ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED

20 Montford Place 20 Montford Place, London, SE11 5DE, England
StatusACTIVE
Company No.02869879
CategoryPrivate Limited Company
Incorporated08 Nov 1993
Age30 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED is an active private limited company with number 02869879. It was incorporated 30 years, 6 months, 7 days ago, on 08 November 1993. The company address is 20 Montford Place 20 Montford Place, London, SE11 5DE, England.



People

SMILEY, Alexander Hugh

Secretary

ACTIVE

Assigned on 22 May 2019

Current time on role 4 years, 11 months, 24 days

FELLS, Edward

Director

Chief Finance Officer

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 14 days

MCKECHNIE, Stuart Andrew Ferrie

Director

Chartered Accountant

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 5 months, 4 days

THOMPSON, Catherine Louise

Director

General Counsel

ACTIVE

Assigned on 01 Sep 2018

Current time on role 5 years, 8 months, 14 days

BROWN, Charles Bennett

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 28 Aug 2001

Resigned on 22 May 2003

Time on role 1 year, 8 months, 25 days

EGAN, Jane

Secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 14 Feb 2011

Time on role 4 years, 5 months, 13 days

FITZSIMONS, Ian Terence

Secretary

RESIGNED

Assigned on 26 Jul 2005

Resigned on 01 Sep 2006

Time on role 1 year, 1 month, 6 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 07 Jan 2005

Resigned on 24 Aug 2005

Time on role 7 months, 17 days

HUGHES, Sarah Helen

Secretary

RESIGNED

Assigned on 22 May 2003

Resigned on 07 Jan 2005

Time on role 1 year, 7 months, 16 days

KELLEY, Russell Phelps

Secretary

Company Secretary/General Coun

RESIGNED

Assigned on 31 Jan 2000

Resigned on 28 Aug 2001

Time on role 1 year, 6 months, 28 days

MACNAB, Stuart

Secretary

RESIGNED

Assigned on 29 Feb 2008

Resigned on 14 Feb 2011

Time on role 2 years, 11 months, 14 days

MAPPLEBECK, Ailsa Mary Robertson

Secretary

RESIGNED

Assigned on 01 May 2012

Resigned on 22 May 2019

Time on role 7 years, 21 days

MITCHELL, David Smith

Secretary

RESIGNED

Assigned on 29 Nov 1993

Resigned on 31 Jan 2000

Time on role 6 years, 2 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Nov 1993

Resigned on 29 Nov 1993

Time on role 21 days

BABEAU, Emmanuel Andre Marie

Director

Finance Director

RESIGNED

Assigned on 26 Jul 2005

Resigned on 30 Jun 2009

Time on role 3 years, 11 months, 4 days

BOWMAN, Philip

Director

Chairman And Chief Executive

RESIGNED

Assigned on 12 Jan 1999

Resigned on 22 May 2003

Time on role 4 years, 4 months, 10 days

BROWN, Charles Bennett

Director

Chartered Secretary

RESIGNED

Assigned on 28 Aug 2001

Resigned on 26 Jul 2005

Time on role 3 years, 10 months, 29 days

BURROWS, Richard

Director

Director General

RESIGNED

Assigned on 26 Jul 2005

Resigned on 17 Jan 2006

Time on role 5 months, 22 days

FETTER, Herve Denis Michel

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Aug 2017

Time on role 8 years, 11 months

FITZSIMONS, Ian Terence

Director

Genaral Counsel

RESIGNED

Assigned on 26 Jul 2005

Resigned on 31 Aug 2018

Time on role 13 years, 1 month, 5 days

FLAISSIER, Yves Virgile Michel

Director

Hr Director

RESIGNED

Assigned on 26 Jul 2005

Resigned on 17 Jan 2006

Time on role 5 months, 22 days

HALES, Antony John

Director

Company Director

RESIGNED

Assigned on 29 Nov 1993

Resigned on 31 Aug 1999

Time on role 5 years, 9 months, 2 days

HAMILTON-STANLEY, Amanda

Director

General Counsel

RESIGNED

Assigned on 07 Dec 2017

Resigned on 01 Sep 2020

Time on role 2 years, 8 months, 25 days

HETHERINGTON, Graham Charles

Director

Accountant

RESIGNED

Assigned on 03 Aug 1999

Resigned on 22 May 2003

Time on role 3 years, 9 months, 19 days

JETHA, Aziz

Director

Company Director

RESIGNED

Assigned on 26 Jul 2005

Resigned on 27 Apr 2012

Time on role 6 years, 9 months, 1 day

LYSTER, Peter John

Director

Director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 24 Aug 2005

Time on role 4 years, 1 month, 8 days

MACFARLANE, Peter Froude

Director

Company Director

RESIGNED

Assigned on 29 Nov 1993

Resigned on 20 Mar 1998

Time on role 4 years, 3 months, 21 days

MACNAB, Stuart

Director

Accountant

RESIGNED

Assigned on 14 Dec 2009

Resigned on 31 Mar 2022

Time on role 12 years, 3 months, 17 days

MITCHELL, David Smith

Director

Company Secretary

RESIGNED

Assigned on 20 Mar 1998

Resigned on 27 Apr 2000

Time on role 2 years, 1 month, 7 days

ORME, Howard Peter

Director

Financial Controller

RESIGNED

Assigned on 22 May 2003

Resigned on 22 Oct 2004

Time on role 1 year, 5 months

PORTA, Christian

Director

Company Director

RESIGNED

Assigned on 26 Jul 2005

Resigned on 17 Jan 2006

Time on role 5 months, 22 days

PRINGUET, Pierre

Director

Director General

RESIGNED

Assigned on 26 Jul 2005

Resigned on 17 Jan 2006

Time on role 5 months, 22 days

RICARD, Patrick

Director

Chairman & Ceo Pernod Ricard

RESIGNED

Assigned on 26 Jul 2005

Resigned on 17 Jan 2006

Time on role 5 months, 22 days

SCHOFIELD, Anthony

Director

Finance Director

RESIGNED

Assigned on 26 Jul 2005

Resigned on 30 Sep 2008

Time on role 3 years, 2 months, 4 days

STAGG, Kelvin John

Director

Group Tax And Treasury Control

RESIGNED

Assigned on 27 Oct 2004

Resigned on 24 Aug 2005

Time on role 9 months, 28 days

TRIGG, John Anthony Fitzgerald

Director

Company Director

RESIGNED

Assigned on 18 Dec 1997

Resigned on 12 Jan 1999

Time on role 1 year, 25 days

TURPIN, Vincent

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2017

Resigned on 30 Sep 2020

Time on role 3 years, 29 days

WILLIAMS, Robert Kenneth

Director

Group Treasurer

RESIGNED

Assigned on 22 May 2003

Resigned on 24 Aug 2005

Time on role 2 years, 3 months, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Nov 1993

Resigned on 09 Nov 1993

Time on role 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Nov 1993

Resigned on 29 Nov 1993

Time on role 21 days


Some Companies

ALLIED RESIDENTIAL LIMITED

458 BORDESLEY GREEN,BIRMINGHAM,B9 5NS

Number:07175806
Status:ACTIVE
Category:Private Limited Company

CLEE PHONE FIX LIMITED

17 HIGH STREET,CLEETHORPES,DN35 8LA

Number:10857331
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COCO COSMETICS LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:11542537
Status:ACTIVE
Category:Private Limited Company

COLTSWOOD CHILDCARE LTD

5 GARTCOLT PLACE,COATBRIDGE,ML5 2FN

Number:SC625967
Status:ACTIVE
Category:Private Limited Company

FLAVOUR & FLAIR LIMITED

33 PIANOFORTE ROAD,NORTHAMPTON,NN7 2QN

Number:11701370
Status:ACTIVE
Category:Private Limited Company

NOORAH PROPERTIES LIMITED

171 UPTON LANE,LONDON,E7 9PJ

Number:10132765
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