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

Christopher Richard Roff Marsh

British – Born 55 years ago (October 1968)

Christopher Richard Roff Marsh
5 Amherst Road
Sevenoaks
Kent
TN13 3LS

Current appointments

Resigned appointments

76

Closed appointments

Companies

Company NameJames Buchanan & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (88 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameThe Pimm's Drinks Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (102 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDiageo Scotland Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (38 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameGrand Metropolitan International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (36 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDiageo Eire Finance & Co
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (2 years after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDiageo Investment Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDiageo Share Ownership Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDiageo Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDiageo Employee Shares Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDiageo (IH) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDiageo Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (9 months, 1 week after company formation)
Appointment Duration10 months (Resigned 28 June 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameGrand Metropolitan Capital Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDiageo Corporate Officer B Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (37 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameDiageo Corporate Officer A Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameGuinness Exports Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (84 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameAGS Employee Shares Nominees Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameR.G. Abercrombie & Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (57 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Edinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Company NamePet (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (22 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameInternational Distillers Africa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (42 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameBuckhurst & Co
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameWoodford & Co
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameJusterini & Brooks (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameUnited Distillers 1996 Profit Sharing Scheme Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameGuinness Brewing (UK) 1996 Profit Sharing Scheme Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NamePrecis (3333)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameGrand Metropolitan Estates (Developments) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (44 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameDiageo (Head Office) 1996 Profit Sharing Scheme Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NamePrecis (1057) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameGuinness Profit Sharing Nominees (1987) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameSophia Gardens Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameHarp Lager Company Limited(The)
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameRigrun Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameGrand Metropolitan Training Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameDiageo Sub 5 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameGrand Metropolitan Third Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameGrand Metropolitan Second Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameDiageo Sub 4 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (31 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameStadis Securities Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (18 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameDiageo Venture Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameNightfly Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameGrandmet Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (35 years after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameMPTM Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameBullard & Sons,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (104 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameOtford Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (59 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameUnited Distillers Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (94 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameW. & A. Gilbey Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (48 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameWinchester House Property Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (69 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameStadis Brewery
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (104 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameBodiam House Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameGuinness Morison International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (84 years after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameKork-N-Seal Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (82 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameGuinness Group Limited(The)
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (79 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameUnited Distillers Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (77 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameMontrue Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (74 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameTroubleshooters Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameGuinness Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (57 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameH.K.S. Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (59 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameWhite Child & Beney Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (60 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameDiageo Sub 3 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (63 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameUnited Distillers (Overseas) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (76 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NamePark Royal Development Company,Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (72 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameThe Interesting Drinks Co. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (72 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameCharles Tanqueray & Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (72 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameInternational Distillers & Vintners UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (35 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameGrand Metropolitan Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (57 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameDiageo Funding Company No.4 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameAnyslam Holdings
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameDiageo Funding Company No.3 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameDiageo Cl1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameTreat (UK) Venture Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (5 years after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameAnyslam Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameAnyslam Investments
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameDiageo Us Holdings
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameDiageo Us Investments
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (7 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameGrand Metropolitan Estate Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company Name00128058 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (92 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Registered Company Address
Baker Tilly
6th Floor
25 Farringdon Street
London
EC4A 4AB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing