GUINNESS OVERSEAS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7HQ
Company number 01488969
Status Active
Incorporation Date 1 April 1980
Company Type Private Limited Company
Address LAKESIDE DRIVE, PARK ROYAL, LONDON, LONDON, NW10 7HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016; Appointment of Mr David Frederick Harlock as a director on 26 May 2016. The most likely internet sites of GUINNESS OVERSEAS HOLDINGS LIMITED are www.guinnessoverseasholdings.co.uk, and www.guinness-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven 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.Guinness Overseas Holdings Limited is a Private Limited Company. The company registration number is 01488969. Guinness Overseas Holdings Limited has been working since 01 April 1980. The present status of the company is Active. The registered address of Guinness Overseas Holdings 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. MAHLER, Aniko is a Director of the company. NICHOLLS, John James is a Director of the company. Secretary FORSTER, Paul Martin has been resigned. Secretary NICHOLLS, John James has been resigned. Secretary ODONOVAN, Sharon Maria Elizabeth has been resigned. Secretary PETERS, Mark David has been resigned. Director ABIGAIL, Adele Ann has been resigned. Director BALDOCK, Brian Ford has been resigned. Director BLAZQUEZ, Nicholas Bodo, Dr 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 FRANCO, Jose Alberto Ibeas has been resigned. Director HAMPSHIRE, David Herbert Campbell has been resigned. Director HEARNDEN, John Frederick has been resigned. Director HEGINBOTTOM, David has been resigned. Director HOCKNEY, Ian Anthony has been resigned. Director JOY, Raymond James has been resigned. Director LESTER, Matthew John has been resigned. Director MAKOS, Nandor has been resigned. Director O'NEILL, Brendon Richard, Dr has been resigned. Director SMITH, Andrew Mark has been resigned. Director SMITH, Andrew Mark has been resigned. Director STORM, Colin Archibald has been resigned. Director TUNNACLIFFE, Paul Derek has been resigned. Director WILLIAMS, Alistair Charles Walter has been resigned. The company operates in "Activities of head offices".


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
MAHLER, Aniko
Appointed Date: 05 November 2015
49 years old

Director
NICHOLLS, John James
Appointed Date: 24 March 2011
63 years old

Resigned Directors

Secretary
FORSTER, Paul Martin
Resigned: 26 January 1998
Appointed Date: 01 June 1997

Secretary
NICHOLLS, John James
Resigned: 02 February 2012
Appointed Date: 31 October 2001

Secretary
ODONOVAN, Sharon Maria Elizabeth
Resigned: 31 October 2001
Appointed Date: 26 January 1998

Secretary
PETERS, Mark David
Resigned: 01 June 1997

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

Director
BALDOCK, Brian Ford
Resigned: 28 June 1996
91 years old

Director
BLAZQUEZ, Nicholas Bodo, Dr
Resigned: 24 March 2011
Appointed Date: 09 August 2005
65 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: 09 August 2005
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: 05 September 2007
67 years old

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

Director
FRANCO, Jose Alberto Ibeas
Resigned: 02 February 2012
Appointed Date: 16 December 2011
53 years old

Director
HAMPSHIRE, David Herbert Campbell
Resigned: 09 August 2005
Appointed Date: 08 May 1998
82 years old

Director
HEARNDEN, John Frederick
Resigned: 30 June 1994
82 years old

Director
HEGINBOTTOM, David
Resigned: 02 February 2012
Appointed Date: 24 March 2011
55 years old

Director
HOCKNEY, Ian Anthony
Resigned: 05 November 2015
Appointed Date: 01 October 2014
50 years old

Director
JOY, Raymond James
Resigned: 22 June 2007
Appointed Date: 10 October 1997
71 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: 03 August 2006
61 years old

Director
O'NEILL, Brendon Richard, Dr
Resigned: 08 May 1998
Appointed Date: 28 June 1996
77 years old

Director
SMITH, Andrew Mark
Resigned: 29 June 2009
Appointed Date: 29 June 2009
61 years old

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

Director
STORM, Colin Archibald
Resigned: 12 April 2001
86 years old

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

Director
WILLIAMS, Alistair Charles Walter
Resigned: 18 April 2003
Appointed Date: 13 June 2002
62 years old

Persons With Significant Control

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

GUINNESS OVERSEAS HOLDINGS LIMITED Events

16 Aug 2016
Confirmation statement made on 13 August 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
07 Jan 2016
Full accounts made up to 30 June 2015
06 Jan 2016
Auditor's resignation
...
... and 148 more events
11 Jul 1986
Director resigned

29 Oct 1985
Company name changed\certificate issued on 29/10/85
21 May 1984
Company name changed\certificate issued on 21/05/84
05 Sep 1980
Company name changed\certificate issued on 05/09/80
01 Apr 1980
Incorporation