London
W1F 7HS
Director Name | Mr James Matthew Crayden Edmunds |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(17 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Richard Cummins |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Martin Stewart Saunders |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Assistant Registrar |
Correspondence Address | 19 Meadowhouse Road Edinburgh EH12 7HW Scotland |
Director Name | Gordon Newton Reid |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Share Scheme Manager |
Correspondence Address | 13 Wayfarers Place Dalgety Bay Dunfermline Fife KY11 9GF Scotland |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Susan Jane Mellors |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Registrar |
Country of Residence | Scotland |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Robert Louis Sutherland |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2007) |
Role | Share Registration Manager |
Correspondence Address | 28 Bankton Drive Murieston Livingston West Lothian EH54 9EH Scotland |
Director Name | Mr Ravi Rajagopal |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buxton Gardens London W3 9LQ |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 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 Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 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 | Christopher Richard Roff Marsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Amherst Road Sevenoaks Kent TN13 3LS |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2014) |
Role | Governance And Compliance Dire |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookmead House The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Paul Derek Tunnacliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(7 years, 9 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 | Mr Andrew Mark Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rosebery Road Epsom Surrey KT18 6AB |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 5 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(11 years, 3 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 | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(15 years 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(15 years, 7 months 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(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Diageo PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
11 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
14 January 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
14 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 June 2017 (5 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) |
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) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
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) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 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) |
10 March 2016 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
10 March 2016 | 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) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
28 October 2014 | Termination of appointment of Andrew Mark Smith as a director on 2 February 2012 (1 page) |
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Termination of appointment of a director (1 page) |
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Termination of appointment of Andrew Mark Smith as a director on 2 February 2012 (1 page) |
28 October 2014 | Termination of appointment of a director (1 page) |
28 October 2014 | Termination of appointment of Andrew Mark Smith as a director on 2 February 2012 (1 page) |
6 October 2014 | Appointment of Mr John James Nicholls as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr John James Nicholls as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr John James Nicholls as a director on 1 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
21 July 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
31 October 2013 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
31 October 2013 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 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) |
19 March 2012 | Termination of appointment of a director (1 page) |
19 March 2012 | Termination of appointment of a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore 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 | Termination of appointment of John Nicholls as a secretary (1 page) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
11 November 2011 | Termination of appointment of Susan Mellors as a director (1 page) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Termination of appointment of Susan Mellors as a director (1 page) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
9 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 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) |
17 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Susan Jane Mellors on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Susan Jane Mellors on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Susan Jane Mellors on 1 December 2010 (2 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (11 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (11 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore 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 | 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 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
10 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
10 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
16 March 2010 | Appointment of Mrs Keri Rozanne Simm as a director (2 pages) |
16 March 2010 | Appointment of Mrs Keri Rozanne Simm as a director (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 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 W1Y 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1Y 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1Y 0NB on 4 December 2009 (1 page) |
18 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
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) |
3 August 2009 | Appointment terminated director jill kyne (1 page) |
3 August 2009 | Appointment terminated director jill kyne (1 page) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
18 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
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) |
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) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
11 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
11 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
19 February 2006 | New director appointed (1 page) |
19 February 2006 | New director appointed (1 page) |
25 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
23 September 2005 | New director appointed (5 pages) |
23 September 2005 | New director appointed (5 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | New director appointed (6 pages) |
30 August 2005 | New director appointed (6 pages) |
30 August 2005 | New director appointed (6 pages) |
30 August 2005 | New director appointed (6 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
5 October 2004 | Return made up to 16/10/04; full list of members (3 pages) |
5 October 2004 | Return made up to 16/10/04; full list of members (3 pages) |
10 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
10 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
5 May 2004 | New director appointed (5 pages) |
5 May 2004 | New director appointed (5 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Return made up to 16/10/03; full list of members (3 pages) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Return made up to 16/10/03; full list of members (3 pages) |
31 October 2003 | Director's particulars changed (1 page) |
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
7 February 2003 | Return made up to 16/10/02; full list of members (7 pages) |
7 February 2003 | Return made up to 16/10/02; full list of members (7 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
19 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
19 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
6 June 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
6 June 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Incorporation (34 pages) |
16 October 2000 | Incorporation (34 pages) |