DIAGEO EMPLOYEE SHARES NOMINEES LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7HQ

Company number 04090425
Status Active
Incorporation Date 16 October 2000
Company Type Private Limited Company
Address LAKESIDE DRIVE, PARK ROYAL, LONDON, LONDON, NW10 7HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 16 October 2016 with updates; Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016. The most likely internet sites of DIAGEO EMPLOYEE SHARES NOMINEES LIMITED are www.diageoemployeesharesnominees.co.uk, and www.diageo-employee-shares-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 4.2 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diageo Employee Shares Nominees Limited is a Private Limited Company. The company registration number is 04090425. Diageo Employee Shares Nominees Limited has been working since 16 October 2000. The present status of the company is Active. The registered address of Diageo Employee Shares Nominees Limited is Lakeside Drive Park Royal London London Nw10 7hq. . COOPER, Victoria is a Secretary of the company. MATTHEWS, Claire Elizabeth is a Secretary of the company. HARLOCK, David Frederick is a Director of the company. NICHOLLS, John James is a Director of the company. SIMM, Keri Rozanne is a Director of the company. Secretary BUNN, Susanne Margaret has been resigned. Secretary NICHOLLS, John James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABIGAIL, Adele Ann has been resigned. Director BOLTON, Stephen John has been resigned. Director BUNN, Susanne Margaret has been resigned. Director COASE, Charles Dawson has been resigned. Director CRICKMORE, Gavin Paul has been resigned. Director FLYNN, Michael Christopher has been resigned. Director KYNE, Jill has been resigned. Director LESTER, Matthew John has been resigned. Director MAKOS, Nandor has been resigned. Director MARSH, Christopher Richard Roff has been resigned. Director MELLORS, Susan Jane has been resigned. Director MOORE, Sally Catherine has been resigned. Director MYDDELTON, Roger Hugh has been resigned. Director PETERS, Mark David has been resigned. Director RAJAGOPAL, Ravi has been resigned. Director REID, Gordon Newton has been resigned. Director SAUNDERS, Martin Stewart has been resigned. Director SMITH, Andrew Mark has been resigned. Director SMITH, Andrew Mark has been resigned. Director SUTHERLAND, Robert Louis has been resigned. Director TUNNACLIFFE, Paul Derek has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COOPER, Victoria
Appointed Date: 05 November 2015

Secretary
MATTHEWS, Claire Elizabeth
Appointed Date: 02 February 2012

Director
HARLOCK, David Frederick
Appointed Date: 26 May 2016
65 years old

Director
NICHOLLS, John James
Appointed Date: 01 October 2014
63 years old

Director
SIMM, Keri Rozanne
Appointed Date: 01 March 2010
49 years old

Resigned Directors

Secretary
BUNN, Susanne Margaret
Resigned: 15 March 2002
Appointed Date: 16 October 2000

Secretary
NICHOLLS, John James
Resigned: 02 February 2012
Appointed Date: 15 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 2000
Appointed Date: 16 October 2000

Director
ABIGAIL, Adele Ann
Resigned: 01 October 2009
Appointed Date: 07 August 2008
52 years old

Director
BOLTON, Stephen John
Resigned: 02 February 2012
Appointed Date: 01 April 2011
63 years old

Director
BUNN, Susanne Margaret
Resigned: 04 January 2008
Appointed Date: 16 October 2000
66 years old

Director
COASE, Charles Dawson
Resigned: 31 March 2011
Appointed Date: 09 August 2005
65 years old

Director
CRICKMORE, Gavin Paul
Resigned: 02 February 2012
Appointed Date: 28 June 2007
66 years old

Director
FLYNN, Michael Christopher
Resigned: 15 June 2008
Appointed Date: 09 August 2005
68 years old

Director
KYNE, Jill
Resigned: 29 June 2009
Appointed Date: 28 June 2007
61 years old

Director
LESTER, Matthew John
Resigned: 31 August 2006
Appointed Date: 09 August 2005
62 years old

Director
MAKOS, Nandor
Resigned: 01 August 2014
Appointed Date: 27 July 2006
61 years old

Director
MARSH, Christopher Richard Roff
Resigned: 30 September 2007
Appointed Date: 17 February 2006
56 years old

Director
MELLORS, Susan Jane
Resigned: 31 August 2011
Appointed Date: 16 October 2000
60 years old

Director
MOORE, Sally Catherine
Resigned: 24 March 2011
Appointed Date: 28 June 2007
59 years old

Director
MYDDELTON, Roger Hugh
Resigned: 31 March 2003
Appointed Date: 16 October 2000
83 years old

Director
PETERS, Mark David
Resigned: 10 November 2000
Appointed Date: 16 October 2000
66 years old

Director
RAJAGOPAL, Ravi
Resigned: 09 August 2005
Appointed Date: 20 April 2004
70 years old

Director
REID, Gordon Newton
Resigned: 05 May 2003
Appointed Date: 16 October 2000
56 years old

Director
SAUNDERS, Martin Stewart
Resigned: 29 June 2007
Appointed Date: 16 October 2000
65 years old

Director
SMITH, Andrew Mark
Resigned: 02 February 2012
Appointed Date: 29 June 2009
60 years old

Director
SMITH, Andrew Mark
Resigned: 02 February 2012
Appointed Date: 29 June 2009
60 years old

Director
SUTHERLAND, Robert Louis
Resigned: 28 February 2007
Appointed Date: 05 May 2003
56 years old

Director
TUNNACLIFFE, Paul Derek
Resigned: 30 June 2016
Appointed Date: 07 January 2008
63 years old

Persons With Significant Control

Diageo Plc
Notified on: 10 April 2016
Nature of control: Ownership of shares – 75% or more

DIAGEO EMPLOYEE SHARES NOMINEES LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 June 2016
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
01 Jul 2016
Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
26 May 2016
Appointment of Mr David Frederick Harlock as a director on 26 May 2016
10 Mar 2016
Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
...
... and 90 more events
06 Jun 2001
Accounting reference date shortened from 31/10/01 to 30/06/01
31 May 2001
Director's particulars changed
22 Dec 2000
Director resigned
19 Oct 2000
Secretary resigned
16 Oct 2000
Incorporation