Dublin
8
Director Name | Mr John Hunter Cant |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Procurement Category Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mr Edward McShane |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mr Christopher Mark Lewin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mr Peter Richard Goshawk |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Pension Fund Trustee |
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 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Global Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 1st Floor Buckhurst House 42-44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Roderick Alexander Shand Sivewright |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2012) |
Role | Senior Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 48 Redford Loan Edinburgh EH13 0AX Scotland |
Director Name | Miss Catherine Beris James |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(1 month after company formation) |
Appointment Duration | 11 years (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Ian Campbell Shaw |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(1 month after company formation) |
Appointment Duration | 11 years (resigned 01 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Caterine Beris James |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(1 month after company formation) |
Appointment Duration | 11 years (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Ms Carolyn Darcy Isaacs |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(1 month after company formation) |
Appointment Duration | 10 years (resigned 26 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Anna Olive Magdelene Manz |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Lady Margaret Road London N19 5ER |
Secretary Name | John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mrs Caroline Sheila Wehrle |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(3 years after company formation) |
Appointment Duration | 10 years (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mrs Sharon Lynnette Fennessy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2021) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Edward McShane |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
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 |
1 at £1 | Caroline Sheila Wehrle 16.67% Ordinary |
---|---|
1 at £1 | Carolyn Darcy Isaacs 16.67% Ordinary |
1 at £1 | Catherine Beris James 16.67% Ordinary |
1 at £1 | David Heginbottom 16.67% Ordinary |
1 at £1 | Ian Campbell Shaw 16.67% Ordinary |
1 at £1 | Sharon Lynnette Fennessy 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
3 February 2011 | Delivered on: 12 February 2011 Persons entitled: Vassilis Limited Classification: Legal charge Secured details: £21,697,027 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land forming the site of proposed store premises at the former radclyffe school phoebe street ordsall salford greater manchester and land forming the site of proposed hotel premises at the former radclyffe school pheobe street ordstall salford greater manchester. Outstanding |
---|
4 March 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
---|---|
3 February 2021 | Appointment of Mr Peter Richard Goshawk as a director on 27 January 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
14 December 2020 | Termination of appointment of Caterine Beris James as a director on 1 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Ian Campbell Shaw as a director on 1 December 2020 (1 page) |
11 December 2020 | Appointment of Christopher Mark Lewin as a director on 1 December 2020 (2 pages) |
10 October 2020 | Termination of appointment of David Heginbottom as a director on 30 September 2020 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
25 September 2020 | Cessation of Carolyn Darcy Isaacs as a person with significant control on 26 November 2019 (1 page) |
25 September 2020 | Cessation of John James Nicholls as a person with significant control on 21 March 2018 (1 page) |
25 September 2020 | Notification of John Hunter Cant as a person with significant control on 26 November 2019 (2 pages) |
25 September 2020 | Notification of Edward Mcshane as a person with significant control on 28 April 2020 (2 pages) |
21 May 2020 | Appointment of Mr Edward Mcshane as a director on 28 April 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr Ian Campbell Shaw on 24 March 2020 (2 pages) |
23 December 2019 | Termination of appointment of Carolyn Darcy Isaacs as a director on 26 November 2019 (1 page) |
23 December 2019 | Appointment of Mr John Hunter Cant as a director on 26 November 2019 (2 pages) |
15 December 2019 | Appointment of Aedin Kenealy as a secretary on 4 September 2018 (2 pages) |
10 December 2019 | Director's details changed for Mr. David Heginbottom on 10 December 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
14 May 2019 | Full accounts made up to 31 October 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
4 April 2018 | Full accounts made up to 31 October 2017 (9 pages) |
21 March 2018 | Termination of appointment of John James Nicholls as a secretary on 21 March 2018 (1 page) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
2 March 2017 | Full accounts made up to 31 October 2016 (9 pages) |
2 March 2017 | Full accounts made up to 31 October 2016 (9 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (11 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (11 pages) |
3 March 2016 | Full accounts made up to 31 October 2015 (9 pages) |
3 March 2016 | Full accounts made up to 31 October 2015 (9 pages) |
26 October 2015 | Secretary's details changed for John James Nicholls on 10 November 2010 (1 page) |
26 October 2015 | Secretary's details changed for John James Nicholls on 10 November 2010 (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
|
19 March 2015 | Full accounts made up to 31 October 2014 (9 pages) |
19 March 2015 | Full accounts made up to 31 October 2014 (9 pages) |
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 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 October 2014 | Termination of appointment of Charles Dawson Coase as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Charles Dawson Coase as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Charles Dawson Coase as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy 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 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
22 July 2014 | Auditor's resignation (2 pages) |
22 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Section 519 (3 pages) |
15 July 2014 | Section 519 (3 pages) |
19 March 2014 | Full accounts made up to 31 October 2013 (9 pages) |
19 March 2014 | Full accounts made up to 31 October 2013 (9 pages) |
26 November 2013 | Director's details changed for Carolyn Darcy Isaacs on 23 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Carolyn Darcy Isaacs on 23 November 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr. Charles Dawson Coase on 12 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr. Charles Dawson Coase on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr. Charles Dawson Coase on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr. Charles Dawson Coase on 12 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
2 August 2013 | Auditor's resignation (1 page) |
2 August 2013 | Auditor's resignation (1 page) |
31 July 2013 | Full accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (9 pages) |
22 January 2013 | Appointment of Mrs Caroline Sheila Wehrle as a director (2 pages) |
22 January 2013 | Appointment of Mrs Caroline Sheila Wehrle as a director (2 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Full accounts made up to 31 October 2011 (9 pages) |
14 August 2012 | Full accounts made up to 31 October 2011 (9 pages) |
19 July 2012 | Termination of appointment of Roderick Sivewright as a director (1 page) |
19 July 2012 | Termination of appointment of Roderick Sivewright as a director (1 page) |
14 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (10 pages) |
14 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (10 pages) |
19 July 2011 | Full accounts made up to 31 October 2010 (9 pages) |
19 July 2011 | Full accounts made up to 31 October 2010 (9 pages) |
6 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2010 (20 pages) |
6 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2010 (20 pages) |
1 July 2011 | Termination of appointment of Anna Manz as a director (2 pages) |
1 July 2011 | Termination of appointment of Anna Manz as a director (2 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2010 | Director's details changed for Caterine Beris James on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Caterine Beris James on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Caterine Beris James on 1 December 2010 (2 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders
|
11 November 2010 | Registered office address changed from 8 Henrietta Place London W1G Onb on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 8 Henrietta Place London W1G Onb on 11 November 2010 (1 page) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders
|
10 November 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
10 November 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
23 November 2009 | Termination of appointment of Paul Newcombe as a director (1 page) |
23 November 2009 | Termination of appointment of Paul Newcombe as a director (1 page) |
23 November 2009 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
23 November 2009 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
21 November 2009 | Appointment of Carolyn Darcy Isaacs as a director (3 pages) |
21 November 2009 | Appointment of John James Nicholls as a secretary (3 pages) |
21 November 2009 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 21 November 2009 (1 page) |
21 November 2009 | Appointment of Ian Campbell Shaw as a director (3 pages) |
21 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
21 November 2009 | Appointment of Roderick Alexander Shand Sivewright as a director (3 pages) |
21 November 2009 | Resolutions
|
21 November 2009 | Appointment of Carolyn Darcy Isaacs as a director (3 pages) |
21 November 2009 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 21 November 2009 (1 page) |
21 November 2009 | Appointment of Charles Dawson Coase as a director (3 pages) |
21 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
21 November 2009 | Resolutions
|
21 November 2009 | Appointment of Anna Olive Magdelene Manz as a director (3 pages) |
21 November 2009 | Appointment of Ian Campbell Shaw as a director (3 pages) |
21 November 2009 | Appointment of Roderick Alexander Shand Sivewright as a director (3 pages) |
21 November 2009 | Appointment of Catherine Beris James as a director (3 pages) |
21 November 2009 | Appointment of Catherine Beris James as a director (3 pages) |
21 November 2009 | Appointment of John James Nicholls as a secretary (3 pages) |
21 November 2009 | Appointment of Charles Dawson Coase as a director (3 pages) |
21 November 2009 | Appointment of Anna Olive Magdelene Manz as a director (3 pages) |
16 October 2009 | Incorporation (36 pages) |
16 October 2009 | Incorporation (36 pages) |