Download leads from Nexok and grow your business. Find out more

Diageo Great Britain Limited

Documents

Total Documents465
Total Pages3,480

Filing History

7 January 2021Full accounts made up to 30 June 2020
15 October 2020Appointment of Richard Daniel Adam as a director on 15 October 2020
30 September 2020Director's details changed for Lisa Lunoe on 30 September 2020
10 August 2020Termination of appointment of Gabor Zeisler as a director on 1 August 2020
10 August 2020Confirmation statement made on 10 August 2020 with no updates
2 July 2020Director's details changed for Lisa Lunoe on 2 July 2020
1 July 2020Termination of appointment of Gavin Paul Crickmore as a director on 30 June 2020
1 July 2020Appointment of Lisa Lunoe as a director on 30 June 2020
1 July 2020Appointment of Mr Dayalan Nayager as a director on 30 June 2020
1 July 2020Termination of appointment of Kerryn Louise Haynes as a director on 30 June 2020
1 July 2020Termination of appointment of David Heginbottom as a director on 30 June 2020
1 July 2020Appointment of Nandor Szakolczai as a director on 30 June 2020
15 January 2020Full accounts made up to 30 June 2019
10 December 2019Director's details changed for Mr. David Heginbottom on 10 December 2019
1 August 2019Confirmation statement made on 1 August 2019 with updates
22 January 2019Full accounts made up to 30 June 2018
28 September 2018Appointment of Sharon Lynnette Fennessy as a director on 28 September 2018
28 September 2018Appointment of Hina Patel as a director on 28 September 2018
28 September 2018Termination of appointment of Stephen John Bolton as a director on 28 September 2018
25 September 2018Termination of appointment of Kara Elizabeth Major as a director on 24 September 2018
2 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018
27 July 2018Confirmation statement made on 27 July 2018 with updates
31 May 2018Termination of appointment of Edward Martin Peachey as a director on 23 May 2018
31 May 2018Appointment of Kerryn Louise Haynes as a director on 23 May 2018
24 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018
29 December 2017Full accounts made up to 30 June 2017
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016
28 July 2017Confirmation statement made on 28 July 2017 with updates
28 July 2017Confirmation statement made on 28 July 2017 with updates
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
5 January 2017Full accounts made up to 30 June 2016
5 January 2017Full accounts made up to 30 June 2016
7 October 2016Confirmation statement made on 14 July 2016 with updates
7 October 2016Confirmation statement made on 14 July 2016 with updates
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016
19 January 2016Auditor's resignation
19 January 2016Auditor's resignation
9 January 2016Full accounts made up to 30 June 2015
9 January 2016Full accounts made up to 30 June 2015
16 November 2015Appointment of Mr Gabor Zeisler as a director on 5 November 2015
16 November 2015Appointment of Mr Gabor Zeisler as a director on 5 November 2015
16 November 2015Appointment of Mr Gabor Zeisler as a director on 5 November 2015
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 278,270,687.5
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 278,270,687.5
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
10 April 2015Full accounts made up to 30 June 2014
10 April 2015Full accounts made up to 30 June 2014
7 January 2015Termination of appointment of Paul Benedict Armstrong as a director on 31 December 2014
7 January 2015Termination of appointment of Paul Benedict Armstrong as a director on 31 December 2014
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 278,270,687.5
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 278,270,687.5
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014
15 July 2014Section 519
15 July 2014Section 519
1 April 2014Full accounts made up to 30 June 2013
1 April 2014Full accounts made up to 30 June 2013
3 February 2014Appointment of Mr Edward Martin Peachey as a director
3 February 2014Termination of appointment of Jose Franco as a director
3 February 2014Termination of appointment of Jose Franco as a director
3 February 2014Appointment of Mr Edward Martin Peachey as a director
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 278,270,687.5
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 278,270,687.5
15 October 2013Director's details changed for Paul Benedict Armstrong on 29 September 2013
15 October 2013Director's details changed for Paul Benedict Armstrong on 29 September 2013
27 September 2013Director's details changed for Mr Jose Alberto Ibeas Franco on 1 July 2013
27 September 2013Director's details changed for Mr Jose Alberto Ibeas Franco on 1 July 2013
27 September 2013Director's details changed for Mr Jose Alberto Ibeas Franco on 1 July 2013
5 April 2013Full accounts made up to 30 June 2012
5 April 2013Full accounts made up to 30 June 2012
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
9 August 2012Termination of appointment of Andrew Smith as a director
9 August 2012Termination of appointment of Andrew Smith as a director
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2012Statement of company's objects
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2012Statement of company's objects
23 March 2012Full accounts made up to 30 June 2011
23 March 2012Full accounts made up to 30 June 2011
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary
29 February 2012Termination of appointment of John Nicholls as a secretary
29 February 2012Termination of appointment of John Nicholls as a secretary
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary
20 February 2012Termination of appointment of Graham Andrews as a director
20 February 2012Termination of appointment of Graham Andrews as a director
5 January 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for gregory david kryder was registered 05/01/2012
5 January 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for gregory david kryder was registered 05/01/2012
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director
13 December 2011Termination of appointment of Gregory Kryder as a director
  • ANNOTATION A second filed TM01 for gregory david kryder was registered 05/01/2012
13 December 2011Termination of appointment of Gregory Kryder as a director
  • ANNOTATION A second filed TM01 for gregory david kryder was registered 05/01/2012
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
21 June 2011Appointment of Mr John James Nicholls as a director
21 June 2011Appointment of Mr David Heginbottom as a director
21 June 2011Appointment of Mr David Heginbottom as a director
21 June 2011Appointment of Mr John James Nicholls as a director
9 May 2011Appointment of Mr Stephen John Bolton as a director
9 May 2011Appointment of Mr Stephen John Bolton as a director
15 April 2011Termination of appointment of Charles Coase as a director
15 April 2011Termination of appointment of Charles Coase as a director
31 March 2011Full accounts made up to 30 June 2010
31 March 2011Full accounts made up to 30 June 2010
8 December 2010Director's details changed for Nandor Makos on 8 December 2010
8 December 2010Director's details changed for Nandor Makos on 8 December 2010
8 December 2010Director's details changed for Nandor Makos on 8 December 2010
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
1 November 2010Director's details changed for Mr Gregory David Kryder on 29 October 2010
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010
1 November 2010Director's details changed for Mr Gregory David Kryder on 29 October 2010
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010
2 August 2010Appointment of Mr Andrew Mark Smith as a director
2 August 2010Termination of appointment of Andrew Smith as a director
2 August 2010Appointment of Mr Andrew Mark Smith as a director
2 August 2010Termination of appointment of Andrew Smith as a director
1 April 2010Full accounts made up to 30 June 2009
1 April 2010Full accounts made up to 30 June 2009
26 March 2010Appointment of Mr Gregory David Kryder as a director
26 March 2010Appointment of Mr Gregory David Kryder as a director
19 March 2010Termination of appointment of Nigel John Arthur as a director
19 March 2010Appointment of Paul Benedict Armstrong as a director
19 March 2010Termination of appointment of Nigel John Arthur as a director
19 March 2010Appointment of Paul Benedict Armstrong as a director
19 March 2010Termination of appointment of James Gerard O'hagan as a director
19 March 2010Termination of appointment of James Gerard O'hagan as a director
18 March 2010Appointment of Graham Andrews as a director
18 March 2010Appointment of Graham Andrews as a director
9 March 2010Termination of appointment of Christopher Davies as a director
9 March 2010Termination of appointment of Christopher Davies as a director
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
6 November 2009Termination of appointment of Adele Abigail as a director
6 November 2009Termination of appointment of Adele Abigail as a director
4 August 2009Director appointed andrew milner smith
4 August 2009Director appointed andrew milner smith
30 July 2009Appointment terminated director jill kyne
30 July 2009Appointment terminated director jill kyne
6 April 2009Full accounts made up to 30 June 2008
6 April 2009Full accounts made up to 30 June 2008
31 October 2008Return made up to 30/09/08; full list of members
31 October 2008Return made up to 30/09/08; full list of members
12 August 2008Director appointed adele ann abigail
12 August 2008Director appointed adele ann abigail
9 July 2008Appointment terminated director michael flynn
9 July 2008Appointment terminated director michael flynn
2 May 2008Full accounts made up to 30 June 2007
2 May 2008Full accounts made up to 30 June 2007
14 March 2008Director appointed jill kyne
14 March 2008Director appointed jill kyne
21 January 2008New director appointed
21 January 2008New director appointed
11 January 2008Director resigned
11 January 2008Director resigned
12 November 2007Return made up to 30/09/07; full list of members; amend
12 November 2007Return made up to 30/09/07; full list of members; amend
24 October 2007New director appointed
24 October 2007New director appointed
24 October 2007Return made up to 30/09/07; full list of members
24 October 2007Return made up to 30/09/07; full list of members
19 October 2007Director resigned
19 October 2007Director resigned
29 August 2007New director appointed
29 August 2007New director appointed
11 July 2007Full accounts made up to 30 June 2006
11 July 2007Full accounts made up to 30 June 2006
3 July 2007Director resigned
3 July 2007Director resigned
21 March 2007Director resigned
21 March 2007Director resigned
20 March 2007New director appointed
20 March 2007New director appointed
30 January 2007Return made up to 30/09/06; full list of members; amend
30 January 2007Return made up to 30/09/06; full list of members; amend
12 January 2007Director resigned
12 January 2007Director resigned
11 December 2006Return made up to 30/09/06; full list of members
11 December 2006Return made up to 30/09/06; full list of members
30 November 2006New director appointed
30 November 2006New director appointed
30 November 2006New director appointed
30 November 2006New director appointed
20 November 2006Director resigned
20 November 2006Director resigned
13 November 2006New director appointed
13 November 2006New director appointed
13 November 2006New director appointed
13 November 2006New director appointed
13 November 2006New director appointed
13 November 2006New director appointed
7 July 2006Full accounts made up to 30 June 2005
7 July 2006Full accounts made up to 30 June 2005
30 March 2006Delivery ext'd 3 mth 30/06/05
30 March 2006Delivery ext'd 3 mth 30/06/05
14 March 2006Director resigned
14 March 2006Director resigned
10 November 2005Return made up to 30/09/05; full list of members
10 November 2005Return made up to 30/09/05; full list of members
5 September 2005Director's particulars changed
5 September 2005Director's particulars changed
13 July 2005Full accounts made up to 30 June 2004
13 July 2005Full accounts made up to 30 June 2004
21 April 2005Director resigned
21 April 2005Director resigned
20 April 2005New director appointed
20 April 2005New director appointed
20 April 2005New director appointed
20 April 2005New director appointed
28 January 2005Delivery ext'd 3 mth 30/06/04
28 January 2005Delivery ext'd 3 mth 30/06/04
8 November 2004Return made up to 30/09/04; full list of members
8 November 2004Return made up to 30/09/04; full list of members
4 August 2004Full accounts made up to 30 June 2003
4 August 2004Full accounts made up to 30 June 2003
8 April 2004Delivery ext'd 3 mth 30/06/03
8 April 2004Delivery ext'd 3 mth 30/06/03
29 October 2003New director appointed
29 October 2003New director appointed
24 October 2003Return made up to 30/09/03; full list of members
24 October 2003Return made up to 30/09/03; full list of members
23 October 2003New director appointed
23 October 2003New director appointed
17 October 2003Director resigned
17 October 2003Director resigned
18 September 2003Director's particulars changed
18 September 2003Director's particulars changed
5 August 2003Full accounts made up to 30 June 2002
5 August 2003Full accounts made up to 30 June 2002
23 April 2003Director resigned
23 April 2003Director resigned
13 April 2003Director resigned
13 April 2003Director resigned
6 March 2003Delivery ext'd 3 mth 30/06/02
6 March 2003Delivery ext'd 3 mth 30/06/02
7 February 2003Director resigned
7 February 2003New director appointed
7 February 2003Director resigned
7 February 2003New director appointed
27 November 2002Director's particulars changed
27 November 2002Return made up to 30/09/02; full list of members
27 November 2002Return made up to 30/09/02; full list of members
27 November 2002Director's particulars changed
1 July 2002Company name changed guinness united distillers & vin tners LIMITED\certificate issued on 01/07/02
1 July 2002Company name changed guinness united distillers & vin tners LIMITED\certificate issued on 01/07/02
21 May 2002Registered office changed on 21/05/02 from: 8 henrietta place london W1M 9AG
21 May 2002Registered office changed on 21/05/02 from: 8 henrietta place london W1M 9AG
20 May 2002New director appointed
20 May 2002New director appointed
8 May 2002Director resigned
8 May 2002Director resigned
18 April 2002New director appointed
18 April 2002New director appointed
10 April 2002Secretary resigned
10 April 2002Secretary resigned
10 April 2002New secretary appointed
10 April 2002New secretary appointed
10 April 2002Full accounts made up to 30 June 2001
10 April 2002Full accounts made up to 30 June 2001
25 January 2002New director appointed
25 January 2002New director appointed
28 December 2001New director appointed
28 December 2001New director appointed
30 November 2001New director appointed
30 November 2001New director appointed
19 November 2001Director resigned
19 November 2001Director resigned
27 October 2001Return made up to 30/09/01; full list of members
27 October 2001Return made up to 30/09/01; full list of members
11 July 2001Resolutions
  • RES13 ‐ App dir 04/07/01
11 July 2001New director appointed
11 July 2001New director appointed
11 July 2001Resolutions
  • RES13 ‐ App dir 04/07/01
25 June 2001Full accounts made up to 30 June 2000
25 June 2001Full accounts made up to 30 June 2000
2 May 2001Delivery ext'd 3 mth 30/06/00
2 May 2001Delivery ext'd 3 mth 30/06/00
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001New director appointed
2 February 2001Company name changed united distillers & vintners (hp ) LIMITED\certificate issued on 01/02/01
2 February 2001Company name changed united distillers & vintners (hp ) LIMITED\certificate issued on 01/02/01
17 January 2001Director resigned
17 January 2001Director resigned
28 December 2000Director's particulars changed
28 December 2000Director's particulars changed
22 December 2000Secretary resigned
22 December 2000Secretary resigned
21 December 2000New secretary appointed
21 December 2000New secretary appointed
9 November 2000Director resigned
9 November 2000Director resigned
31 October 2000Return made up to 30/09/00; no change of members
31 October 2000Return made up to 30/09/00; no change of members
3 May 2000Full accounts made up to 30 June 1999
3 May 2000Full accounts made up to 30 June 1999
14 December 1999Director resigned
14 December 1999Director resigned
27 October 1999Return made up to 30/09/99; full list of members
27 October 1999Return made up to 30/09/99; full list of members
23 July 1999Director's particulars changed
23 July 1999Director's particulars changed
19 July 1999Director resigned
19 July 1999New director appointed
19 July 1999New director appointed
19 July 1999Director resigned
5 May 1999Full accounts made up to 30 June 1998
5 May 1999Full accounts made up to 30 June 1998
12 April 1999Director resigned
12 April 1999Director resigned
9 December 1998Director's particulars changed
9 December 1998Director's particulars changed
26 October 1998Return made up to 30/09/98; no change of members
26 October 1998Return made up to 30/09/98; no change of members
29 September 1998New director appointed
29 September 1998New director appointed
17 September 1998Director resigned
17 September 1998Director resigned
17 September 1998Director resigned
17 September 1998New secretary appointed
17 September 1998New director appointed
17 September 1998New director appointed
17 September 1998New secretary appointed
17 September 1998Director resigned
17 September 1998Director resigned
17 September 1998Secretary resigned
17 September 1998Director resigned
17 September 1998Secretary resigned
17 September 1998Director resigned
17 September 1998Director resigned
17 September 1998Director resigned
17 September 1998Director resigned
17 September 1998Director resigned
17 September 1998Director resigned
30 July 1998Full accounts made up to 30 September 1997
30 July 1998Full accounts made up to 30 September 1997
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98
27 February 1998Company name changed international distillers & vintn ers LIMITED\certificate issued on 27/02/98
27 February 1998Company name changed international distillers & vintn ers LIMITED\certificate issued on 27/02/98
19 January 1998Return made up to 30/09/97; no change of members
19 January 1998Return made up to 30/09/97; no change of members
16 January 1998Director resigned
16 January 1998Director resigned
21 October 1997Director's particulars changed
21 October 1997Director's particulars changed
1 August 1997Full accounts made up to 30 September 1996
1 August 1997Full accounts made up to 30 September 1996
13 June 1997Amending 288A
13 June 1997Amending 288A
16 May 1997New director appointed
16 May 1997New director appointed
7 May 1997New director appointed
7 May 1997New director appointed
25 March 1997Director resigned
25 March 1997Director resigned
14 March 1997Director resigned
14 March 1997Director resigned
3 December 1996New director appointed
3 December 1996New director appointed
28 November 1996Director resigned
28 November 1996Director resigned
21 November 1996Director resigned
21 November 1996Director resigned
12 November 1996New director appointed
12 November 1996New director appointed
7 November 1996New director appointed
7 November 1996New director appointed
30 October 1996Director resigned
30 October 1996Director resigned
3 October 1996Return made up to 30/09/96; full list of members
3 October 1996Return made up to 30/09/96; full list of members
26 September 1996Secretary's particulars changed
26 September 1996Secretary resigned
26 September 1996Director's particulars changed
26 September 1996Director's particulars changed
26 September 1996Secretary resigned
26 September 1996Secretary resigned
26 September 1996Secretary resigned
26 September 1996Secretary's particulars changed
23 September 1996Director resigned
23 September 1996Director resigned
18 June 1996Full accounts made up to 30 September 1995
18 June 1996Full accounts made up to 30 September 1995
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4PU
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4PU
25 April 1996Director's particulars changed
25 April 1996Director's particulars changed
19 April 1996Return made up to 01/03/96; full list of members
19 April 1996Return made up to 01/03/96; full list of members
25 March 1996Director resigned;new director appointed
25 March 1996Director resigned;new director appointed
16 January 1996Director resigned
16 January 1996Director resigned
26 September 1995Director's particulars changed
26 September 1995Director's particulars changed
11 August 1995Director resigned
11 August 1995Director resigned
8 August 1995New director appointed
8 August 1995New director appointed
14 July 1995Full accounts made up to 30 September 1994
14 July 1995Full accounts made up to 30 September 1994
12 July 1995New secretary appointed
12 July 1995New secretary appointed
12 July 1995Secretary resigned;new secretary appointed
12 July 1995New secretary appointed
12 July 1995Secretary resigned;new secretary appointed
12 July 1995New secretary appointed
30 June 1995Director resigned;new director appointed
30 June 1995Director resigned;new director appointed
23 March 1995Return made up to 01/03/95; full list of members
23 March 1995Return made up to 01/03/95; full list of members
13 March 1995Director's particulars changed
13 March 1995Director's particulars changed
2 July 1993Full accounts made up to 30 September 1992
2 July 1993Full accounts made up to 30 September 1992
15 June 1992Full accounts made up to 30 September 1991
15 June 1992Full accounts made up to 30 September 1991
9 December 1991Declaration of satisfaction of mortgage/charge
9 December 1991Declaration of satisfaction of mortgage/charge
22 May 1991Full accounts made up to 30 September 1990
22 May 1991Full accounts made up to 30 September 1990
1 May 1990Full group accounts made up to 30 September 1989
1 May 1990Full group accounts made up to 30 September 1989
4 May 1989Full group accounts made up to 30 September 1988
4 May 1989Full group accounts made up to 30 September 1988
9 June 1982Memorandum and Articles of Association
9 June 1982Memorandum and Articles of Association
30 September 1975Accounts made up to 30 September 1975
30 September 1975Accounts made up to 30 September 1975
26 July 1967Particulars of mortgage/charge
26 July 1967Particulars of mortgage/charge
14 May 1962Company name changed\certificate issued on 14/05/62
14 May 1962Company name changed\certificate issued on 14/05/62
25 June 1952Registered office changed on 25/06/52 from: registered office changed
25 June 1952Registered office changed on 25/06/52 from: registered office changed
5 May 1952Incorporation
5 May 1952Certificate of incorporation
5 May 1952Certificate of incorporation
5 May 1952Incorporation
Sign up now to grow your client base. Plans & Pricing