London
W1F 7HS
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Dora Keresztesi |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 11 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Head Of Corporate Fc&A |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | John William Smart |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 83 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Director Name | Ronald James Gilchrist |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Ian Henry Ross |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Woodhill Tilford Farnham Surrey GU10 2BW |
Secretary Name | Ronald James Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Mr Paul Gilbert Antrobus |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Thames Meadow Shepperton Middlesex TW17 8LT |
Director Name | Neilson Thomas Kerr |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(91 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Secretarial Assistant |
Correspondence Address | 2 The Crescent Morningside Drive Edinburgh EH10 5NX Scotland |
Director Name | Geoffrey William King |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(91 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Barrister |
Correspondence Address | 11 Molasses House Clove Hitch Quay London SW11 3TN |
Director Name | Mr Finn Johnsson |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | Slade House Stokesheath Road Oxshott Leatherhead Surrey KT22 0PN |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 23 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2014) |
Role | Statutory Compliance Director |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mr John James Nicholls |
---|---|
Status | Resigned |
Appointed | 23 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2011(110 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(110 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Ian Anthony Hockney |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2015) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Aniko Mahler |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 05 November 2015(113 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2018) |
Role | Head Of Statutory Compliance |
Country of Residence | Hungary |
Correspondence Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(113 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(114 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Gabor Kovacs |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Vaci Ut 20-26 Budapest 1132 Hungary |
Director Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 September 2010) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 September 2010) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Website | diageo.com |
---|
Registered Address | 11 Lochside Place Edinburgh EH12 9HA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (5 months, 3 weeks from now) |
12 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
15 September 2020 | Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
3 October 2018 | Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page) |
3 October 2018 | Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
22 August 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
3 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
3 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
29 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
10 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
17 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
17 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Section 519 (2 pages) |
9 July 2014 | Section 519 (2 pages) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
24 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 August 2012 | Statement of company's objects (2 pages) |
10 August 2012 | Statement of company's objects (2 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
1 March 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
1 March 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Termination of appointment of John James Nicholls as a secretary (1 page) |
29 February 2012 | Termination of appointment of John James Nicholls as a secretary (1 page) |
6 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
13 December 2011 | Termination of appointment of Richard Watling as a director (1 page) |
13 December 2011 | Termination of appointment of Richard Watling as a director (1 page) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
21 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
21 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page) |
29 September 2010 | Appointment of Paul Derek Tunnacliffe as a director (2 pages) |
29 September 2010 | Appointment of Mr Gavin Paul Crickmore as a director (2 pages) |
29 September 2010 | Appointment of Paul Derek Tunnacliffe as a director (2 pages) |
29 September 2010 | Appointment of Nandor Makos as a director (2 pages) |
29 September 2010 | Appointment of Mr John James Nicholls as a secretary (2 pages) |
29 September 2010 | Appointment of Mr. Charles Dawson Coase as a director (2 pages) |
29 September 2010 | Appointment of Mr John James Nicholls as a secretary (2 pages) |
29 September 2010 | Appointment of Sally Catherine Moore as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a secretary (1 page) |
29 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
29 September 2010 | Appointment of Mr Gavin Paul Crickmore as a director (2 pages) |
29 September 2010 | Appointment of Sally Catherine Moore as a director (2 pages) |
29 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a secretary (1 page) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page) |
29 September 2010 | Appointment of Nandor Makos as a director (2 pages) |
29 September 2010 | Appointment of Mr. Charles Dawson Coase as a director (2 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
2 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
10 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
10 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
29 September 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
30 April 2004 | Return made up to 16/04/04; full list of members (2 pages) |
30 April 2004 | Return made up to 16/04/04; full list of members (2 pages) |
7 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
7 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
8 May 2003 | Return made up to 16/04/03; full list of members (5 pages) |
8 May 2003 | Return made up to 16/04/03; full list of members (5 pages) |
3 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
3 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
22 May 2002 | Return made up to 16/04/02; full list of members (5 pages) |
22 May 2002 | Return made up to 16/04/02; full list of members (5 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
18 May 2001 | Return made up to 16/04/01; no change of members (5 pages) |
18 May 2001 | Return made up to 16/04/01; no change of members (5 pages) |
28 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
28 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 16/04/00; no change of members (7 pages) |
25 April 2000 | Return made up to 16/04/00; no change of members (7 pages) |
30 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
30 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page) |
26 August 1999 | Secretary resigned (2 pages) |
26 August 1999 | Secretary resigned (2 pages) |
26 August 1999 | New secretary appointed (4 pages) |
26 August 1999 | New secretary appointed (4 pages) |
11 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
11 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
13 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
13 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
20 June 1997 | Director's particulars changed (1 page) |
20 June 1997 | Director's particulars changed (1 page) |
21 April 1997 | Return made up to 16/04/97; no change of members (7 pages) |
21 April 1997 | Return made up to 16/04/97; no change of members (7 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
22 April 1996 | Return made up to 16/04/96; no change of members (7 pages) |
22 April 1996 | Return made up to 16/04/96; no change of members (7 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (16 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (16 pages) |
14 May 1991 | Memorandum and Articles of Association (27 pages) |
14 May 1991 | Resolutions
|
14 May 1991 | Memorandum and Articles of Association (27 pages) |
14 May 1991 | Resolutions
|
22 April 1991 | Accounts for a dormant company made up to 31 December 1990 (5 pages) |
22 April 1991 | Accounts for a dormant company made up to 31 December 1990 (5 pages) |
6 June 1988 | Accounts made up to 31 December 1987 (15 pages) |
6 June 1988 | Accounts made up to 31 December 1987 (15 pages) |
29 July 1982 | Accounts made up to 31 March 1982 (13 pages) |
29 July 1982 | Accounts made up to 31 March 1982 (13 pages) |
1 April 1966 | Company name changed\certificate issued on 01/04/66 (3 pages) |
1 April 1966 | Company name changed\certificate issued on 01/04/66 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |