COSMI REALISATIONS LIMITED

Address:
2 Longwalk Road, Stockley Park, Uxbridge, Middlesex, UB11 1BA, England

COSMI REALISATIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00512868. The registration start date is October 31, 1952. The current status is Active.

Company Overview

Company Number 00512868
Company Name COSMI REALISATIONS LIMITED
Registered Address 2 Longwalk Road
Stockley Park
Uxbridge
Middlesex
UB11 1BA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1952-10-31
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 2 LONGWALK ROAD
STOCKLEY PARK
Post Town UXBRIDGE
County MIDDLESEX
Post Code UB11 1BA
Country ENGLAND

Companies with the same location

Entity Name Office Address
BEAM GLOBAL DISTRIBUTION (UK) LIMITED 2 Longwalk Road, Stockley Park, Uxbridge, Middlesex, UB11 1BA, England
SUNTORY MONOZUKURI EXPERT EUROPE LIMITED 2 Longwalk Road, Stockley Park, Uxbridge, UB11 1BA, United Kingdom
BSI (UK) HOLDINGS LP 2 Longwalk Road, Stockley Park, Uxbridge, Middlesex, UB11 1BA, United Kingdom
SUNTORY UK HOLDINGS LIMITED 2 Longwalk Road, Stockley Park, Uxbridge, Middlesex, UB11 1BA, England
BEAM SUNTORY OPERATIONS LIMITED 2 Longwalk Road, Stockley Park, Uxbridge, Middlesex, UB11 1BA, England
SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED 2 Longwalk Road, Stockley Park, Uxbridge, UB11 1BA
LUCOZADE RIBENA SUNTORY EXPORTS LIMITED 2 Longwalk Road, Stockley Park, Uxbridge, UB11 1BA
LUCOZADE RIBENA SUNTORY LIMITED 2 Longwalk Road, Stockley Park, Uxbridge, UB11 1BA
JOHN HARVEY & SONS (UK) LIMITED 2 Longwalk Road, Stockley Park, Uxbridge, Middlesex, UB11 1BA, England
BEAM UK PENSION PLAN TRUSTEE LIMITED 2 Longwalk Road, Stockley Park, Uxbridge, Middlesex, UB11 1BA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ASSI, Nadim Director (Active) Beam Suntory Spain Sl, Mahonia No. 2, 1a Planta, Madrid, Spain, 28043 November 1967 /
1 October 2013
Canadian /
Spain
Cfo International
BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA, Del Pino, Madame Director (Active) Beam Spain Sl, Mahonia No. 2, 1a Planta, Madrid, Spain, 28043 February 1974 /
30 October 2010
Spanish /
Spain
Associate General Counsel Europe
GREENOW, Pryce William David Director (Active) Beam Suntory Spain Sl, Mahonia No. 2, 1a Planta, Madrid, Spain, 28043 October 1970 /
27 July 2015
British /
Spain
Md Developed Europe
ARMSTRONG, Philippa Secretary (Resigned) 162 Muller Road, Horfield, Bristol, Avon, BS7 9QX /
23 September 2005
/
BROWN, Charles Bennett Secretary (Resigned) The Old Library, High Street, Wrington Bristol, Avon, BS40 5QA /
4 May 2001
/
GILES, Nicholas David Martin Secretary (Resigned) Millbridge Cottage, Redcliffe Street, Cheddar, Somerset, BS27 3ND /
7 January 2005
/
HUGHES, Sarah Helen Secretary (Resigned) 85 Devonshire Road, Westbury Park, Bristol, BS6 7NH /
22 May 2003
/
MAINS, Thomas Gordon Secretary (Resigned) The Meadows, Duck Lane, Westbury-Sub-Mendip, Somerset, BA5 1EZ /
8 January 1996
/
MCKEOWN, Rhona Christine Secretary (Resigned) Flat 2-1, 99 Queensborough Gardens, Hyndland Glasgow, Lanarkshire, G12 9RY /
27 January 2006
/
TOMLINSON, John Michael Secretary (Resigned) 11 Selwood Crescent, Frome, Somerset, BA11 2HX /
/
WOOTERS, Joseph Michael Secretary (Resigned) Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, Avon, BS18 8TE /
31 August 1994
/
ARTIS, Iain Norris James Director (Resigned) Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, Avon, BS19 5AR January 1955 /
8 January 1996
British /
Company Director
BALADI, Albert Director (Resigned) Beam Spain Sl, Mahonia No. 2, 1a Planta, Madrid, Spain, 28043 October 1964 /
16 March 2011
Spanish /
Spain
President International
BENNETT, Michael Peter Director (Resigned) 45 Drakes Way, Portishead, Bristol, BS20 6LD March 1958 /
10 March 1997
British /
England
Financial Accountant
BROWN, Charles Bennett Director (Resigned) The Old Library, High Street, Wrington Bristol, Avon, BS40 5QA December 1966 /
22 May 2003
British /
Chartered Secretary
BURRELL, Peter Martin Director (Resigned) Orchard House 42 The Crescent, Brinklow, Rugby, Warwickshire, CV23 0LR May 1947 /
27 April 2000
British /
Chartered Accountant
COBB, Peter Michael Director (Resigned) Rua Das Coradas 13, Vila Nova De Gaia 4401, Portugal, FOREIGN March 1939 /
British /
Director
FITZSIMONS, Ian Terence Director (Resigned) 5 Rue Gounod,, 75017, Paris July 1964 /
7 September 2005
British /
General Counsel
GAYNOR, Donard Patrick Thomas Director (Resigned) 7 Swans Mill Lane, Scotch Plains, New Jersey, 07076, Usa, FOREIGN August 1956 /
27 January 2006
United States /
Usa
Senior Vp Managing Director Interna
HETHERINGTON, Graham Charles Director (Resigned) Badgers Acre, Stone Allerton, Axbridge, Somerset, BS26 2NW February 1959 /
31 August 1999
British /
Accountant
HETHERINGTON, Graham Charles Director (Resigned) Badgers Acre, Stone Allerton, Axbridge, Somerset, BS26 2NW February 1959 /
6 August 1996
British /
Accountant
KAPOLNEK, Ronald George Director (Resigned) 928 S Home Avenue, Park Ridge, Illinois, 60068, Usa June 1958 /
27 January 2006
American Usa /
Senior Vice President Jbb
KELLEY, Russell Phelps Director (Resigned) 206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ November 1949 /
4 May 2001
United States /
General Counsel & Company Secr
LYSTER, Peter John Director (Resigned) Arch Barn, Quarry Springs Goathurst, Bridgwater, Somerset, TA5 2DH January 1952 /
4 May 2001
British /
England
Director
MAINS, Thomas Gordon Director (Resigned) The Meadows, Duck Lane, Westbury-Sub-Mendip, Somerset, BA5 1EZ July 1951 /
8 January 1996
British /
United Kingdom
Chartered Secretary
MCKAY, Paul Matthew Director (Resigned) Beam Spain Sl, Mahonia No. 2, 1a Planta, Madrid, Spain, 28043 August 1968 /
1 January 2010
British /
Spain
Vp & Cfo Emea
MILLS, Philip Edward Director (Resigned) Grain House, Giggleswick, Settle, North Yorkshire, BD24 0DZ February 1959 /
27 January 2006
British /
England
Managing Director Europe & Canada
MITCHELL, David Smith Director (Resigned) 16 Walpole Gardens, Twickenham, Middlesex, TW2 5SJ August 1937 /
10 March 1997
British /
United Kingdom
Company Secretary
QUARANTO, Leonard Anthony Director (Resigned) Glebe House, Naunton, Cheltenham, GL54 3AT June 1947 /
28 August 2001
American /
General Counsel & Company Secr
ROSEWELL, Peter William Director (Resigned) Ridgeway House, Penn Lane Hardington Mandeville, Yeovil, Somerset, BA22 9PQ January 1941 /
British /
Director
SMITH, Graham Hammond Director (Resigned) The Granary, Station Road Wellow, Bath, Avon, BA2 8QB May 1948 /
5 February 1993
British /
Director
STORDY, Jonathan Grantly Director (Resigned) No. 6, Intergolf, La Moraleja, Alcobendas, Spain, 28109 December 1962 /
25 November 2008
British /
Spain
Managing Director
TOMLINSON, John Michael Director (Resigned) 11 Selwood Crescent, Frome, Somerset, BA11 2HX August 1934 /
British /
Chartered Secretary
WILSON, Bruce Duncan Director (Resigned) Chapel Cottage West End, Nailsea, Bristol, Avon, BS19 2DF June 1937 /
British /
Director

Competitor

Search similar business entities

Post Town UXBRIDGE
Post Code UB11 1BA
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on COSMI REALISATIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches