World Brands Duty Free Limited LONDON


World Brands Duty Free started in year 1992 as Private Limited Company with registration number 02754745. The World Brands Duty Free company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Building 7 Chiswick Park. Postal code: W4 5YG.

At present there are 3 directors in the the firm, namely Laurent P., Fabrice B. and Antonio D.. In addition one secretary - Catherine T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CT17 9TW postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1111907 . It is located at Channel View Road, Dover with a total of 6 carsand 1 trailers.

World Brands Duty Free Limited Address / Contact

Office Address Building 7 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754745
Date of Incorporation Tue, 6th Oct 1992
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Laurent P.

Position: Director

Appointed: 12 September 2023

Fabrice B.

Position: Director

Appointed: 01 March 2022

Catherine T.

Position: Secretary

Appointed: 19 December 2019

Antonio D.

Position: Director

Appointed: 12 July 2017

Mohit L.

Position: Director

Appointed: 11 October 2017

Resigned: 13 September 2023

Timiko C.

Position: Secretary

Appointed: 13 September 2017

Resigned: 11 December 2019

Olivier G.

Position: Director

Appointed: 01 September 2017

Resigned: 01 March 2022

Franck L.

Position: Director

Appointed: 30 June 2017

Resigned: 28 June 2019

Jennifer S.

Position: Director

Appointed: 01 October 2013

Resigned: 11 September 2017

Charles R.

Position: Director

Appointed: 01 May 2009

Resigned: 19 July 2019

John S.

Position: Director

Appointed: 01 May 2009

Resigned: 01 October 2013

Nathalie B.

Position: Director

Appointed: 01 May 2009

Resigned: 28 June 2019

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 01 May 2009

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 13 September 2017

Jane E.

Position: Secretary

Appointed: 18 April 2006

Resigned: 14 February 2011

Ian W.

Position: Director

Appointed: 24 November 2004

Resigned: 30 June 2017

Aziz J.

Position: Director

Appointed: 24 November 2004

Resigned: 01 May 2009

Christian P.

Position: Director

Appointed: 24 November 2004

Resigned: 01 May 2009

Anthony S.

Position: Director

Appointed: 24 November 2004

Resigned: 30 September 2008

Caroline B.

Position: Director

Appointed: 20 August 2002

Resigned: 31 January 2005

Stuart M.

Position: Secretary

Appointed: 11 March 2002

Resigned: 18 April 2006

Nicolas K.

Position: Director

Appointed: 01 October 2001

Resigned: 20 August 2002

Anthony S.

Position: Director

Appointed: 05 February 2001

Resigned: 12 October 2001

Gilles C.

Position: Director

Appointed: 06 June 2000

Resigned: 31 January 2005

Andrew D.

Position: Secretary

Appointed: 06 June 2000

Resigned: 11 March 2002

Christopher M.

Position: Director

Appointed: 02 September 1996

Resigned: 01 January 2000

Bruno R.

Position: Director

Appointed: 01 May 1996

Resigned: 20 March 1998

Alban M.

Position: Director

Appointed: 01 September 1995

Resigned: 01 September 1995

Alban M.

Position: Secretary

Appointed: 01 September 1995

Resigned: 06 June 2000

Patrick R.

Position: Director

Appointed: 22 October 1992

Resigned: 05 March 2007

Georges N.

Position: Director

Appointed: 22 October 1992

Resigned: 01 May 1996

Thierry J.

Position: Director

Appointed: 22 October 1992

Resigned: 29 April 2004

Philip C.

Position: Director

Appointed: 06 October 1992

Resigned: 02 September 1996

Marc B.

Position: Secretary

Appointed: 06 October 1992

Resigned: 31 August 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1992

Resigned: 06 October 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Chivas Brothers (Holdings) Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chivas Brothers (Holdings) Limited

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 4248641
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Channel View Road
City Dover
Post code CT17 9TW
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 4th, April 2023
Free Download (35 pages)

Company search