Company NameGrand Metropolitan Holdings Limited
Company StatusDissolved
Company Number00464950
CategoryPrivate Limited Company
Incorporation Date23 February 1949(75 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NamesWatney International Limited and Grand Metropolitan Nominee Company (No.8) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(69 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 15 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(69 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive, Park Royal
London
NW10 7HQ
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(43 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed02 March 1992(43 years after company formation)
Appointment Duration10 years (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(47 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(49 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameIan Stewart Cray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(51 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Luard Rd
Cambridger
Cambs
CB2 8PJ
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(51 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameRobert Joseph Moore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2001(51 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleTreasurer
Correspondence Address11 Gayton Road
Hampstead
London
NW3 1TX
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(53 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(53 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(53 years, 11 months after company formation)
Appointment Duration8 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(54 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(56 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(57 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(57 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMs Deirdre Ann Mahlan
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(58 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
19 Hunting Close
Esher
Surrey
KT10 8PB
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(58 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(58 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(58 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(59 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMonika Pais
Date of BirthDecember 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed03 October 2008(59 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAnna Olive Magdelene Manz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(60 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Lady Margaret Road
London
N19 5ER
Director NameDr GyÖRgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed09 September 2010(61 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 January 2011)
RoleActing Assistant Treasurer
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(61 years, 7 months after company formation)
Appointment Duration4 years (resigned 02 October 2014)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2011(62 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(62 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(62 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(65 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Edward McShane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(65 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(65 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(66 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(66 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(67 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(68 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitediageo.com

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

2 at £1Grand Metropolitan LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
13 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(6 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
5 December 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
5 December 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Edward Mcshane as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Sharon Lynnette Fennessy as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Sharon Lynnette Fennessy as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Edward Mcshane as a director on 5 November 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(7 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(7 pages)
22 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
6 October 2014Appointment of Mr John James Nicholls as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 2 October 2014 (1 page)
6 October 2014Appointment of Mr John James Nicholls as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 2 October 2014 (1 page)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
15 July 2014Auditor's resignation (2 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
3 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
18 October 2012Statement of company's objects (2 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
17 March 2012Termination of appointment of Jose Franco as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
2 January 2012Full accounts made up to 30 June 2011 (12 pages)
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
4 February 2011Statement by directors (3 pages)
4 February 2011Solvency statement dated 03/02/11 (2 pages)
4 February 2011Statement of capital on 4 February 2011
  • GBP 2.00
(4 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(35 pages)
4 February 2011Statement of capital on 4 February 2011
  • GBP 2.00
(4 pages)
26 January 2011Termination of appointment of Monika Pais as a director (1 page)
26 January 2011Termination of appointment of György Geiszl as a director (1 page)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
20 December 2010Full accounts made up to 30 June 2010 (13 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
25 September 2010Appointment of Dr György Geiszl as a director (2 pages)
22 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (19 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (19 pages)
14 January 2010Full accounts made up to 30 June 2009 (13 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (3 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
2 April 2009Return made up to 02/03/09; full list of members (5 pages)
28 March 2009Full accounts made up to 30 June 2008 (13 pages)
9 October 2008Director appointed monika pais (2 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 May 2008Return made up to 02/03/08; full list of members (11 pages)
20 March 2008Full accounts made up to 30 June 2007 (14 pages)
21 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
6 November 2007Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
1 May 2007New director appointed (1 page)
30 March 2007Return made up to 02/03/07; full list of members (3 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
20 November 2006Director resigned (1 page)
11 April 2006Full accounts made up to 30 June 2005 (16 pages)
24 March 2006Return made up to 02/03/06; full list of members (4 pages)
5 September 2005Director's particulars changed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
24 March 2005Return made up to 02/03/05; full list of members (3 pages)
23 December 2004Full accounts made up to 30 June 2004 (15 pages)
17 June 2004Director resigned (1 page)
23 March 2004Return made up to 02/03/04; full list of members (4 pages)
21 January 2004Full accounts made up to 30 June 2003 (15 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
29 April 2003Full accounts made up to 30 June 2002 (15 pages)
13 April 2003Director resigned (1 page)
7 April 2003Return made up to 02/03/03; full list of members (10 pages)
7 February 2003New director appointed (3 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (5 pages)
30 April 2002Full accounts made up to 30 June 2001 (16 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
28 December 2001Director's particulars changed (1 page)
22 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2001Memorandum and Articles of Association (123 pages)
10 August 2001Amended full accounts made up to 30 June 2000 (16 pages)
2 August 2001Full accounts made up to 30 June 2000 (16 pages)
10 July 2001Return made up to 02/03/01; full list of members (6 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
31 January 2001Director's particulars changed (1 page)
31 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
27 April 2000Full accounts made up to 30 September 1999 (16 pages)
3 April 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
28 March 2000Return made up to 02/03/00; full list of members (9 pages)
22 November 1999£ ic 7966613162/7956613162 29/10/99 £ sr 10000000@1=10000000 (1 page)
22 November 1999£ ic 7956613162/7106613162 29/10/99 £ sr 850000000@1=850000000 (1 page)
22 November 1999£ sr 800000000@1 29/10/98 (1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
16 November 1999Nc inc already adjusted 29/10/99 (1 page)
16 November 1999Memorandum and Articles of Association (103 pages)
16 November 1999Ad 29/10/99--------- £ si 1660000000@1=1660000000 £ ic 6306613162/7966613162 (2 pages)
19 March 1999Return made up to 02/03/99; full list of members (10 pages)
18 January 1999Full accounts made up to 30 September 1998 (15 pages)
14 August 1998Director resigned (1 page)
30 July 1998Full accounts made up to 30 September 1997 (16 pages)
17 July 1998Statement of affairs (2 pages)
17 July 1998Ad 29/05/98--------- £ si 2613161@1=2613161 £ ic 6304000001/6306613162 (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
1 April 1998Return made up to 02/03/98; full list of members (13 pages)
19 January 1998Secretary's particulars changed (1 page)
14 October 1997Nc inc already adjusted 30/09/97 (1 page)
14 October 1997£ ic 6719000001/6319000001 30/09/97 £ sr 400000000@1=400000000 (1 page)
14 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
14 October 1997£ ic 7259000001/6719000001 30/09/97 £ sr 540000000@1=540000000 (1 page)
14 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
14 October 1997Ad 30/09/97--------- £ si 400000000@1=400000000 £ ic 6859000001/7259000001 (2 pages)
14 October 1997Ad 30/09/97--------- £ si 540000000@1=540000000 £ ic 6319000001/6859000001 (2 pages)
14 October 1997Memorandum and Articles of Association (98 pages)
12 August 1997Director's particulars changed (1 page)
21 July 1997£ ic 6584000001/6319000001 04/07/97 £ sr 265000000@1=265000000 (1 page)
21 July 1997£ ic 6634000001/6584000001 04/07/97 £ sr 50000000@1=50000000 (1 page)
21 July 1997£ ic 6869000001/6834000001 04/07/97 £ sr 35000000@1=35000000 (1 page)
21 July 1997£ sr 100000000@1 04/07/97 (1 page)
21 July 1997Memorandum and Articles of Association (97 pages)
21 July 1997£ ic 6834000001/6634000001 04/07/97 £ sr 200000000@1=200000000 (1 page)
21 July 1997£ ic 6919000001/6869000001 04/07/97 £ sr 50000000@1=50000000 (1 page)
21 July 1997£ ic 7219000001/6919000001 04/07/97 £ sr 300000000@1=300000000 (1 page)
13 July 1997Ad 04/07/97--------- £ si 1000000000@1=1000000000 £ ic 6219000001/7219000001 (2 pages)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 July 1997Nc inc already adjusted 04/07/97 (1 page)
13 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 April 1997Return made up to 02/03/97; full list of members (16 pages)
24 March 1997Full accounts made up to 30 September 1996 (17 pages)
6 January 1997£ ic 6059350001/5954350001 19/12/96 £ sr 105000000@1=105000000 (1 page)
6 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
6 January 1997Ad 19/12/96--------- £ si 500000000@1=500000000 £ ic 5559350001/6059350001 (2 pages)
6 January 1997£ nc 12460000000/12960000000 18/12/96 (1 page)
6 January 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(108 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(106 pages)
19 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(23 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
19 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
19 November 1996£ ic 11019350001/5959350001 18/10/96 £ sr 5060000000@1=5060000000 (1 page)
19 November 1996Memorandum and Articles of Association (88 pages)
19 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
19 November 1996Nc inc already adjusted 31/10/96 (1 page)
19 November 1996£ ic 5959350001/5559350001 01/11/96 £ sr 400000000@1=400000000 (1 page)
11 November 1996£ nc 12060000000/12460000000 31/10/96 (1 page)
11 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(80 pages)
11 November 1996Ad 31/10/96--------- £ si 400000000@1=400000000 £ ic 10619350001/11019350001 (2 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
5 November 1996Memorandum and Articles of Association (81 pages)
5 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(82 pages)
5 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(23 pages)
5 November 1996Resolutions
  • SRES13 ‐ Special resolution
(23 pages)
28 October 1996£ nc 9705000000/12060000000 17/10/96 (1 page)
28 October 1996Ad 18/10/96--------- £ si 850000000@1=850000000 £ ic 9074350001/9924350001 (2 pages)
28 October 1996Ad 18/10/96--------- £ si 800000000@1=800000000 £ ic 8274350001/9074350001 (2 pages)
28 October 1996Ad 18/10/96--------- £ si 695000000@1=695000000 £ ic 9924350001/10619350001 (2 pages)
28 October 1996Ad 18/10/96--------- £ si 10000000@1=10000000 £ ic 8264350001/8274350001 (2 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
8 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(13 pages)
8 October 1996Memorandum and Articles of Association (83 pages)
8 October 1996Ad 30/09/96--------- £ si 2355000000@1=2355000000 £ ic 5909350001/8264350001 (2 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
8 October 1996Ad 27/09/96--------- £ si 350000000@1=350000000 £ ic 5559350001/5909350001 (2 pages)
8 October 1996£ nc 7000000000/9705000000 27/07/96 (1 page)
3 October 1996Director's particulars changed (1 page)
30 September 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
16 May 1996Ad 30/04/96--------- £ si 50000000@1=50000000 £ ic 5209350001/5259350001 (2 pages)
16 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
16 May 1996Ad 30/04/96--------- £ si 100000000@1=100000000 £ ic 5109350001/5209350001 (2 pages)
16 May 1996£ nc 6000000000/7000000000 30/04/96 (1 page)
16 May 1996Ad 30/04/96--------- £ si 50000000@1=50000000 £ ic 4659350001/4709350001 (2 pages)
16 May 1996Ad 30/04/96--------- £ si 350000000@1=350000000 £ ic 4759350001/5109350001 (2 pages)
16 May 1996Ad 30/04/96--------- £ si 50000000@1=50000000 £ ic 4709350001/4759350001 (2 pages)
16 May 1996Memorandum and Articles of Association (68 pages)
16 May 1996Ad 01/05/96--------- £ si 300000000@1=300000000 £ ic 5259350001/5559350001 (2 pages)
16 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
24 March 1996Return made up to 02/03/96; full list of members (10 pages)
29 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
29 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(15 pages)
29 February 1996Nc inc already adjusted 22/02/96 (1 page)
29 February 1996Ad 22/02/96--------- £ si 300000000@1=300000000 £ ic 3659350001/3959350001 (2 pages)
29 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(15 pages)
29 February 1996Ad 22/02/96--------- £ si 50000000@1=50000000 £ ic 4424350001/4474350001 (2 pages)
29 February 1996Ad 22/02/96--------- £ si 50000000@1=50000000 £ ic 4474350001/4524350001 (2 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
29 February 1996Ad 22/02/96--------- £ si 265000000@1=265000000 £ ic 4159350001/4424350001 (2 pages)
29 February 1996Ad 22/02/96--------- £ si 100000000@1=100000000 £ ic 4559350001/4659350001 (2 pages)
29 February 1996Ad 22/02/96--------- £ si 35000000@1=35000000 £ ic 4524350001/4559350001 (2 pages)
29 February 1996Ad 22/02/96--------- £ si 200000000@1=200000000 £ ic 3959350001/4159350001 (2 pages)
17 January 1996Memorandum and Articles of Association (46 pages)
17 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(34 pages)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(34 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
9 January 1996Ad 03/01/96--------- £ si 700000000@1=700000000 £ ic 2959350001/3659350001 (2 pages)
5 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 January 1996Ad 28/12/95--------- £ si 350000000@1=350000000 £ ic 3309350001/3659350001 (2 pages)
4 January 1996£ ic 3309350001/2959350001 28/12/95 £ sr 350000000@1=350000000 (1 page)
4 January 1996£ ic 3659350001/3309350001 28/12/95 £ sr 350000000@1=350000000 (1 page)
11 December 1995New director appointed (6 pages)
11 December 1995Ad 05/12/95--------- £ si 50000000@1=50000000 £ ic 3259350001/3309350001 (4 pages)
11 December 1995Ad 05/12/95--------- £ si 705000000@1=705000000 £ ic 2554350001/3259350001 (4 pages)
27 November 1995Company name changed grand metropolitan nominee compa ny (no.8) LIMITED\certificate issued on 28/11/95 (4 pages)
16 October 1995£ nc 1000000000/5000000000 29/09/95 (1 page)
16 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1995Ad 29/09/95--------- £ si 2200000000@1=2200000000 £ ic 354350001/2554350001 (2 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
23 March 1995Return made up to 02/03/95; full list of members (14 pages)
24 May 1991Company name changed watney international LIMITED\certificate issued on 28/05/91 (2 pages)
18 March 1974Company name changed\certificate issued on 18/03/74 (2 pages)
30 March 1973Memorandum and Articles of Association (17 pages)
7 May 1968Company name changed\certificate issued on 07/05/68 (2 pages)
23 February 1949Certificate of incorporation (1 page)