DIAGEO GLOBAL SUPPLY IBC LIMITED

Third Floor Capital House Third Floor Capital House, Belfast, Northern Ireland
StatusACTIVE
Company No.NI003038
CategoryPrivate Limited Company
Incorporated03 Dec 1951
Age72 years, 5 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

DIAGEO GLOBAL SUPPLY IBC LIMITED is an active private limited company with number NI003038. It was incorporated 72 years, 5 months, 18 days ago, on 03 December 1951. The company address is Third Floor Capital House Third Floor Capital House, Belfast, Northern Ireland.



People

GLEESON, Laura

Secretary

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 21 days

CROWE, Aidan

Director

Director

ACTIVE

Assigned on 30 Sep 2023

Current time on role 7 months, 21 days

DOMOSZLAI, Gabor

Director

Director

ACTIVE

Assigned on 17 Feb 2023

Current time on role 1 year, 3 months, 4 days

BARNES, Tracey Anne

Secretary

RESIGNED

Assigned on 27 Apr 2007

Resigned on 25 Jun 2007

Time on role 1 month, 28 days

GOULDSON, Conor Wilfred

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 27 Apr 2007

Time on role 2 years, 2 months, 27 days

KENEALY, Aedin

Secretary

RESIGNED

Assigned on 31 Oct 2014

Resigned on 01 Mar 2019

Time on role 4 years, 4 months, 1 day

MCCORMICK, Ciara

Secretary

RESIGNED

Assigned on 25 Jun 2007

Resigned on 31 Oct 2014

Time on role 7 years, 4 months, 6 days

MCDONNELL, Ciara

Secretary

RESIGNED

Assigned on 31 Mar 2015

Resigned on 21 Jun 2016

Time on role 1 year, 2 months, 21 days

TRUNDLE, Julie

Secretary

RESIGNED

Assigned on 01 Mar 2019

Resigned on 30 Sep 2022

Time on role 3 years, 6 months, 29 days

BAXTER, Edward Paul

Director

Personnel Director

RESIGNED

Assigned on 03 Dec 1951

Resigned on 08 Mar 2002

Time on role 50 years, 3 months, 5 days

BEDFORD, Richard William

Director

Director

RESIGNED

Assigned on 31 Dec 2003

Resigned on 10 May 2005

Time on role 1 year, 4 months, 10 days

COASE, Charles Dawson, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 26 Mar 2010

Resigned on 31 Mar 2011

Time on role 1 year, 5 days

COASE, Charles Dawson

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2002

Resigned on 31 Dec 2003

Time on role 1 year, 10 months, 30 days

DONALDSON, Alyson

Director

Finance Director

RESIGNED

Assigned on 30 Jun 2018

Resigned on 01 Dec 2020

Time on role 2 years, 5 months, 1 day

GALLAGHER, Paul J

Director

Engineer

RESIGNED

Assigned on 31 Dec 2003

Resigned on 24 Jul 2006

Time on role 2 years, 6 months, 24 days

GEREMIA, Lisa Kristie

Director

Finance Director

RESIGNED

Assigned on 18 Apr 2016

Resigned on 30 Jun 2018

Time on role 2 years, 2 months, 12 days

GILL, Andrew Douglas

Director

Accountant

RESIGNED

Assigned on 20 Sep 2022

Resigned on 17 Feb 2023

Time on role 4 months, 27 days

HANNA, Colman

Director

Company Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 13 Oct 2011

Time on role 2 years, 3 months, 12 days

HEGINBOTTOM, David

Director

Group Treasurer

RESIGNED

Assigned on 20 Jul 2011

Resigned on 01 Sep 2014

Time on role 3 years, 1 month, 12 days

HOCKNEY, Ian Anthony

Director

Accountant

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Aug 2013

Time on role 4 years, 1 month, 1 day

JAMET, Jean Francois

Director

Director

RESIGNED

Assigned on 03 Dec 1951

Resigned on 31 Dec 2001

Time on role 50 years, 28 days

JONES, Andrew Rhys

Director

Site Manager

RESIGNED

Assigned on 07 Apr 2006

Resigned on 09 Jun 2008

Time on role 2 years, 2 months, 2 days

JONES, Andrew Rhys

Director

Site Manager

RESIGNED

Assigned on 07 Apr 2006

Resigned on 01 Sep 2007

Time on role 1 year, 4 months, 25 days

KERR, George

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2015

Resigned on 18 Apr 2016

Time on role 1 year, 3 months, 17 days

LIGHT, David Earl

Director

Operations Manager

RESIGNED

Assigned on 01 Jul 2009

Resigned on 24 Nov 2014

Time on role 5 years, 4 months, 23 days

MAGORRIAN, Stephen

Director

Sales Director

RESIGNED

Assigned on 03 Dec 1951

Resigned on 30 Apr 2003

Time on role 51 years, 4 months, 27 days

MCLOUGHLIN, James Patrick

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 2002

Resigned on 31 Dec 2003

Time on role 1 year, 10 months, 30 days

MILBURN, Lucie

Director

Director

RESIGNED

Assigned on 01 Nov 2019

Resigned on 20 Sep 2022

Time on role 2 years, 10 months, 19 days

MOORE, Sally Catherine

Director

Company Director

RESIGNED

Assigned on 26 Mar 2010

Resigned on 15 Aug 2014

Time on role 4 years, 4 months, 20 days

MORRISON, Kenneth George

Director

Marketing Director

RESIGNED

Assigned on 03 Dec 1951

Resigned on 30 Mar 2001

Time on role 49 years, 3 months, 27 days

O'CONNOR, Roderick Vincent

Director

Director

RESIGNED

Assigned on 03 Dec 1951

Resigned on 30 Oct 1998

Time on role 46 years, 10 months, 27 days

O'HAGAN, James Gerard

Director

Director

RESIGNED

Assigned on 31 Dec 2003

Resigned on 30 Jun 2009

Time on role 5 years, 5 months, 30 days

PENNY, Gerard

Director

Business Support Manager

RESIGNED

Assigned on 25 Apr 2002

Resigned on 31 Dec 2003

Time on role 1 year, 8 months, 6 days

PIMM, David

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2005

Resigned on 31 Jul 2009

Time on role 4 years, 3 months

RYAN, Michael Mary St.John

Director

Director

RESIGNED

Assigned on 03 Dec 1951

Resigned on 31 Mar 2000

Time on role 48 years, 3 months, 28 days

TUNNACLIFFE, Paul Derek

Director

Company Secretary

RESIGNED

Assigned on 26 Mar 2010

Resigned on 29 Aug 2014

Time on role 4 years, 5 months, 3 days

VARIAN, David

Director

Director

RESIGNED

Assigned on 11 Dec 2008

Resigned on 30 Sep 2023

Time on role 14 years, 9 months, 19 days

WALDRON, Aidan

Director

Accountant

RESIGNED

Assigned on 01 Aug 2013

Resigned on 01 Jan 2015

Time on role 1 year, 5 months

WATSON, John

Director

Accountant

RESIGNED

Assigned on 14 May 2013

Resigned on 18 Aug 2014

Time on role 1 year, 3 months, 4 days

WHITE, Jonathan

Director

Operations

RESIGNED

Assigned on 01 Feb 2014

Resigned on 31 Dec 2016

Time on role 2 years, 10 months, 30 days


Some Companies

CARTLAND INDUSTRIAL TYRES LTD

PANELRITE HOUSE,SOUTHAMPTON,SO15 0LG

Number:09566111
Status:ACTIVE
Category:Private Limited Company

HOBBS BISTRO (CROYDE) LIMITED

SUITE 2, RIVERSIDE COURT,BARNSTAPLE,EX31 1DR

Number:09481327
Status:ACTIVE
Category:Private Limited Company

NW SMART CHOICES CLUB LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11457505
Status:ACTIVE
Category:Private Limited Company

SIMON BYRT LTD

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:07816324
Status:ACTIVE
Category:Private Limited Company

SIMPLY BOND 3 LTD

29 TOWNSEND PLACE,KIRKCALDY,KY1 1HB

Number:SC583521
Status:ACTIVE
Category:Private Limited Company

TIMMINS CONSTRUCTION LIMITED

3 THE OAKS,WORKINGTON,CA14 1WJ

Number:10031073
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