BEAM SUNTORY UK LIMITED

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

BEAM SUNTORY UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05591988. The registration start date is October 13, 2005. The current status is Active.

Company Overview

Company Number 05591988
Company Name BEAM SUNTORY UK 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 2005-10-13
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
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
11010 Distilling, rectifying and blending of spirits

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 /
9 January 2012
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
MUNOZ, Jose Padilla Director (Active) Beam Spain Sl, Mahonia No. 2, 1a Planta, Madrid, Spain, 28043 September 1959 /
1 January 2010
Spanish /
Spain
Senior Director International Supply Chain Finance
WILSON, David William James Director (Active) Beam Spain Sl, Mahonia, No. 2, 1a Planta, Madrid, Spain, 28043 July 1964 /
15 June 2015
British /
Spain
Md Global Travel Retail
MCKEOWN, Rhona Christine Secretary (Resigned) Flat2-1, 99 Queens Borough Gardens Hyndland, Glasgow, G12 9RY /
23 November 2005
/
OFFICE ORGANIZATION & SERVICES LIMITED Secretary (Resigned) Level 1 Exchange House, Primrose Street, London, EC2A 2HS /
13 October 2005
/
BALADI, Albert Director (Resigned) Beam Spain Sl, Mahonia No. 2, 1a Planta, Madrid, Spain, 28043 October 1964 /
13 June 2011
Spanish /
Spain
President International
GAYNOR, Donard Patrick Thomas Director (Resigned) 7 Swans Mill Lane, Scotch Plains, New Jersey, 07076, Usa, FOREIGN August 1956 /
23 November 2005
United States /
Usa
Senior Vice President, Managing Dir
GOURLAY, Ian Director (Resigned) Heritage Center, 2072 Riverside Drive East, Windsor, Ontario, Canada, N8Y 4S5 March 1955 /
11 April 2006
British /
Canada
Senior Vp Operations & Supply Chain
HUNTER, David Graham Director (Resigned) Beam Inc, 510 Lake Cook Road, Deerfield, Illinois, Usa, 60015 June 1964 /
1 January 2010
British /
United Kingdom
Vice President Global Manufacturing
KAPOLNEK, Ronald George Director (Resigned) 928 S Home Avenue, Park Ridge, Illinois, 60068, Usa June 1958 /
23 November 2005
American Usa /
Senior Vice President Cfo
MCKAY, Paul Matthew Director (Resigned) Beam Spain Sl, Mahonia No. 2, 1a Planta, Madrid, Spain, 28043 August 1968 /
13 June 2011
British /
Spain
Vp & Cfo Emea
MILLS, Philip Edward Director (Resigned) Grain House, Giggleswick, Settle, North Yorkshire, BD24 0DZ February 1959 /
23 November 2005
British /
England
Managing Director Europe & Canada
PEREGRINE SECRETARIAL SERVICES LIMITED Director (Resigned) Level 1 Exchange House, Primrose Street, London, EC2A 2HS /
13 October 2005
/
STORDY, Jonathan Grantly Director (Resigned) No. 6, Intergolf, La Moraleja, Alcobendas, Spain, 28109 December 1962 /
8 December 2008
British /
Spain
Managing Director

Competitor

Search similar business entities

Post Town UXBRIDGE
Post Code UB11 1BA
SIC Code 11010 - Distilling, rectifying and blending of spirits

Improve Information

Please provide details on BEAM SUNTORY UK 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