/08/2008
Secretary appointed claire elizabeth kynaston
dot icon15/08/2008
Appointment terminated director michael flynn
dot icon10/02/2008
Full accounts made up to 2007-06-30
dot icon20/12/2007
Dir appointed 03/10/07 crickmore gavin paul didcot oxon
dot icon08/05/2007
Dir appointed 26/03/07 flynn michael christopher 22 the fairway coxgreen maidenhead berkshire SL6 3AR
dot icon08/05/2007
Dir appointed 26/03/07 coase charles dawson 21 clare law avenue east sheen london SW14 8BE
dot icon08/05/2007
Dir appointed 26/03/07 marsh christopher richard roff 5 amherst road sevenoaks kent TN13 3LS
dot icon08/05/2007
Dir resigned 26/03/07 morgan andrew
dot icon08/05/2007
Dir resigned 26/03/07 thompson james
dot icon08/05/2007
Dir resigned 26/03/07 rajagopal ravi
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon25/01/2007
Dir resigned 31/08/06 moore robert joseph
dot icon25/01/2007
Dir appointed 29/11/06 rajagopal ravi london W3
dot icon09/01/2007
Sec appointed 03/02/06 arsenic sonja reading berkshire
dot icon06/02/2006
Full accounts made up to 2005-06-30
dot icon22/02/2005
Full accounts made up to 2004-06-30
dot icon17/12/2004
Dir resigned 30/11/04 arthur nigel john
dot icon17/12/2004
Dir appointed 30/11/04 moore robert 43 platts lane london
dot icon17/12/2004
Dir resigned 30/11/04 fennell andrew john
dot icon17/12/2004
Dir appointed 30/11/04 thompson james 11 ridgecrest connecticut
dot icon31/08/2004
Dir resigned 04/06/04 young james
dot icon31/08/2004
Dir appointed 20/08/04 arthur nigel john east moseley KT8
dot icon05/03/2004
Full accounts made up to 2003-06-30
dot icon20/01/2004
Dir resigned 03/10/03 binning paviter singh
dot icon09/01/2004
Dir resigned 19/12/03 malcolm robert miller
dot icon09/01/2004
Dir appointed 19/11/03 young james london NW8
dot icon29/12/2003
Dir resigned 19/12/03 keenan john michael joseph
dot icon29/12/2003
Dir appointed 19/12/03 morgan andrew new malden surrey
dot icon27/06/2003
Sec resigned 18/06/03 alford mary ann
dot icon27/06/2003
Dir appointed 18/06/03 binning paviter singh luton beds
dot icon08/05/2003
Full accounts made up to 2002-06-30
dot icon24/04/2003
Dir resigned 31/03/03 roger hugh myddelton
dot icon06/03/2003
Dir appointed 29/05/02 bunn susanne margaret berkhamstead herts
dot icon20/02/2003
Dir appointed 29/05/02 fennell andrew john new canaan usa
dot icon06/02/2003
Sec resigned 04/12/02 wimbush keith
dot icon06/02/2003
Dir resigned 04/12/02 wimbush keith
dot icon06/02/2003
Sec appointed 04/12/02 nicholls john james london W1G 9LG
dot icon27/08/2002
Dir appointed 09/05/02 bunn susanne margaret hertfordshire HP4 3QT
dot icon20/06/2002
Full accounts made up to 2001-06-30
dot icon07/12/2001
Sec resigned 30/04/99 david scott
dot icon07/12/2001
Dir resigned 04/01/00 kim manley
dot icon07/12/2001
Dir resigned 01/04/00 john corbett
dot icon07/12/2001
Dir resigned 28/11/95 michael stanley leathes
dot icon07/12/2001
Dir appointed 01/04/00 john keenan london SW1P
dot icon07/12/2001
Dir appointed 01/04/00 robert miller malcolm surrey KT13
dot icon07/12/2001
Sec appointed 01/04/00 keith wimbush connecticut usa
dot icon07/12/2001
Dir appointed 01/04/00 keith wimbush connecticut usa
dot icon28/11/2001
Dir appointed 10/11/00 roger hugh myddelton 21 lawford road london NW5 2LH
dot icon01/08/2001
Full accounts made up to 2000-06-30
dot icon06/04/2001
Amended full accounts made up to 1999-06-30
dot icon01/08/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
Dir resigned 30/04/99 david scott
dot icon03/08/1999
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon15/07/1999
Full accounts made up to 1998-06-30
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon26/06/1998
BR002713 par terminated 30/04/98 partine alice petetin
dot icon26/06/1998
Dir appointed 20/05/98 kim manley london BW3 1HH
dot icon26/06/1998
Dir resigned 30/04/98 susan murray
dot icon26/06/1998
Sec resigned 30/04/98 martine alice petetin
dot icon08/10/1997
Full accounts made up to 1996-09-30
dot icon18/10/1996
Full accounts made up to 1995-09-30
dot icon15/10/1996
Sec appointed 28/11/95 ms martine alice petetin 60 minford gardens london W14 oap
dot icon02/10/1996
BR002713 par appointed 28/11/95 mr john james corbett 18 carlisle gardens carlisle place london SW1P 1HX
dot icon02/10/1996
BR002713 par terminated 28/11/95 stuart purves miller
dot icon02/10/1996
BR002713 par appointed 28/11/95 ms susan elizabeth murray the stables st marys walk north aston oxford oxfordshire OX6 4JA
dot icon02/10/1996
BR002713 par terminated 28/11/95 mr dennis malamatinas
dot icon02/10/1996
BR002713 par terminated 28/11/95 michael stanley leathes
dot icon02/10/1996
BR002713 address change 01/08/96 151 marylebone road london NN1 5QE
dot icon02/10/1996
Dir resigned 28/11/95 stuart purves miller
dot icon02/10/1996
Dir appointed 28/11/95 mr john james corbett 18 carlisle mansions carlisle place london SW1P 1HX
dot icon02/10/1996
Sec change in partic 28/11/95 david scott 77 walsingham queens meud st johns wood london NW8
dot icon02/10/1996
Dir change in partic 28/11/95 david scott 77 walsingham queens meud st johns wood london NW8
dot icon02/10/1996
Sec resigned 28/11/95 michael stanley leathes
dot icon02/10/1996
Dir resigned 28/11/95 michael stanley leathes
dot icon02/10/1996
Dir appointed 28/11/95 ms susan elizabeth murray the stables st marys walk north aston oxford oxfordshire OX6 4JA
dot icon04/08/1995
Full accounts made up to 1994-09-30
dot icon22/12/1994
Full accounts made up to 1993-09-30
dot icon09/12/1994
ARD notified as 30/09
dot icon18/11/1994
BR002713 par appointed mr stuart purves miller 1 meadway park gerrards cross buckinghamshire SL9 7NN
dot icon18/11/1994
BR002713 par appointed mr michael stanley leathes dunkeld house south drive wokingham berkshire RG11 2DH
dot icon18/11/1994
BR002713 par appointed mr dennis malamatinas 51 yeoman's row london SW3 2AL
dot icon18/11/1994
BR002713 registered
dot icon18/11/1994
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Michael Christopher
Director
26/03/2007 - 15/06/2008
74
Nicholls, John James
Director
30/03/2012 - 09/03/2018
25
Tunnacliffe, Paul Derek
Director
15/12/2008 - 30/06/2016
97
Fennell, Andrew John
Director
29/05/2002 - 30/11/2004
11
Bunn, Susanne Margaret
Director
29/05/2002 - 30/11/2007
95

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PIERRE SMIRNOFF COMPANY,LIMITED

THE PIERRE SMIRNOFF COMPANY,LIMITED is an(a) Converted / Closed company incorporated on 01/10/1992 with the registered office located at 1201 North Market Street, PO BOX 1347, Wilmington, County Of Newcastle Usa. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE PIERRE SMIRNOFF COMPANY,LIMITED?

toggle

THE PIERRE SMIRNOFF COMPANY,LIMITED is currently Converted / Closed. It was registered on 01/10/1992 and dissolved on 16/03/2020.

Where is THE PIERRE SMIRNOFF COMPANY,LIMITED located?

toggle

THE PIERRE SMIRNOFF COMPANY,LIMITED is registered at 1201 North Market Street, PO BOX 1347, Wilmington, County Of Newcastle Usa.

What is the latest filing for THE PIERRE SMIRNOFF COMPANY,LIMITED?

toggle

The latest filing was on 16/03/2020: Closure of UK establishment(s) BR002713 and overseas company FC018270 on 2020-03-06.