DIAGEO SUB 4 LIMITED

6th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.01169713
CategoryPrivate Limited Company
Incorporated09 May 1974
Age50 years, 6 days
JurisdictionEngland Wales
Dissolution03 Jan 2012
Years12 years, 4 months, 12 days

SUMMARY

DIAGEO SUB 4 LIMITED is an dissolved private limited company with number 01169713. It was incorporated 50 years, 6 days ago, on 09 May 1974 and it was dissolved 12 years, 4 months, 12 days ago, on 03 January 2012. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.



People

NICHOLLS, John James, Mr.

Secretary

ACTIVE

Assigned on 06 May 2003

Current time on role 21 years, 9 days

CRICKMORE, Gavin Paul

Director

Chartered Accountant

ACTIVE

Assigned on 06 May 2003

Current time on role 21 years, 9 days

TUNNACLIFFE, Paul Derek

Director

Company Secretary

ACTIVE

Assigned on 07 Jan 2008

Current time on role 16 years, 4 months, 8 days

BAILEY, Sonja Helena

Secretary

RESIGNED

Assigned on 28 Feb 2001

Resigned on 06 May 2003

Time on role 2 years, 2 months, 6 days

DAVER, Darius

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1994

Time on role 29 years, 6 months, 14 days

HILTON-JOHNSON, Julian Crispin

Secretary

RESIGNED

Assigned on 11 Dec 1995

Resigned on 31 Dec 1998

Time on role 3 years, 20 days

MITCHELL, Lindsey Jane Catherine

Secretary

RESIGNED

Assigned on 31 Dec 1998

Resigned on 28 Feb 2001

Time on role 2 years, 1 month, 28 days

TALL, Joanna Susan

Secretary

Company Secretary

RESIGNED

Assigned on 01 Nov 1994

Resigned on 11 Dec 1995

Time on role 1 year, 1 month, 10 days

ABIGAIL, Adele Ann

Director

Accountant

RESIGNED

Assigned on 07 Aug 2008

Resigned on 01 Oct 2009

Time on role 1 year, 1 month, 24 days

BLACKBURN, Rosalind Evelyn Mary

Director

Vice President Finance

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 15 days

BONNOT, Eric

Director

Director

RESIGNED

Assigned on 26 Jun 2000

Resigned on 30 Apr 2002

Time on role 1 year, 10 months, 4 days

BUNN, Susanne Margaret

Director

Company Secretary

RESIGNED

Assigned on 06 May 2003

Resigned on 04 Jan 2008

Time on role 4 years, 7 months, 29 days

BYRON, Patrick Peter

Director

Finance Dir

RESIGNED

Assigned on 31 May 1994

Resigned on 28 Feb 1996

Time on role 1 year, 8 months, 28 days

COASE, Charles Dawson, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 07 Apr 2005

Resigned on 25 May 2010

Time on role 5 years, 1 month, 18 days

COLACINO, Thomas

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 14 days

DEVOY, David Orlando

Director

Vice President Finance

RESIGNED

Assigned on 30 Jun 1993

Resigned on 31 May 1994

Time on role 11 months, 1 day

FEENEY, Eamonn

Director

Accountant

RESIGNED

Assigned on 08 May 1998

Resigned on 12 Apr 2001

Time on role 2 years, 11 months, 4 days

FLYNN, Michael Christopher

Director

Accountant

RESIGNED

Assigned on 07 Apr 2005

Resigned on 15 Jun 2008

Time on role 3 years, 2 months, 8 days

GEDDES, David Ian Malcolm

Director

Vice President

RESIGNED

Assigned on 31 May 1994

Resigned on 28 Jul 1994

Time on role 1 month, 28 days

GOLDSTEIN, Rosalind Jayne

Director

Solicitor

RESIGNED

Assigned on 10 Sep 2001

Resigned on 06 May 2003

Time on role 1 year, 7 months, 26 days

JENNINGS, Debra

Director

Finance Director

RESIGNED

Assigned on 28 Feb 1996

Resigned on 27 Sep 1996

Time on role 6 months, 28 days

KINNERSLY, Philip Edward Alan

Director

Solicitor

RESIGNED

Assigned on

Resigned on 10 Sep 2001

Time on role 22 years, 8 months, 5 days

KYNE, Jill

Director

Tax Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 29 Jun 2009

Time on role 2 years, 1 day

LAWSON, Stuart

Director

Finance Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 15 May 1998

Time on role 1 year, 7 months, 18 days

LESTER, Matthew John

Director

Company Director

RESIGNED

Assigned on 06 May 2003

Resigned on 31 Aug 2006

Time on role 3 years, 3 months, 25 days

MAKOS, Nandor

Director

Governance And Compliance Dire

RESIGNED

Assigned on 27 Jul 2006

Resigned on 05 May 2010

Time on role 3 years, 9 months, 9 days

MARSH, Christopher Richard Roff

Director

Accountant

RESIGNED

Assigned on 17 Feb 2006

Resigned on 30 Sep 2007

Time on role 1 year, 7 months, 13 days

MCBRIEN, Angela

Director

Vice President Human Resources

RESIGNED

Assigned on 15 Mar 1994

Resigned on 31 May 1994

Time on role 2 months, 16 days

MOORE, Sally Catherine

Director

Company Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 05 May 2010

Time on role 2 years, 10 months, 7 days

NOUSS, Hunada

Director

Finance Director

RESIGNED

Assigned on 12 Apr 2001

Resigned on 06 May 2003

Time on role 2 years, 24 days

RAJAGOPAL, Ravi

Director

Director

RESIGNED

Assigned on 04 Mar 2004

Resigned on 07 Apr 2005

Time on role 1 year, 1 month, 3 days

SMITH, Andrew Mark

Director

Company Director

RESIGNED

Assigned on 29 Jun 2009

Resigned on 05 May 2010

Time on role 10 months, 6 days

SMITH, Christopher

Director

Director

RESIGNED

Assigned on 19 Sep 1996

Resigned on 23 Jul 1997

Time on role 10 months, 4 days

SYMONDS, Paul

Director

Operations Director

RESIGNED

Assigned on 23 Jul 1997

Resigned on 30 Apr 1999

Time on role 1 year, 9 months, 7 days


Some Companies

DIAMOND COUNSELLOR INTERNATIONAL LTD

7 UNION STREET,NEWTON ABBOT,TQ12 2JX

Number:10952720
Status:ACTIVE
Category:Private Limited Company

MADAWASKA 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596935
Status:IN ADMINISTRATION
Category:Private Limited Company

PICKWELL PARK DEVELOPMENTS LIMITED

UNEX HOUSE,PETERBOROUGH,PE1 1NG

Number:03345954
Status:ACTIVE
Category:Private Limited Company

PREMIER CONSULTING 2018 LIMITED

3 KINGSMEAD ROAD NORTH,PRENTON,CH43 6TB

Number:11619626
Status:ACTIVE
Category:Private Limited Company

THE JEWELLERS (EDINBURGH) LIMITED

26 FORTH STREET,EDINBURGH,EH1 3LH

Number:SC258688
Status:ACTIVE
Category:Private Limited Company

TIGGER HOLDINGS LIMITED

53 SEARLES ROAD,LONDON,SE1 4YL

Number:11233464
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