Dumbarton
G82 2SS
Scotland
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | James Binning Wark |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(53 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 39 The Paddock Perceton Irvine Ayrshire KA11 2AZ Scotland |
Director Name | William Ronald Tregoning |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(53 years 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(53 years 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 | Daniel Ralph Paladino |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1989(53 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 454 West 20th Street New York Ny 10011 |
Director Name | John Brian Ashworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(53 years 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 | Mr Peter Frank Ball |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(53 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Lavinia Court 17 Oaklands Road Bromley London BR1 3SJ |
Director Name | Malcolm Daniel Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(53 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | St. Kilda Shandon Helensburgh Dunbartonshire G84 8NW Scotland |
Director Name | Alfred Forsyth Bayvel |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(53 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Templetonburn House Crookedholm Kilmarnock KA3 6HP Scotland |
Director Name | Edgar Miles Bronfman |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1989(53 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 375 Park Avenue New York 10152 |
Director Name | Mr John Eric Easson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(53 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Alston Gardens Bearsden Glasgow G61 4RZ Scotland |
Secretary Name | Ian David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(53 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 40 Bruce Road Bishopton PA7 5EY Scotland |
Director Name | Mr James Stuart Espey |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Somerset Road Wimbledon London SW19 5JZ |
Director Name | Robert James Goward |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(56 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | 6 Court Hill South Croydon Surrey CR2 9NA |
Director Name | Alan William McWatters |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(56 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 April 2000) |
Role | Finance Director |
Correspondence Address | 8 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Director Name | Jay Eric Shecter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 1993(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 October 1998) |
Role | Finance Director |
Correspondence Address | 43 St Georges Court Gloucester Road London SW7 4RA |
Secretary Name | Joanne Elizabeth Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(58 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Director Name | Kneale Holland Ashwell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 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 | 27 October 1998(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1999) |
Role | Vice President Finance |
Correspondence Address | 18 Holst Mansions 96 Wyatt Drive London SW13 8AJ |
Director Name | Mr Emanuele Bascetta |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbanoy House 52 Kibbleston Road Kilbarchan Renfrewshire PA10 2PW Scotland |
Director Name | Joanne Elizabeth Malcolm |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2001) |
Role | Group Company Secretary |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(65 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(65 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Georges Nectoux |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2002(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Flat C 23 Lennox Gardens London SW1X 0DE |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(67 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(72 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(72 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Website | chivas.com |
---|
Registered Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Leven |
Address Matches | Over 50 other UK companies use this postal address |
5m at £0.00002 | Chivas Brothers Pernod Ricard LTD 100.00% Ordinary |
---|---|
1 at £0.00002 | Chivas Investments LTD 0.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (8 months, 3 weeks from now) |
8 October 1982 | Delivered on: 20 October 1982 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
---|---|
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
21 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
12 August 2020 | Change of details for Chivas Brothers Pernod Ricard as a person with significant control on 6 April 2016 (2 pages) |
1 July 2020 | Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Chivas Brothers Pernod Ricard as a person with significant control on 1 July 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
27 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
25 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (10 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (10 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
19 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
21 October 2008 | Director appointed stuart macnab (6 pages) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
21 October 2008 | Director appointed herve denis michel fetter (2 pages) |
21 October 2008 | Director appointed herve denis michel fetter (2 pages) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
21 October 2008 | Director appointed stuart macnab (6 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (6 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (6 pages) |
17 March 2008 | Secretary appointed stuart macnab (1 page) |
17 March 2008 | Secretary appointed stuart macnab (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
31 August 2007 | Return made up to 14/08/07; full list of members (5 pages) |
31 August 2007 | Return made up to 14/08/07; full list of members (5 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
8 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
8 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
15 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
15 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
16 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
14 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
14 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
26 November 2002 | Auditor's resignation (1 page) |
26 November 2002 | Auditor's resignation (1 page) |
1 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
24 January 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
24 January 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
30 August 2001 | Full accounts made up to 31 October 2000 (17 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (17 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | New director appointed (3 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
20 December 2000 | Director resigned (1 page) |
17 December 2000 | £ ic 627000000/5000000 08/12/00 £ sr 622000000@1=622000000 (1 page) |
17 December 2000 | £ ic 627000000/5000000 08/12/00 £ sr 622000000@1=622000000 (1 page) |
15 November 2000 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
2 November 2000 | Company name changed chivas brothers\certificate issued on 02/11/00 (2 pages) |
2 November 2000 | Company name changed chivas brothers\certificate issued on 02/11/00 (2 pages) |
26 October 2000 | Dec mort/charge release * (5 pages) |
26 October 2000 | Dec mort/charge release * (5 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
25 October 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
25 October 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 October 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 October 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
25 October 2000 | Re-registration of Memorandum and Articles (15 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Re-registration of Memorandum and Articles (15 pages) |
25 October 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 October 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
25 October 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Return made up to 14/08/00; full list of members (7 pages) |
3 October 2000 | Return made up to 14/08/00; full list of members (7 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
20 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
7 December 1999 | New director appointed (4 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (4 pages) |
7 December 1999 | New director appointed (4 pages) |
7 December 1999 | New director appointed (4 pages) |
8 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
8 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (1 page) |
13 November 1998 | New director appointed (1 page) |
18 August 1998 | Return made up to 14/08/98; full list of members (10 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (10 pages) |
31 July 1998 | Full accounts made up to 30 June 1997 (17 pages) |
31 July 1998 | Full accounts made up to 30 June 1997 (17 pages) |
17 July 1998 | Auditor's resignation (1 page) |
17 July 1998 | Auditor's resignation (1 page) |
16 March 1998 | New director appointed (1 page) |
16 March 1998 | New director appointed (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
22 August 1997 | Return made up to 14/08/97; full list of members (11 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (11 pages) |
4 July 1997 | Nc inc already adjusted 26/06/97 (1 page) |
4 July 1997 | Ad 26/06/97--------- £ si 42000000@1=42000000 £ ic 520000000/562000000 (2 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Ad 26/06/97--------- £ si 42000000@1=42000000 £ ic 520000000/562000000 (2 pages) |
4 July 1997 | Nc inc already adjusted 26/06/97 (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
21 March 1997 | Return made up to 14/08/96; full list of members; amend (13 pages) |
21 March 1997 | Return made up to 14/08/96; full list of members; amend (13 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
26 August 1996 | Return made up to 14/08/96; full list of members (13 pages) |
26 August 1996 | Return made up to 14/08/96; full list of members (13 pages) |
13 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
23 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
30 November 1995 | Full accounts made up to 31 January 1995 (19 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (19 pages) |
7 September 1995 | Return made up to 14/08/95; full list of members (20 pages) |
7 September 1995 | Return made up to 14/08/95; full list of members (20 pages) |
10 August 1995 | Nc inc already adjusted 04/08/95 (1 page) |
10 August 1995 | Resolutions
|
10 August 1995 | Ad 04/08/95--------- £ si 25000000@1=25000000 £ ic 495000000/520000000 (4 pages) |
10 August 1995 | Ad 04/08/95--------- £ si 25000000@1=25000000 £ ic 495000000/520000000 (4 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Memorandum and Articles of Association (20 pages) |
10 August 1995 | Nc inc already adjusted 04/08/95 (1 page) |
10 August 1995 | Memorandum and Articles of Association (20 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
7 October 1994 | Full accounts made up to 31 January 1994 (21 pages) |
7 October 1994 | Full accounts made up to 31 January 1994 (21 pages) |
12 October 1993 | Full accounts made up to 31 January 1993 (21 pages) |
12 October 1993 | Full accounts made up to 31 January 1993 (21 pages) |
17 November 1992 | Memorandum and Articles of Association (8 pages) |
17 November 1992 | Memorandum and Articles of Association (8 pages) |
7 August 1992 | Full accounts made up to 31 January 1992 (50 pages) |
7 August 1992 | Full accounts made up to 31 January 1992 (50 pages) |
11 September 1990 | Full accounts made up to 31 January 1990 (25 pages) |
11 September 1990 | Full accounts made up to 31 January 1990 (25 pages) |
26 October 1989 | Memorandum and Articles of Association (6 pages) |
26 October 1989 | Memorandum and Articles of Association (6 pages) |
4 September 1989 | Full accounts made up to 31 January 1989 (20 pages) |
4 September 1989 | Full accounts made up to 31 January 1989 (20 pages) |
18 August 1988 | Full accounts made up to 31 January 1988 (21 pages) |
18 August 1988 | Full accounts made up to 31 January 1988 (21 pages) |
28 October 1987 | Full accounts made up to 31 January 1987 (20 pages) |
28 October 1987 | Full accounts made up to 31 January 1987 (20 pages) |
20 October 1986 | Full accounts made up to 31 January 1986 (18 pages) |
20 October 1986 | Full accounts made up to 31 January 1986 (18 pages) |
13 November 1985 | Accounts made up to 31 January 1985 (20 pages) |
13 November 1985 | Accounts made up to 31 January 1985 (20 pages) |
8 November 1984 | Accounts made up to 31 January 1984 (18 pages) |
8 November 1984 | Accounts made up to 31 January 1984 (18 pages) |
9 October 1984 | Accounts made up to 31 January 1984 (19 pages) |
9 October 1984 | Accounts made up to 31 January 1984 (19 pages) |
4 August 1983 | Accounts made up to 31 January 1983 (15 pages) |
4 August 1983 | Accounts made up to 31 January 1983 (15 pages) |
1 June 1982 | Accounts made up to 31 July 1981 (14 pages) |
1 June 1982 | Accounts made up to 31 July 1981 (14 pages) |
6 August 1936 | Incorporation (19 pages) |
6 August 1936 | Certificate of incorporation (1 page) |
6 August 1936 | Incorporation (19 pages) |
6 August 1936 | Certificate of incorporation (1 page) |