Bockmer Lane, Medmenham
Marlow
Buckinghamshire
SL7 2HH
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2004(76 years after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | William Ronald Tregoning |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(61 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | Greyways Beech Avenue Effingham Leatherhead Surrey KT24 5PJ |
Director Name | Ivan Charles Straker |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 33 Cluny Drive Edinburgh Midlothian EH10 6DT Scotland |
Director Name | John Brian Ashworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(61 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland |
Director Name | David Greenhoot Sacks |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1989(61 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 July 1989) |
Role | Company Director |
Correspondence Address | 3 Oak Lane Larchmont New York Foreign |
Director Name | Edward Francis McDonnell |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1989(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 30 Sutton Place New York 10022 |
Director Name | Mr Richard Karl Goeltz |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1989(61 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 August 1993) |
Role | Company Director |
Correspondence Address | 953 Fifth Avenue New York Foreign |
Director Name | Robert Edwards |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(61 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 August 1993) |
Role | Company Director |
Correspondence Address | 7 Hillview Gardens Woolton Liverpool Merseyside L25 7XE |
Director Name | Mr Paul Ellis Breach |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(61 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clifton Gate Hollywood Road London SW10 9XD |
Director Name | Edgar Miles Bronfman |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1989(61 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 375 Park Avenue New York 10152 |
Secretary Name | Brendan Michael Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Cudsdens Cottage Chesham Road Great Missenden Buckinghamshire HP16 0QT |
Director Name | John Victor Bridle |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(62 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 5 Dryburgh Road London SW15 1BN |
Director Name | James Rodney Cecil Tyndale-Biscoe |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(63 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | Packwood 16 Darlaston Road London SW19 4LG |
Director Name | Mr Edgar Bronfman Jnr |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 375 Park Avenue New York United States |
Director Name | Stephen Edward Banner |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1991(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 1995) |
Role | Sr. Exec Vice President |
Correspondence Address | 7 France Place Larchmont New York 10538 |
Director Name | Brendan Michael Carr |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(64 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Cudsdens Cottage Chesham Road Great Missenden Buckinghamshire HP16 0QT |
Director Name | Alan William McWatters |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(64 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 April 2000) |
Role | Finance Director |
Correspondence Address | 8 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Director Name | Mr James Stuart Espey |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Somerset Road Wimbledon London SW19 5JZ |
Director Name | Joanne Elizabeth Malcolm |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(66 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2001) |
Role | Group Company Secretary |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Secretary Name | Joanne Elizabeth Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(66 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Director Name | Steven John Kalagher |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2000) |
Role | President Seagram Spirits&Wine |
Correspondence Address | 56 Abbey Road Manhasset New York 11030 United States |
Director Name | Mr Martin John Frost |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heathview Gardens Putney Heath London SW15 3SZ |
Director Name | Robert Wayne Matschullat |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1997(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 46 Vineyard Lane Greenwich Connecticut 06831 United States |
Director Name | Kneale Holland Ashwell |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clarence Crescent Windsor Berkshire SL4 5DT |
Director Name | Constantine Constandis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 1999(71 years after company formation) |
Appointment Duration | 11 months (resigned 01 December 1999) |
Role | V P Finance |
Correspondence Address | 18 Holst Mansions 96 Wyatt Drive London SW13 8AJ |
Director Name | Alfred Forsyth Bayvel |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Templetonburn House Crookedholm Kilmarnock KA3 6HP Scotland |
Director Name | Mr Emanuele Bascetta |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbanoy House 52 Kibbleston Road Kilbarchan Renfrewshire PA10 2PW Scotland |
Director Name | Brian Charles Mulligan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2000(72 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 5203 La Canada Blvd La Canada California 91011 |
Director Name | Anthony Grant Froggatt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British / Australian |
Status | Resigned |
Appointed | 30 June 2000(72 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 12 Downshire Hill London NW3 1NR |
Director Name | Heather Mary Blackwood |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(73 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | Lamorna Knowle Grove Virginia Water Surrey GU25 4JD |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2004) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Simon Peter Darlington-Cramond |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2003) |
Role | Accountant |
Correspondence Address | 154 Balfour Road Brighton East Sussex BN1 6NE |
Director Name | Michael Anthony Howle |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(75 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 December 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Registered Address | Grant Thornton UK Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2002 |
---|---|
Net Worth | £1,009,314,000 |
Cash | £59,318,000 |
Current Liabilities | £252,067,000 |
Latest Accounts | 31 December 2002 (20 years, 9 months ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 28 August 2016 (overdue) |
---|
27 October 2015 | Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
---|---|
1 September 2005 | Registered office changed on 01/09/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
23 June 2005 | Appointment of a provisional liquidator (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
26 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
26 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 July 2004 | Location - directors service contracts and memoranda (1 page) |
19 February 2004 | Director resigned (1 page) |
29 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
26 January 2004 | Secretary resigned (1 page) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Resolutions
|
30 December 2003 | Director resigned (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Application for reregistration from PLC to private (1 page) |
16 December 2003 | Re-registration of Memorandum and Articles (55 pages) |
16 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 December 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
4 August 2003 | New director appointed (3 pages) |
4 August 2003 | New director appointed (4 pages) |
4 August 2003 | Director resigned (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
5 August 2002 | Director resigned (1 page) |
27 June 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
10 May 2002 | Company name changed seagram distillers PLC\certificate issued on 10/05/02 (2 pages) |
15 January 2002 | Ad 21/12/01--------- £ si 5874417@1=5874417 £ ic 53125583/59000000 (2 pages) |
15 January 2002 | Resolutions
|
3 January 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
6 November 2001 | New director appointed (1 page) |
5 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (1 page) |
20 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
25 June 2001 | Full group accounts made up to 31 October 2000 (38 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New director appointed (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 111/113 renfrew road paisley PA3 4DY (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New secretary appointed (1 page) |
8 June 2001 | New director appointed (2 pages) |
25 January 2001 | Full group accounts made up to 30 June 2000 (37 pages) |
20 December 2000 | Director resigned (1 page) |
15 November 2000 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
6 November 2000 | Partic of mort/charge * (7 pages) |
6 November 2000 | Partic of mort/charge * (7 pages) |
26 October 2000 | Dec mort/charge release * (5 pages) |
11 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Return made up to 14/08/00; full list of members (9 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
30 January 2000 | Full group accounts made up to 30 June 1999 (36 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (3 pages) |
8 September 1999 | Return made up to 14/08/99; full list of members (11 pages) |
6 July 1999 | Director resigned (1 page) |
6 April 1999 | Interim accounts made up to 29 January 1999 (12 pages) |
3 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full group accounts made up to 30 June 1998 (32 pages) |
7 January 1999 | New director appointed (1 page) |
19 August 1998 | Return made up to 14/08/98; full list of members (10 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
16 March 1998 | New director appointed (1 page) |
2 March 1998 | Director resigned (1 page) |
31 January 1998 | Full group accounts made up to 30 June 1997 (32 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (11 pages) |
27 June 1997 | Interim accounts made up to 30 April 1997 (26 pages) |
5 March 1997 | New director appointed (1 page) |
12 February 1997 | New director appointed (2 pages) |
31 January 1997 | Full group accounts made up to 30 June 1996 (36 pages) |
25 September 1996 | Director resigned (1 page) |
26 August 1996 | Return made up to 14/08/96; full list of members (12 pages) |
19 June 1996 | Interim accounts made up to 30 April 1996 (13 pages) |
13 March 1996 | Director's particulars changed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
23 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
18 January 1996 | Director resigned (2 pages) |
12 September 1995 | Full group accounts made up to 31 January 1995 (30 pages) |
7 September 1995 | Return made up to 14/08/95; full list of members (18 pages) |
9 August 1995 | New director appointed (4 pages) |
21 July 1995 | Interim accounts made up to 31 January 1995 (13 pages) |
20 June 1995 | Director resigned (4 pages) |
20 June 1995 | Director resigned (4 pages) |
15 August 1994 | Return made up to 14/08/94; full list of members (10 pages) |
24 August 1993 | Return made up to 14/08/93; full list of members (11 pages) |
21 August 1992 | Return made up to 14/08/92; full list of members (11 pages) |
20 October 1982 | Particulars of mortgage/charge (3 pages) |
24 September 1982 | Certificate of re-registration from Unlimited to Public Limited Company (2 pages) |
24 September 1982 | Accounts made up to 31 July 1982 (12 pages) |
23 September 1963 | Company name changed\certificate issued on 23/09/63 (3 pages) |
16 January 1928 | Incorporation (14 pages) |