London
W1F 7HS
Director Name | Mr James Matthew Crayden Edmunds |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(91 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Secretary Name | Mr James Matthew Crayden Edmunds |
---|---|
Status | Current |
Appointed | 08 March 2018(91 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(92 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(92 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive, Park Royal London NW10 7HQ |
Director Name | Csaba Hajos |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 13 March 2019(92 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Treasury And Financial Reporting Senior Manager |
Country of Residence | Hungary |
Correspondence Address | Vaci Ut 26. Budapest H-1132 |
Director Name | Ian Thrustle |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mrs Claire-Louise Jordan |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(96 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Global Head Of Tax |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Dr Gyorgy Geiszl |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 26 September 2022(96 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Group Controller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Peter Edward Blackburn Cawdron |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(66 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 1997) |
Role | Group Strategy Dev Director |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(66 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1993) |
Role | Deput Finance Director |
Correspondence Address | 78 Ember Lane Esher Surrey KT10 8EN |
Director Name | Chester Joseph Evans |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1993(66 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1994) |
Role | Finance Director |
Correspondence Address | 15 Whitehall Place Farmington Connecticut 06032 United States |
Secretary Name | Barry Edward Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(66 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 7 Oates Close Shortlands Bromley Kent BR2 0WA |
Director Name | Sir George Jeffrey Bull |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Arkesden Saffron Walden Essex CB11 4HB |
Director Name | Chester Joseph Evans |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1994(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1995) |
Role | Finance Director |
Correspondence Address | 2 Walton Place Knightsbridge London SW3 1RH |
Director Name | Mr Gerald Michael Nolan Corbett |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Holtsmere End Farm Holtsmere End Lane Redbourn St. Albans Hertfordshire AL3 7AW |
Director Name | Mr Phillip Keague Bentley |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2000) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 6 Waldegrave Park Twickenham Middlesex TW1 4TE |
Director Name | Daniel Crowley |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1995(69 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 17 October 1995) |
Role | Controller |
Correspondence Address | 34 Crown Lodge 12 Elystan Street London SW3 3PP |
Director Name | James Nigel Day Grover |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(71 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 June 1998) |
Role | Strategic Planning Director |
Correspondence Address | 27 Lydon Road Clapham London SW4 0HP |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(71 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Director Name | Ian Stewart Cray |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(74 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Luard Rd Cambridger Cambs CB2 8PJ |
Secretary Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 14 Queen Anne Street London W1G 9LG |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(76 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(77 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Simon Douglas Coward |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(77 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 2003) |
Role | Accountant |
Correspondence Address | 16 Broadwater Close Walton On Thames Surrey KT12 5DD |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(79 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Director Name | Dr GyÖRgy Geiszl |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 09 September 2010(84 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2013) |
Role | Acting Assistant Treasurer |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 March 2011(84 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(84 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(85 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mrs Sharon Lynnette Fennessy |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(88 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(91 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 08 March 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Website | diageo.com |
---|
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
73.2b at £0.05 | Diageo PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,093,000,000 |
Gross Profit | £245,000,000 |
Net Worth | £2,147,483,647 |
Cash | £14,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 March 2023 (1 week, 5 days ago) |
---|---|
Next Return Due | 23 March 2024 (1 year from now) |
15 March 1999 | Delivered on: 27 March 1999 Persons entitled: Abn Amro Bank N.V. Classification: Deposit agreement and charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £120,000,000 and all other sums standing to the credit of the deposit account at abn amro house please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 1998 | Delivered on: 6 January 1999 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement governing secured borrowings by participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee that relates to or results from the borrowers use of the euroclear system. Particulars: All collateral (as defined on form 395) including in particular cas and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company. See the mortgage charge document for full details. Outstanding |
16 December 2021 | Full accounts made up to 30 June 2021 (39 pages) |
---|---|
30 September 2021 | Appointment of Ian Thrustle as a director on 30 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Christopher Mark Lewin as a director on 30 September 2021 (1 page) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 30 June 2020 (35 pages) |
31 August 2020 | Director's details changed for Csaba Hajos on 31 August 2020 (2 pages) |
3 August 2020 | Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 30 June 2019 (34 pages) |
20 March 2019 | Director's details changed for Csaba Hajos on 19 March 2019 (2 pages) |
14 March 2019 | Appointment of Csaba Hajos as a director on 13 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Vinod Rao as a director on 13 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
10 January 2019 | Full accounts made up to 30 June 2018 (34 pages) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
2 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
2 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
17 April 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a secretary on 8 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 8 March 2018 (1 page) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
1 February 2018 | Director's details changed for Monika Pais on 23 January 2018 (2 pages) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
29 December 2017 | Full accounts made up to 30 June 2017 (32 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (31 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (31 pages) |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 (2 pages) |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 (2 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
12 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
23 December 2014 | Full accounts made up to 30 June 2014 (23 pages) |
23 December 2014 | Full accounts made up to 30 June 2014 (23 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 January 2014 | Full accounts made up to 30 June 2013 (22 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (22 pages) |
15 October 2013 | Termination of appointment of György Geiszl as a director (1 page) |
15 October 2013 | Termination of appointment of György Geiszl as a director (1 page) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
12 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
12 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
21 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
21 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (19 pages) |
21 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (19 pages) |
21 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
21 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (19 pages) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
7 April 2011 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
7 April 2011 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
7 April 2011 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
18 February 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
18 February 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
17 December 2010 | Full accounts made up to 30 June 2010 (21 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (21 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
22 September 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
22 September 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
22 September 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
22 September 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
14 September 2010 | Termination of appointment of Anna Manz as a director (1 page) |
14 September 2010 | Termination of appointment of Anna Manz as a director (1 page) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (19 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (19 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (19 pages) |
5 January 2010 | Amended full accounts made up to 30 June 2009 (21 pages) |
5 January 2010 | Amended full accounts made up to 30 June 2009 (21 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Gavin Crickmore as a director (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Gavin Crickmore as a director (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
4 August 2009 | Director appointed andrew milner smith (2 pages) |
4 August 2009 | Director appointed andrew milner smith (2 pages) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
28 April 2009 | Director appointed anna olive magdelene manz (2 pages) |
28 April 2009 | Director appointed anna olive magdelene manz (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
2 April 2009 | Return made up to 02/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 02/03/09; full list of members (5 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
9 October 2008 | Director appointed monika pais (1 page) |
9 October 2008 | Director appointed monika pais (1 page) |
12 August 2008 | Director appointed adele ann abigail (2 pages) |
12 August 2008 | Director appointed adele ann abigail (2 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
4 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
30 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (24 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (24 pages) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New director appointed (5 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
22 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
11 May 2004 | Listing of particulars (118 pages) |
11 May 2004 | Listing of particulars (118 pages) |
29 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
29 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: 9 henrietta place london W1G 0NB (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: 9 henrietta place london W1G 0NB (1 page) |
22 January 2004 | Listing of particulars (7 pages) |
22 January 2004 | Listing of particulars (7 pages) |
6 January 2004 | Full accounts made up to 30 June 2003 (20 pages) |
6 January 2004 | Full accounts made up to 30 June 2003 (20 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (8 pages) |
9 May 2003 | Listing of particulars (127 pages) |
9 May 2003 | New director appointed (8 pages) |
9 May 2003 | Listing of particulars (127 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
18 February 2003 | New secretary appointed (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (1 page) |
18 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New director appointed (3 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (3 pages) |
7 February 2003 | Director resigned (1 page) |
28 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
28 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | Secretary resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
8 May 2002 | Listing of particulars (123 pages) |
8 May 2002 | Listing of particulars (123 pages) |
26 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
9 January 2002 | Full accounts made up to 30 June 2001 (20 pages) |
9 January 2002 | Full accounts made up to 30 June 2001 (20 pages) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Memorandum and Articles of Association (119 pages) |
22 August 2001 | Memorandum and Articles of Association (119 pages) |
22 August 2001 | Resolutions
|
15 May 2001 | Listing of particulars (59 pages) |
15 May 2001 | Listing of particulars (59 pages) |
8 May 2001 | Return made up to 02/03/01; no change of members (6 pages) |
8 May 2001 | Return made up to 02/03/01; no change of members (6 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 8 henrietta place london W1M 9AG (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 8 henrietta place london W1M 9AG (1 page) |
21 February 2001 | Listing of particulars (24 pages) |
21 February 2001 | Listing of particulars (24 pages) |
31 January 2001 | Director's particulars changed (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Director's particulars changed (1 page) |
31 January 2001 | New director appointed (2 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (21 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (21 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
11 October 2000 | Memorandum and Articles of Association (82 pages) |
11 October 2000 | Memorandum and Articles of Association (82 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
1 June 2000 | Listing of particulars (122 pages) |
1 June 2000 | Listing of particulars (122 pages) |
28 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
28 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (21 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (21 pages) |
27 September 1999 | Listing of particulars (97 pages) |
27 September 1999 | Listing of particulars (97 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (16 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (16 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
28 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
28 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Memorandum and Articles of Association (31 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | £ sr [email protected] 20/02/98 (2 pages) |
2 April 1998 | Conve 20/02/98 (1 page) |
2 April 1998 | Memorandum and Articles of Association (31 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | £ sr [email protected] 20/02/98 (2 pages) |
2 April 1998 | Conve 20/02/98 (1 page) |
1 April 1998 | Return made up to 02/03/98; full list of members (10 pages) |
11 March 1998 | Memorandum and Articles of Association (84 pages) |
11 March 1998 | Memorandum and Articles of Association (84 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
16 December 1997 | Company name changed grand metropolitan finance P.L.C\certificate issued on 16/12/97 (2 pages) |
16 December 1997 | Company name changed grand metropolitan finance P.L.C\certificate issued on 16/12/97 (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
1 April 1997 | Return made up to 02/03/97; full list of members (15 pages) |
1 April 1997 | Return made up to 02/03/97; full list of members (15 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
19 November 1996 | £ ic 5665000000/3710000000 18/10/96 £ sr [email protected]=1955000000 (1 page) |
19 November 1996 | £ ic 5665000000/3710000000 18/10/96 £ sr [email protected]=1955000000 (1 page) |
2 November 1996 | Memorandum and Articles of Association (36 pages) |
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | Ad 18/10/96--------- £ si [email protected]=2005000000 £ ic 3660000000/5665000000 (2 pages) |
2 November 1996 | £ nc 3660000000/5665000000 18/10/96 (1 page) |
2 November 1996 | Memorandum and Articles of Association (36 pages) |
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | Ad 18/10/96--------- £ si [email protected]=2005000000 £ ic 3660000000/5665000000 (2 pages) |
2 November 1996 | £ nc 3660000000/5665000000 18/10/96 (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Director's particulars changed (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Ad 01/05/96--------- £ si [email protected]=900000000 £ ic 2760000000/3660000000 (2 pages) |
16 May 1996 | £ nc 2760000000/3660000000 01/05/96 (1 page) |
16 May 1996 | Director's particulars changed (1 page) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Ad 01/05/96--------- £ si [email protected]=900000000 £ ic 2760000000/3660000000 (2 pages) |
16 May 1996 | £ nc 2760000000/3660000000 01/05/96 (1 page) |
16 May 1996 | Director's particulars changed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (1 page) |
24 March 1996 | Return made up to 02/03/96; full list of members (12 pages) |
24 March 1996 | Return made up to 02/03/96; full list of members (12 pages) |
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
7 March 1996 | £ nc 1760000000/2760000000 27/02/96 (1 page) |
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
7 March 1996 | £ nc 1760000000/2760000000 27/02/96 (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
29 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
29 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 January 1996 | Ad 03/01/96--------- £ si [email protected]=500000000 £ ic 1260000000/1760000000 (2 pages) |
11 January 1996 | Ad 03/01/96--------- £ si [email protected]=500000000 £ ic 1260000000/1760000000 (2 pages) |
2 January 1996 | Memorandum and Articles of Association (40 pages) |
2 January 1996 | Memorandum and Articles of Association (40 pages) |
28 December 1995 | Ad 08/12/95--------- £ si [email protected]=605000000 £ ic 655000000/1260000000 (2 pages) |
28 December 1995 | Nc inc already adjusted 08/12/95 (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Ad 08/12/95--------- £ si [email protected]=605000000 £ ic 655000000/1260000000 (2 pages) |
28 December 1995 | Nc inc already adjusted 08/12/95 (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
30 November 1995 | New director appointed (4 pages) |
30 November 1995 | New director appointed (4 pages) |
17 November 1995 | Memorandum and Articles of Association (46 pages) |
17 November 1995 | Memorandum and Articles of Association (46 pages) |
9 November 1995 | Ad 24/10/95--------- £ si [email protected]= 400000000 £ ic 255000000/655000000 (2 pages) |
9 November 1995 | Nc inc already adjusted 24/10/95 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Ad 24/10/95--------- £ si [email protected]= 400000000 £ ic 255000000/655000000 (2 pages) |
9 November 1995 | Nc inc already adjusted 24/10/95 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | Director resigned (4 pages) |
17 October 1995 | Director resigned;new director appointed (6 pages) |
17 October 1995 | Director resigned;new director appointed (6 pages) |
5 October 1995 | Director resigned;new director appointed (4 pages) |
5 October 1995 | Director resigned;new director appointed (4 pages) |
4 October 1995 | Director resigned;new director appointed (4 pages) |
4 October 1995 | New director appointed (4 pages) |
4 October 1995 | Director resigned;new director appointed (4 pages) |
4 October 1995 | New director appointed (4 pages) |
12 June 1995 | Listing of particulars (20 pages) |
12 June 1995 | Listing of particulars (20 pages) |
23 March 1995 | Return made up to 02/03/95; full list of members (26 pages) |
23 March 1995 | Return made up to 02/03/95; full list of members (13 pages) |
14 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
14 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
10 March 1995 | Listing of particulars (54 pages) |
10 March 1995 | Listing of particulars (54 pages) |
13 April 1994 | Full accounts made up to 30 September 1993 (10 pages) |
13 April 1994 | Full accounts made up to 30 September 1993 (10 pages) |
23 March 1993 | Return made up to 02/03/93; full list of members (16 pages) |
12 March 1993 | Full accounts made up to 30 September 1992 (9 pages) |
12 March 1993 | Full accounts made up to 30 September 1992 (9 pages) |
13 April 1992 | Full accounts made up to 30 September 1991 (9 pages) |
13 April 1992 | Full accounts made up to 30 September 1991 (9 pages) |
7 September 1991 | Full accounts made up to 30 September 1990 (8 pages) |
7 September 1991 | Full accounts made up to 30 September 1990 (8 pages) |
31 May 1990 | Full accounts made up to 30 September 1989 (8 pages) |
31 May 1990 | Full accounts made up to 30 September 1989 (8 pages) |
28 April 1983 | Accounts made up to 30 September 1982 (8 pages) |
28 April 1983 | Accounts made up to 30 September 1982 (8 pages) |
10 December 1981 | Company name changed\certificate issued on 10/12/81 (2 pages) |
10 December 1981 | Company name changed\certificate issued on 10/12/81 (2 pages) |
2 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 January 1973 | Company name changed\certificate issued on 26/01/73 (2 pages) |
26 January 1973 | Company name changed\certificate issued on 26/01/73 (2 pages) |
23 April 1926 | Certificate of incorporation (1 page) |
23 April 1926 | Certificate of incorporation (1 page) |