London
W1G 0NB
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(77 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 August 2009) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(77 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 August 2009) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Director Name | David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 March 1992) |
Role | Company Director - Finance |
Correspondence Address | 78 Ember Lane Esher Surrey KT10 8EN |
Director Name | Andrew Wilby |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Finance Director |
Correspondence Address | May Street Barn May Street Great Chishill Royston Hertfordshire SG8 8SN |
Director Name | Roy James Spence |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 43 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Director Name | Howard Stacey Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Woodstock 4 New England Close St Ippolyts Hitchin Hertfordshire SG4 7NQ |
Director Name | Mr Denis Van Hinsbergh |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Sales Executive |
Correspondence Address | 9 Acacia Drive Woodham Addlestone Surrey KT15 3SH |
Director Name | Mr Bernard Gibson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Div Sales Manager |
Correspondence Address | Corwyn Cottage Combe Road Stonesfield Oxfordshire OX7 2GB |
Director Name | Mr Peter William Dee |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mangers Lane Duxford Cambs CB2 4RN |
Director Name | Mr Robert John Davidson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Sales Director |
Correspondence Address | 3 Brookfield Drive Longstanton Cambridge Cambridgeshire CB4 5DZ |
Director Name | Mr Kelvin Trevor Bowen |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Sales Director |
Correspondence Address | 13 The Wayback Saffron Walden Essex CB10 2AX |
Secretary Name | Brian Robert Keeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Whitewalls Nineashes Road Stondon Massey Brentwood Essex CM15 0ER |
Director Name | Chester Joseph Evans |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Walton Place Knightsbridge London SW3 1RH |
Director Name | Mr John Quintin Dadd |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Secretary |
Correspondence Address | Flat 8 9a Portland Place London W1B 1PR |
Director Name | Michael Garwood Delahooke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Claypitts Bardfield Road Thaxted Dunmow Essex CM6 2LW |
Director Name | Christopher John Sandham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(70 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Road Ickford Aylesbury Buckinghamshire HP18 9HZ |
Secretary Name | Martine Alice Petetin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 60 Minford Gardens London W14 0AP |
Director Name | David Burke Rickard |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1995(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 46 Holland Park Avenue London W11 3QY |
Director Name | Mr John James Corbett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Carlisle Mansions Carlisle Place London SW1P 1HX |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Director Name | Gareth Williams |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1999) |
Role | Human Resources Director |
Correspondence Address | The Croft Church Street Seal Sevenoaks Kent TN15 0AR |
Director Name | Nicholas Charles Rose |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Paul Robert Somers |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1999) |
Role | Human Resources Director |
Correspondence Address | Byeways 36 Lucastes Road Haywards Heath West Sussex RH16 1JW |
Secretary Name | Christopher Jon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(75 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 24 Cranmer Avenue Ealing London W13 9SH |
Director Name | Philip John Radcliff |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(76 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2000) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 1 Woodside Way Virginia Water Surrey GU25 4PU |
Director Name | Mr Phillip Keague Bentley |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(76 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 6 Waldegrave Park Twickenham Middlesex TW1 4TE |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(76 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Registered Address | Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 June 2008 | Appointment of a voluntary liquidator (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 8 henrietta place london W1G 0NB (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Declaration of solvency (3 pages) |
30 May 2008 | Resolutions
|
29 May 2008 | Ad 15/05/08\gbp si 1@1=1\gbp ic 9250/9251\ (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
6 December 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
6 November 2002 | Return made up to 30/09/02; full list of members (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
2 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
30 October 2000 | Return made up to 30/09/00; no change of members (5 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
11 March 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
26 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
24 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
27 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
30 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
13 March 1997 | Secretary's particulars changed (1 page) |
3 December 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
3 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4QG (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (1 page) |
25 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
24 January 1996 | Director resigned;new director appointed (3 pages) |
17 January 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
14 September 1995 | Director resigned;new director appointed (6 pages) |
24 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
13 March 1995 | Director's particulars changed (2 pages) |
25 May 1989 | Company name changed morgan furze & co.LIMITED\certificate issued on 26/05/89 (2 pages) |