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

Mr Matthew John Lester

British – Born 60 years ago (July 1963)

Mr Matthew John Lester
13 Pond Road
Blackheath
London
SE3 0SL

Current appointments

Resigned appointments

95

Closed appointments

Companies

Company NameDiageo (IH) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (1 year, 8 months after company formation)
Appointment Duration3 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 NameDiageo Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (5 years, 10 months after company formation)
Appointment Duration3 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 NameGrand Metropolitan International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (33 years after company formation)
Appointment Duration3 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 NameGrand Metropolitan Capital Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (6 years, 4 months after company formation)
Appointment Duration3 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 NameDiageo Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (4 years, 7 months after company formation)
Appointment Duration3 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 NameDiageo Eire Finance & Co
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment Duration2 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 NameDiageo Investment Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (14 years, 2 months after company formation)
Appointment Duration2 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 NameThe Pimm's Drinks Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (101 years, 5 months after company formation)
Appointment Duration1 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 NameJames Buchanan & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (87 years, 4 months after company formation)
Appointment Duration1 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 NameDiageo Scotland Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (37 years, 10 months after company formation)
Appointment Duration1 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 NameCellarers (Wines) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (32 years, 4 months after company formation)
Appointment Duration1 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 NameDiageo Employee Shares Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (4 years, 9 months after company formation)
Appointment Duration1 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 NameDiageo Share Ownership Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (4 years after company formation)
Appointment Duration1 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 NameGuinness Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (25 years, 4 months after company formation)
Appointment Duration1 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 NameGuinness Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (41 years, 10 months after company formation)
Appointment Duration1 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 NameNex International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (8 years, 1 month after company formation)
Appointment Duration4 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 NameICAP Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2007 (19 years, 2 months after company formation)
Appointment Duration3 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 NameNex Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (5 months, 2 weeks after company formation)
Appointment Duration1 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 NameRoyal Mail Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (9 years, 10 months after company formation)
Appointment Duration6 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 NameMan Strategic Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (17 years after company formation)
Appointment Duration1 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 NameMan Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (3 months after company formation)
Appointment Duration6 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 NameInternational Distributions Services Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment Duration3 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 NameFoyle Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment Duration2 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 NameAnyslam Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (5 years, 3 months after company formation)
Appointment Duration3 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 NameDiageo Us Holdings
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (1 year, 7 months after company formation)
Appointment Duration3 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 NameDiageo Cl1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (19 years, 7 months after company formation)
Appointment Duration3 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 NameGrand Metropolitan Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (53 years, 11 months after company formation)
Appointment Duration3 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 NameDiageo Venture Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (2 years, 6 months after company formation)
Appointment Duration3 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 NameDiageo Funding Company No.4 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (2 years, 4 months after company formation)
Appointment Duration3 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 NameDiageo Funding Company No.3 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (2 years, 4 months after company formation)
Appointment Duration3 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 NameForcerate Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (7 years, 4 months after company formation)
Appointment Duration3 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 NameGrand Metropolitan Second Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (14 years, 3 months after company formation)
Appointment Duration3 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 NameGrand Metropolitan Third Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (14 years, 3 months after company formation)
Appointment Duration3 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 NameGrand Metropolitan Estate Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (13 years, 6 months after company formation)
Appointment Duration3 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 NameAnyslam Holdings
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (2 years, 4 months after company formation)
Appointment Duration3 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 NameDiageo Sub 3 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (60 years, 8 months after company formation)
Appointment Duration3 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 NameDiageo Sub 5 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (26 years, 7 months after company formation)
Appointment Duration3 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 NameDiageo Sub 4 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (29 years after company formation)
Appointment Duration3 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 NameAnyslam Investments
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2003 (2 years, 6 months after company formation)
Appointment Duration3 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 NameDEF Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (102 years, 2 months after company formation)
Appointment Duration2 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 NameUnited Distillers UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2005 (13 years after company formation)
Appointment Duration1 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 NameGrand Metropolitan Training Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (16 years, 2 months after company formation)
Appointment Duration1 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 NameDiageo United Kingdom Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (49 years, 2 months after company formation)
Appointment Duration1 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 NamePrecis (3333)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (6 years, 3 months after company formation)
Appointment Duration1 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 NameGrand Metropolitan Estates (Developments) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (43 years, 10 months after company formation)
Appointment Duration1 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 NameCarillon U.K. Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (44 years, 2 months after company formation)
Appointment Duration1 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 NamePrecis (1057) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (14 years after company formation)
Appointment Duration1 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 NameGuinness Group Limited(The)
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (79 years after company formation)
Appointment Duration1 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 NameUnited Distillers Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (93 years, 10 months after company formation)
Appointment Duration1 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 NameRigrun Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (15 years, 6 months after company formation)
Appointment Duration1 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 NameGuinness Morison International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (83 years, 1 month after company formation)
Appointment Duration1 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 NameOtford Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (59 years after company formation)
Appointment Duration1 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 NameW. & A. Gilbey Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (47 years, 3 months after company formation)
Appointment Duration1 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 NameWinchester House Property Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (68 years, 11 months after company formation)
Appointment Duration1 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 NameNightfly Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (3 years, 9 months after company formation)
Appointment Duration1 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 NameGilbeys Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (103 years, 4 months after company formation)
Appointment Duration1 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 NameFilm Finance Distributors (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (31 years, 8 months after company formation)
Appointment Duration1 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 NameTreat (UK) Venture Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (3 years, 7 months after company formation)
Appointment Duration1 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 NameGrandmet Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (34 years, 2 months after company formation)
Appointment Duration1 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 NameInternational Distillers & Vintners UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (33 years, 11 months after company formation)
Appointment Duration1 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 NameInternational Distillers And Vintners Export Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (33 years, 11 months after company formation)
Appointment Duration1 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 NameGuinness Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (56 years, 9 months after company formation)
Appointment Duration1 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 NameUnited Distillers Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (76 years, 3 months after company formation)
Appointment Duration1 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 NameUnited Distillers (Overseas) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (75 years, 12 months after company formation)
Appointment Duration1 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 NameMontrue Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (73 years, 11 months after company formation)
Appointment Duration1 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 NameThe Interesting Drinks Co. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (71 years, 9 months after company formation)
Appointment Duration1 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 NamePark Royal Development Company,Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (71 years, 9 months after company formation)
Appointment Duration1 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 NameCharles Tanqueray & Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (71 years, 3 months after company formation)
Appointment Duration1 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 NameKork-N-Seal Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (81 years, 7 months after company formation)
Appointment Duration1 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 NameWhite Child & Beney Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (59 years, 7 months after company formation)
Appointment Duration1 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 NameR.G. Abercrombie & Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (56 years, 5 months after company formation)
Appointment Duration1 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 NameTroubleshooters Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (19 years, 4 months after company formation)
Appointment Duration1 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 NameBodiam House Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (19 years, 4 months after company formation)
Appointment Duration1 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 NameDiageo Corporate Officer B Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (37 years, 6 months after company formation)
Appointment Duration1 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 NamePet (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (21 years, 3 months after company formation)
Appointment Duration1 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 NameDiageo Corporate Officer A Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (21 years, 9 months after company formation)
Appointment Duration1 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 NameInternational Distillers Africa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (41 years, 5 months after company formation)
Appointment Duration1 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 NameBuckhurst & Co
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (22 years, 7 months after company formation)
Appointment Duration1 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 NameWoodford & Co
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (22 years, 7 months after company formation)
Appointment Duration1 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 NameJusterini & Brooks (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (23 years, 5 months after company formation)
Appointment Duration1 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 NameSophia Gardens Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (15 years, 6 months after company formation)
Appointment Duration1 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 NameGuinness Profit Sharing Nominees (1987) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (18 years, 6 months after company formation)
Appointment Duration1 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 NameMPTM Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (3 years, 4 months after company formation)
Appointment Duration1 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 NameStadis Securities Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (17 years, 11 months after company formation)
Appointment Duration1 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 NameStadis Brewery
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (103 years, 8 months after company formation)
Appointment Duration1 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 NameBullard & Sons,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (103 years, 8 months after company formation)
Appointment Duration1 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 NameHarp Lager Company Limited(The)
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (26 years, 10 months after company formation)
Appointment Duration1 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 NameAGS Employee Shares Nominees Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (24 years, 9 months after company formation)
Appointment Duration1 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 NameDiageo (Head Office) 1996 Profit Sharing Scheme Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (14 years, 3 months after company formation)
Appointment Duration1 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 NameGuinness Brewing (UK) 1996 Profit Sharing Scheme Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (14 years after company formation)
Appointment Duration1 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 NameUnited Distillers 1996 Profit Sharing Scheme Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (14 years after company formation)
Appointment Duration1 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 NameH.K.S. Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (58 years, 9 months after company formation)
Appointment Duration1 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 NameDiageo Us Investments
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (same day as company formation)
Appointment Duration7 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 Name00128058 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (92 years after company formation)
Appointment Duration1 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 NamePostal Services Holding Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (10 years, 2 months after company formation)
Appointment Duration1 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

Appointment Timeline

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