British – Born 60 years ago (July 1963)
Company Name | Diageo (IH) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 31 January 2003 (5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Grand Metropolitan International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (33 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 31 January 2003 (6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 31 March 2003 (4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 16 Great Marlborough Street London W1F 7HS |
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 | 2 years, 6 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 2 years, 3 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | The Pimm's Drinks Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (101 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 07 April 2005 (87 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Scotland Investment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (37 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 07 April 2005 (32 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 09 August 2005 (4 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Diageo Share Ownership Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (4 years after company formation) |
Appointment Duration | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 16 Great Marlborough Street London W1F 7HS |
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 | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 16 Great Marlborough Street London W1F 7HS |
Company Name | Nex International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 18 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Broadgate London EC2M 7UR Registered Company Address London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Company Name | ICAP Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2007 (19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 18 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Broadgate London EC2M 7UR Registered Company Address 135 Bishopsgate London EC2M 3TP |
Company Name | Nex Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 18 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Broadgate London EC2M 7UR Registered Company Address London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Company Name | Royal Mail Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (9 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 20 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 100 Victoria Embankment London EC4Y 0HQ Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | Man Strategic Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (17 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 06 November 2012) |
Assigned Occupation | Chief Finance Officer Royal Mail Group |
Addresses | Correspondence Address Riverbank House 2 Swan Lane London EC4R 3AD Registered Company Address Riverbank House 2 Swan Lane London EC4R 3AD |
Company Name | Man Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (3 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 28 May 2019) |
Assigned Occupation | Chief Finance Officer |
Addresses | Correspondence Address Riverbank House 2 Swan Lane London EC4R 3AD Registered Company Address Riverbank House 2 Swan Lane London EC4R 3AD |
Company Name | International Distributions Services Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 20 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 100 Victoria Embankment London EC4Y 0HQ Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | Foyle Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Barn Off Wood Street Swanley Kent BR8 7PA Registered Company Address The Old Barn Off Wood Street Swanley Kent BR8 7PA |
Company Name | Anyslam Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Diageo Us Holdings |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Diageo Cl1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (19 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Grand Metropolitan Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (53 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Diageo Venture Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 31 January 2003 (2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 31 January 2003 (2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Forcerate Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Grand Metropolitan Second Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Grand Metropolitan Third Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Grand Metropolitan Estate Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Anyslam Holdings |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
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 | 3 years, 3 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Diageo Sub 5 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (26 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 3 years, 3 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
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 | 3 years, 2 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | DEF Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2004 (102 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 05 January 2005 (13 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
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 | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Diageo United Kingdom Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (49 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Precis (3333) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Grand Metropolitan Estates (Developments) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (43 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Carillon U.K. Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (44 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Company Name | Precis (1057) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (14 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Guinness Group Limited(The) |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (79 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Baker Tilly Restructuring And Recovery Llp 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | United Distillers Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (93 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Rigrun Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Guinness Morison International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (83 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Otford Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (59 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | W. & A. Gilbey Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (47 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Winchester House Property Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (68 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Nightfly Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Gilbeys Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (103 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Baker Tilly Restructuring And Recovery Llp 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Film Finance Distributors (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (31 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 07 April 2005 (3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Grandmet Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (34 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | International Distillers & Vintners UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (33 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 07 April 2005 (33 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 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 | 07 April 2005 (56 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | United Distillers Finance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (76 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 07 April 2005 (75 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Montrue Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (73 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | The Interesting Drinks Co. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (71 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Park Royal Development Company,Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (71 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Baker Tilly Restructuring And Recovery Llp 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Charles Tanqueray & Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (71 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Kork-N-Seal Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (81 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | White Child & Beney Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (59 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | R.G. Abercrombie & Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (56 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Company Name | Troubleshooters Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Bodiam House Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Diageo Corporate Officer B Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (37 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Pet (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (21 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 07 April 2005 (21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | International Distillers Africa Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (41 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Buckhurst & Co |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 07 April 2005 (22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 07 April 2005 (23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
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 | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Guinness Profit Sharing Nominees (1987) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (18 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | MPTM Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (3 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
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 | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Bullard & Sons,Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (103 years, 8 months after company formation) |
Appointment Duration | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
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 | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | AGS Employee Shares Nominees Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (24 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Diageo (Head Office) 1996 Profit Sharing Scheme Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (14 years, 3 months after company formation) |
Appointment Duration | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Guinness Brewing (UK) 1996 Profit Sharing Scheme Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (14 years after company formation) |
Appointment Duration | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | United Distillers 1996 Profit Sharing Scheme Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (14 years after company formation) |
Appointment Duration | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
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 | 1 year (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL 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 | 7 months, 4 weeks (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | 00128058 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (92 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pond Road Blackheath London SE3 0SL Registered Company Address Baker Tilly 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Postal Services Holding Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 100 Victoria Embankment London EC4Y 0HQ Registered Company Address 1 More London Place London SE1 2AF |