GUINNESS OVERSEAS LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7HQ
Company number 00778398
Status Active
Incorporation Date 24 October 1963
Company Type Private Limited Company
Address LAKESIDE DRIVE, PARK ROYAL, LONDON, LONDON, NW10 7HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017; Appointment of Mr Vinod Rao as a director on 30 January 2017; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of GUINNESS OVERSEAS LIMITED are www.guinnessoverseas.co.uk, and www.guinness-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four 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 Limited is a Private Limited Company. The company registration number is 00778398. Guinness Overseas Limited has been working since 24 October 1963. The present status of the company is Active. The registered address of Guinness Overseas 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. RAO, Vinod is a Director of the company. TANNA, Vinaykant Gorhandas 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 BLAZQUEZ, Nicholas Bodo, Dr has been resigned. Director BOLTON, Stephen John has been resigned. Director BUNN, Susanne Margaret has been resigned. Director CARSON, James Frederick, Dr has been resigned. Director COASE, Charles Dawson has been resigned. Director CRICKMORE, Gavin Paul has been resigned. Director FELL, Nicholas Toby has been resigned. Director FENNESSY, Sharon Lynnette has been resigned. Director FLETCHER, Stuart Robert has been resigned. Director FLYNN, Michael Christopher has been resigned. Director FRANCO, Jose Alberto Ibeas has been resigned. Director GILHAM, Paul has been resigned. Director HAMPSHIRE, David Herbert Campbell has been resigned. Director HEGINBOTTOM, David has been resigned. Director HOCKNEY, Ian Anthony has been resigned. Director JOY, Raymond James has been resigned. Director KNOPP, Thorsten 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 MOORE, Sally Catherine has been resigned. Director RAJAGOPAL, Ravi has been resigned. Director SALMON, Nigel Edward 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 WYCH, Malcolm has been resigned. The company operates in "Other business support service activities n.e.c.".


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: 09 April 2015
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

Director
RAO, Vinod
Appointed Date: 30 January 2017
63 years old

Director
TANNA, Vinaykant Gorhandas
Appointed Date: 30 July 2015
66 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
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
CARSON, James Frederick, Dr
Resigned: 30 June 1994
91 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
67 years old

Director
FELL, Nicholas Toby
Resigned: 30 July 1999
Appointed Date: 08 September 1997
71 years old

Director
FENNESSY, Sharon Lynnette
Resigned: 01 February 2017
Appointed Date: 09 April 2015
59 years old

Director
FLETCHER, Stuart Robert
Resigned: 01 December 2010
Appointed Date: 30 July 1999
68 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
GILHAM, Paul
Resigned: 30 November 1992
73 years old

Director
HAMPSHIRE, David Herbert Campbell
Resigned: 09 August 2005
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: 26 September 1997
71 years old

Director
KNOPP, Thorsten
Resigned: 19 January 2007
Appointed Date: 26 May 2006
62 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: 26 May 2006
61 years old

Director
MARSH, Christopher Richard Roff
Resigned: 30 September 2007
Appointed Date: 26 May 2006
57 years old

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

Director
RAJAGOPAL, Ravi
Resigned: 20 July 2015
Appointed Date: 09 April 2015
71 years old

Director
SALMON, Nigel Edward
Resigned: 08 September 1997
94 years old

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

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

Director
STORM, Colin Archibald
Resigned: 30 November 1992
86 years old

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

Director
WYCH, Malcolm
Resigned: 26 September 1997
86 years old

Persons With Significant Control

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

GUINNESS OVERSEAS LIMITED Events

01 Feb 2017
Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017
30 Jan 2017
Appointment of Mr Vinod Rao as a director on 30 January 2017
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
07 Jan 2016
Full accounts made up to 30 June 2015
...
... and 162 more events
16 Jun 1986
Director resigned

14 Jan 1974
Accounts made up to 31 August 2073
24 Oct 1963
Incorporation
24 Oct 1963
Incorporation
24 Oct 1963
Incorporation