London
W1G 0NB
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Director Name | Ronald James Gilchrist |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Michael John Rogers |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 48 Roding Way Wickford Essex SS12 9BB |
Director Name | Ian Henry Ross |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Woodhill Tilford Farnham Surrey GU10 2BW |
Director Name | John William Smart |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 83 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Secretary Name | Ronald James Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Mr Paul Gilbert Antrobus |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Thames Meadow Shepperton Middlesex TW17 8LT |
Director Name | Neilson Thomas Kerr |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(91 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Secretarial Assistantt |
Correspondence Address | 2 The Crescent Morningside Drive Edinburgh EH10 5NX Scotland |
Director Name | Geoffrey William King |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(91 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Barrister |
Correspondence Address | 11 Molasses House Clove Hitch Quay London SW11 3TN |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,590,000 |
Latest Accounts | 30 June 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 June 2007 | Dissolved (1 page) |
---|---|
5 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of solvency (3 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 8 henrietta place london W1G 0NB (1 page) |
3 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
22 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (2 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members (4 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
13 May 2002 | Return made up to 16/04/02; full list of members (5 pages) |
6 February 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
22 May 2001 | Return made up to 16/04/01; no change of members (5 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
27 April 2000 | Return made up to 16/04/00; no change of members (7 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
13 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
21 December 1998 | Location of register of members (1 page) |
21 December 1998 | Location of register of directors' interests (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 39 portman square london W1H 0EE (1 page) |
13 July 1998 | Return made up to 16/04/98; full list of members (8 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (1 page) |
17 April 1998 | Director resigned (1 page) |
4 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
11 January 1998 | Resolutions
|
17 December 1997 | Resolutions
|
6 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 June 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 16/04/97; no change of members (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 April 1996 | Return made up to 16/04/96; no change of members (5 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 April 1995 | Return made up to 16/04/95; full list of members (14 pages) |
28 May 1993 | Memorandum and Articles of Association (4 pages) |