British – Born 64 years ago (July 1959)
Company Name | The Pimm'S Drinks Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (94 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Grand Metropolitan Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (56 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Grand Metropolitan Capital Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (1 year after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (1 year after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | James Buchanan & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (80 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | John Walker And Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (75 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Distillers Company (Biochemicals) Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (45 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | ZEPF Technologies UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (96 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 11 Lochside Place Edinburgh EH12 9HA Scotland |
Company Name | William Sanderson & Son, Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (96 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 11 Lochside Place Edinburgh EH12 9HA Scotland |
Company Name | Arthur Bell & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (76 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 11 Lochside Place Edinburgh EH12 9HA Scotland |
Company Name | John Haig & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (72 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 11 Lochside Place Edinburgh EH12 9HA Scotland |
Company Name | Tanqueray Gordon And Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (96 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | United Distillers Blending And Bottling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (27 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Company Name | Gleneagles Motel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (74 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Company Name | Diageo Scotland Investment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1998 (31 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | The Lochnagar Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1998 (84 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 11 Lochside Place Edinburgh EH12 9HA Scotland |
Company Name | United Distillers France Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1998 (84 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Employee Shares Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2000 (same day as company formation) |
Appointment Duration | 7 years, 2 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Justerini & Brooks,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (98 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 61 St James'S St London SW1A 1LZ |
Company Name | Grand Metropolitan International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (30 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Cellarers (Wines) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (27 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Trafalgar Metropolitan Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (12 years after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Persimmon House Fulford York YO19 4FE |
Company Name | Twelve Islands Shipping Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 22 May 2002) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Diageo Share Ownership Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Guinness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2001 (49 years, 4 months after company formation) |
Appointment Duration | 6 years (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Great Britain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (49 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | GEO G. Sandeman Sons & Co., Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (9 months, 3 weeks after company formation) |
Appointment Duration | 3 months (Resigned 19 June 2002) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Company Name | Diageo (IH) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (100 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 11 Lochside Place Edinburgh EH12 9HA Scotland |
Company Name | Arthur Bell & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (80 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 11 Lochside Place Edinburgh EH12 9HA Scotland |
Company Name | UDV (SJ) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (31 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Finance Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2003 (77 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Capital Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2003 (38 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 11 Lochside Place Edinburgh EH12 9HA Scotland |
Company Name | Diageo Eire Finance & Co |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2004 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Investment Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2004 (14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Investment Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2004 (14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | J & B Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2005 (29 years after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 11 Lochside Place Edinburgh EH12 9HA Scotland |
Company Name | Guinness Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (41 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Guinness Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (25 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2005 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Grand Metropolitan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2006 (72 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Cl1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (14 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Brighton Grand Hotel Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (96 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Spiers & Pond Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (96 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Montrue Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (66 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Troubleshooters Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (12 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | H.J.Rose(Turf Accountants)Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (30 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Diageo Corporate Officer B Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (30 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Diageo Corporate Officer A Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (14 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Forum Hotels International Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Grand Metropolitan Estates Property Management Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Grand Metropolitan Innovation Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Precis (175) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (35 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Grand Metropolitan Estates (Developments) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (36 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Precis (1057) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (7 years after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Grand Metropolitan Cardholders Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Diageo Spare Company No.3 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Pearle Vision Center Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Grand Metropolitan Estate Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (8 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Metropolitan In Town Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (9 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Grand Metropolitan Third Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (9 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Grand Metropolitan Second Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (9 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Wendell Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Grand Metropolitan Community Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Oak In The Wood Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | United Distillers & Vintners (HP) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | UDV Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Grand Metropolitan Information Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Belfast Europa Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (26 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Grandmet Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (27 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Pearle Holdings (U.K.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Forcerate Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (2 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | William Lawson Distillers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (69 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 16 June 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 1700 London Road Glasgow G32 8XR Scotland |
Company Name | United Distillers Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (86 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Werneth Mould Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (71 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Winchester House Property Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (61 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Booths Distilleries Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (96 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | John Begg,Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (92 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Diageo Spare Company No. 2 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (85 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Guinness Morison International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (76 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Kork-N-Seal Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (74 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | John Watney & Co. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (74 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Guinness Group Limited(The) |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (72 years after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Baker Tilly Restructuring And Recovery Llp 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | United Distillers Finance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (69 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | United Distillers (Overseas) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (68 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Park Royal Development Company,Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (64 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Baker Tilly Restructuring And Recovery Llp 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | J.& J.Vickers & Co Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (64 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Charles Tanqueray & Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (64 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Bodiam Pension Trustees Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Bodiam House Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (12 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Kimpher Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (28 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Distillers Company (Home Trade) Limited(The) |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (30 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | United Distillers 1996 Profit Sharing Scheme Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (6 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Guinness Brewing (UK) 1996 Profit Sharing Scheme Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (6 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Diageo (Head Office) 1996 Profit Sharing Scheme Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (6 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Guinness Brewing Worldwide Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Harp Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Film Finance Distributors (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (24 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Arthur Guinness & Sons Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Director/Company Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | M.S.J. Light Engineering (International) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | R.G. Abercrombie & Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1998 (50 years after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Company Name | International Distillers & Vintners UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1999 (28 years after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Precis (3333) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | International Distillers And Vintners Europe Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (27 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Pet (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2000 (16 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | DEF Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (98 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Otford Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (54 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Grand Metropolitan Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (51 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Anyslam Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (3 years after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Carillon U.K. Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (39 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Company Name | W. & A. Gilbey Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (42 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Gilbeys Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (98 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Baker Tilly Restructuring And Recovery Llp 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | White Child & Beney Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (55 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Guinness Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (52 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Buckhurst & Co |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (18 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Woodford & Co |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (18 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Justerini & Brooks (U.K.) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (19 years after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | International Distillers And Vintners Export Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (29 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Diageo United Kingdom Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2001 (45 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | New Pvl Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2001 (50 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 19 June 2002) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Rigrun Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2001 (12 years, 2 months after company formation) |
Appointment Duration | 6 years (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Diageo Balkans Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (15 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Diageo Us Holdings |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | United Distillers UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Company Name | International Distillers Africa Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (38 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | AGS Employee Shares Nominees Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (21 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Diageo Quest Trustees Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 10 July 2006) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Guinness Profit Sharing Nominees (1987) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Treat (UK) Venture Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (7 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Diageo Funding Company No.3 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Diageo Funding Company No.4 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | MPTM Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2002 (1 month after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Diageo Venture Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2002 (2 years, 4 months after company formation) |
Appointment Duration | 5 years (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Sensav Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2003 (2 years, 10 months after company formation) |
Appointment Duration | 2 months (Resigned 23 May 2003) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 242b Blackfriars Road London SE1 9UF |
Company Name | Asl Media Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2003 (2 years, 10 months after company formation) |
Appointment Duration | 2 months (Resigned 23 May 2003) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 3 Field Court Gray'S Inn London WC1R 5EF |
Company Name | Nightfly Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Diageo Sub 3 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (60 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Diageo Sub 4 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (29 years after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | The Interesting Drinks Co. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2003 (69 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Anyslam Investments |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Anyslam Holdings |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Grand Metropolitan Training Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Diageo Sub 5 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (28 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Stadis Brewery |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (103 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | H.K.S. Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (58 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Sophia Gardens Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Harp Lager Company Limited(The) |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (26 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Stadis Securities Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Diageo Us Investments |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (same day as company formation) |
Appointment Duration | 2 years (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Guinness Exports Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (84 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | 00128058 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1998 (85 years after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT Registered Company Address Baker Tilly 6th Floor 25 Farringdon Street London EC4A 4AB |