DIAGEO DV LIMITED

16 Great Marlborough Street, London, W1F 7HS, United Kingdom
StatusACTIVE
Company No.00014172
CategoryPrivate Limited Company
Incorporated09 Jun 1880
Age143 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

DIAGEO DV LIMITED is an active private limited company with number 00014172. It was incorporated 143 years, 9 months, 20 days ago, on 09 June 1880. The company address is 16 Great Marlborough Street, London, W1F 7HS, United Kingdom.



People

EDMUNDS, James Matthew Crayden

Director

Solicitor

ACTIVE

Assigned on 09 Mar 2018

Current time on role 6 years, 20 days

GHISETTI, Giovanni

Director

Director

ACTIVE

Assigned on 13 Oct 2022

Current time on role 1 year, 5 months, 16 days

KERESZTESI, Dorotea

Director

Head Of Corporate Fc&A

ACTIVE

Assigned on 11 Sep 2020

Current time on role 3 years, 6 months, 18 days

MAJOR, Kara Elizabeth

Director

Director

ACTIVE

Assigned on 01 Aug 2018

Current time on role 5 years, 7 months, 28 days

PAOLO, Massimo

Director

Global Head Of Strategy, Planning And Performance

ACTIVE

Assigned on 13 Oct 2022

Current time on role 1 year, 5 months, 16 days

PINHO DE TELES, Nuno Manuel

Director

Managing Director, Diageo Gb

ACTIVE

Assigned on 13 Oct 2022

Current time on role 1 year, 5 months, 16 days

SANDYS, Mark

Director

Guinness Global Brand Director

ACTIVE

Assigned on 13 Oct 2022

Current time on role 1 year, 5 months, 16 days

COOPER, Victoria

Secretary

RESIGNED

Assigned on 05 Nov 2015

Resigned on 23 Mar 2017

Time on role 1 year, 4 months, 18 days

GARDNER, Roger John

Secretary

RESIGNED

Assigned on 02 Apr 1993

Resigned on 03 Jul 2002

Time on role 9 years, 3 months, 1 day

GUTTRIDGE, Jonathan Michael

Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 20 Apr 2018

Time on role 9 months, 2 days

MATTHEWS, Claire Elizabeth

Secretary

RESIGNED

Assigned on 02 Feb 2012

Resigned on 18 Jul 2017

Time on role 5 years, 5 months, 16 days

NICHOLLS, John James

Secretary

RESIGNED

Assigned on 23 Sep 2010

Resigned on 02 Feb 2012

Time on role 1 year, 4 months, 9 days

ROUGHLEY, Rosana

Secretary

RESIGNED

Assigned on

Resigned on 02 Apr 1993

Time on role 30 years, 11 months, 27 days

DIAGEO CORPORATE OFFICER A LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Jul 2002

Resigned on 23 Sep 2010

Time on role 8 years, 2 months, 20 days

BOLTON, Stephen John

Director

Company Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 02 Feb 2012

Time on role 10 months, 1 day

BROWN, Elizabeth Anna,

Director

Business Development Director

RESIGNED

Assigned on 13 Dec 2017

Resigned on 29 Jun 2022

Time on role 4 years, 6 months, 16 days

CHAMBERLAIN, Christopher John

Director

Director

RESIGNED

Assigned on

Resigned on 23 Sep 1993

Time on role 30 years, 6 months, 6 days

CLARKE, Tanya Maria

Director

General Manager

RESIGNED

Assigned on 24 Aug 2018

Resigned on 27 Aug 2019

Time on role 1 year, 3 days

COASE, Charles Dawson

Director

Chartered Accountant

RESIGNED

Assigned on 23 Sep 2010

Resigned on 31 Mar 2011

Time on role 6 months, 8 days

CRICKMORE, Gavin Paul

Director

Chartered Accountant

RESIGNED

Assigned on 23 Sep 2010

Resigned on 02 Feb 2012

Time on role 1 year, 4 months, 9 days

DANIEL, Colin James

Director

Accountant

RESIGNED

Assigned on

Resigned on 23 Sep 1993

Time on role 30 years, 6 months, 6 days

DIEZHANDINO, Cristina

Director

Managing Director

RESIGNED

Assigned on 19 Nov 2015

Resigned on 02 Feb 2023

Time on role 7 years, 2 months, 13 days

FRANCO, Jose Alberto Ibeas

Director

Director

RESIGNED

Assigned on 16 Dec 2011

Resigned on 02 Feb 2012

Time on role 1 month, 17 days

GARDNER, Roger John

Director

Solicitor

RESIGNED

Assigned on 24 Jul 1998

Resigned on 03 Jul 2002

Time on role 3 years, 11 months, 10 days

GATES, David Bruce

Director

Company Director

RESIGNED

Assigned on 18 Jul 2017

Resigned on 01 Oct 2018

Time on role 1 year, 2 months, 13 days

HARDIE, David Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 19 Feb 1993

Time on role 31 years, 1 month, 10 days

HARLOCK, David Frederick

Director

General Counsel

RESIGNED

Assigned on 26 May 2016

Resigned on 01 Aug 2018

Time on role 2 years, 2 months, 6 days

HEGINBOTTOM, David

Director

Group Treasurer

RESIGNED

Assigned on 24 Mar 2011

Resigned on 02 Feb 2012

Time on role 10 months, 9 days

HOCKNEY, Ian Anthony

Director

Accountant

RESIGNED

Assigned on 07 Nov 2016

Resigned on 08 Apr 2019

Time on role 2 years, 5 months, 1 day

JAMIESON, Martin Roderick

Director

Director

RESIGNED

Assigned on 31 Oct 1996

Resigned on 24 Jul 1998

Time on role 1 year, 8 months, 24 days

JONES, Barry Stewart

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 1994

Resigned on 06 Jan 1997

Time on role 2 years, 11 months, 2 days

KOVACS, Gabor

Director

Director

RESIGNED

Assigned on 01 Aug 2018

Resigned on 01 Sep 2020

Time on role 2 years, 1 month

LOWES, Robert Charles

Director

Deputy Finance Director

RESIGNED

Assigned on

Resigned on 23 Sep 1993

Time on role 30 years, 6 months, 6 days

MAHLAN, Deirdre Ann

Director

Company Director

RESIGNED

Assigned on 01 Nov 2013

Resigned on 20 May 2015

Time on role 1 year, 6 months, 19 days

MAHLER, Aniko

Director

Head Of Statutory Compliance

RESIGNED

Assigned on 19 Nov 2015

Resigned on 01 Aug 2018

Time on role 2 years, 8 months, 13 days

MAKOS, Nandor

Director

Statutory Compliance Director

RESIGNED

Assigned on 23 Sep 2010

Resigned on 01 Aug 2014

Time on role 3 years, 10 months, 9 days

MANZ, Anna Olive Magdelene

Director

Finance Director

RESIGNED

Assigned on 20 May 2015

Resigned on 30 Sep 2016

Time on role 1 year, 4 months, 10 days

MCMAHON, Ian Reid

Director

Director

RESIGNED

Assigned on 23 Sep 1993

Resigned on 31 Oct 1996

Time on role 3 years, 1 month, 8 days

MOORE, Sally Catherine

Director

Company Director

RESIGNED

Assigned on 23 Sep 2010

Resigned on 24 Mar 2011

Time on role 6 months, 1 day

MYDDELTON, Roger Hugh

Director

Solicitor

RESIGNED

Assigned on 06 Jun 2001

Resigned on 03 Jul 2002

Time on role 1 year, 27 days

NAYAGER, Dayalan

Director

Managing Director

RESIGNED

Assigned on 07 Nov 2019

Resigned on 01 Jul 2022

Time on role 2 years, 7 months, 24 days

NICHOLLS, John James

Director

Chartered Secretary

RESIGNED

Assigned on 24 Mar 2011

Resigned on 09 Mar 2018

Time on role 6 years, 11 months, 16 days

NICHOLLS, John James

Director

Chartered Secretary

RESIGNED

Assigned on 23 Sep 2010

Resigned on 23 Sep 2010

Time on role

O'KEEFFE, Rory John, Director

Director

Global Head Of Innovation

RESIGNED

Assigned on 01 Nov 2013

Resigned on 18 Nov 2014

Time on role 1 year, 17 days

RAJAGOPAL, Ravi

Director

Director

RESIGNED

Assigned on 01 Nov 2013

Resigned on 20 Jul 2015

Time on role 1 year, 8 months, 19 days

SALLER, Sylvia Condon

Director

Chief Marketing Officer

RESIGNED

Assigned on 01 Nov 2013

Resigned on 06 May 2020

Time on role 6 years, 6 months, 5 days

SMITH, Andrew Mark

Director

Company Director

RESIGNED

Assigned on 23 Sep 2010

Resigned on 02 Feb 2012

Time on role 1 year, 4 months, 9 days

SUMMERLIN, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 1994

Resigned on 06 Jun 2001

Time on role 6 years, 5 months, 21 days

THOMPSON, James Edward Milton

Director

Managing Director Reserve

RESIGNED

Assigned on 18 Nov 2014

Resigned on 07 Sep 2016

Time on role 1 year, 9 months, 19 days

TUNNACLIFFE, Paul Derek

Director

Company Secretary

RESIGNED

Assigned on 23 Sep 2010

Resigned on 30 Jun 2016

Time on role 5 years, 9 months, 7 days

WILKINSON, Janet Marie

Director

Chartered Accountant

RESIGNED

Assigned on 23 Sep 1993

Resigned on 16 Dec 1994

Time on role 1 year, 2 months, 23 days

DIAGEO CORPORATE OFFICER A LIMITED

Corporate-director

RESIGNED

Assigned on 03 Jul 2002

Resigned on 23 Sep 2010

Time on role 8 years, 2 months, 20 days

DIAGEO CORPORATE OFFICER B LIMITED

Corporate-director

RESIGNED

Assigned on 03 Jul 2002

Resigned on 23 Sep 2010

Time on role 8 years, 2 months, 20 days


Some Companies

ABC DATA RECOVERY LIMITED

SECURITY HOUSE,SHEFFIELD,S4 7WB

Number:09610661
Status:ACTIVE
Category:Private Limited Company

BRAES FARM KIRTLEBRIDGE LIMITED

THE BRAES,LOCKERBIE,DG11 3LP

Number:SC540267
Status:ACTIVE
Category:Private Limited Company

GDB FINANCIAL SERVICES LIMITED

1 NEW STREET,BURNTWOOD,WS7 3XY

Number:05991155
Status:ACTIVE
Category:Private Limited Company

GREENWICH HOUSING RIGHTS

36 WELLINGTON STREET,LONDON,SE18 6PE

Number:01874645
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LABIT NORBERT SIWIEC LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11064735
Status:ACTIVE
Category:Private Limited Company

TMR TRAVEL ACCESSORIES LIMITED

6 KINGFISHER WAY,CAMBRIDGE,CB24 8XN

Number:11635333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source