DISTIL PLC
LONDON BLAVOD WINES AND SPIRITS PLC BLAVOD EXTREME SPIRITS PLC BLAVOD BLACK VODKA PLC WOODWICK LIMITED

Hellopages » City of London » City of London » EC4Y 0DT

Company number 03727483
Status Active
Incorporation Date 5 March 1999
Company Type Public Limited Company
Address 201 TEMPLE CHAMBERS, 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Accounts be received and adopted, re-appoint moore stephens LLP as auditors, appoint mark quinn as director, appoint don goulding as director 04/07/2016 ; Group of companies' accounts made up to 31 March 2016; Annual return made up to 5 March 2016 no member list Statement of capital on 2016-03-08 GBP 1,153,059.079 . The most likely internet sites of DISTIL PLC are www.distil.co.uk, and www.distil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Distil Plc is a Public Limited Company. The company registration number is 03727483. Distil Plc has been working since 05 March 1999. The present status of the company is Active. The registered address of Distil Plc is 201 Temple Chambers 3 7 Temple Avenue London Ec4y 0dt. . O'DONOGHUE, Liam is a Secretary of the company. CLAYDON, Shaun is a Director of the company. GOULDING, Donald Colin is a Director of the company. QUINN, Mark Philip Wyndham is a Director of the company. Secretary BERTOLOTTI, Sarah Elizabeth has been resigned. Secretary NAPIER, Andrew has been resigned. Secretary PHILLIPS, William Charles Henry has been resigned. Secretary STEPHEN, Dennis John has been resigned. Secretary WHEATLEY, David John has been resigned. Director ALVES, Suzanne Louise has been resigned. Director AMBLER, Richard Charles Quintin has been resigned. Director AMBLER, Richard Charles Quintin has been resigned. Director BANKS, William Lawrence has been resigned. Director BERTOLOTTI, Sarah Elizabeth has been resigned. Director CAMPBELL, Colin Archibald Alexander Forbes has been resigned. Director DORMAN, Mark Jocelyn has been resigned. Director FALK, David Benjamin has been resigned. Director HOPMAYER, Jeffrey Scott has been resigned. Director LEVIN, Robert Barry has been resigned. Director MURPHY, Anthony Gerard has been resigned. Director NAPIER, Andrew has been resigned. Director PHILLIPS, William Charles Henry has been resigned. Director PHILLIPS, William Charles Henry has been resigned. Director READ, Fred Porter has been resigned. Director SALIN, Christophe Georges Albert, Monsieur has been resigned. Director SHIACH, Allan George has been resigned. Director WHEATLEY, David John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
O'DONOGHUE, Liam
Appointed Date: 29 January 2015

Director
CLAYDON, Shaun
Appointed Date: 29 January 2015
57 years old

Director
GOULDING, Donald Colin
Appointed Date: 06 July 2010
71 years old

Director
QUINN, Mark Philip Wyndham
Appointed Date: 06 July 2010
61 years old

Resigned Directors

Secretary
BERTOLOTTI, Sarah Elizabeth
Resigned: 29 January 2015
Appointed Date: 06 July 2010

Secretary
NAPIER, Andrew
Resigned: 16 January 2001
Appointed Date: 01 April 1999

Secretary
PHILLIPS, William Charles Henry
Resigned: 06 July 2010
Appointed Date: 28 August 2003

Secretary
STEPHEN, Dennis John
Resigned: 01 April 1999
Appointed Date: 05 March 1999

Secretary
WHEATLEY, David John
Resigned: 28 August 2003
Appointed Date: 16 January 2001

Director
ALVES, Suzanne Louise
Resigned: 01 April 1999
Appointed Date: 05 March 1999
57 years old

Director
AMBLER, Richard Charles Quintin
Resigned: 28 October 2011
Appointed Date: 11 October 2007
70 years old

Director
AMBLER, Richard Charles Quintin
Resigned: 22 September 2006
Appointed Date: 14 November 2000
70 years old

Director
BANKS, William Lawrence
Resigned: 25 January 2011
Appointed Date: 29 June 2001
87 years old

Director
BERTOLOTTI, Sarah Elizabeth
Resigned: 29 January 2015
Appointed Date: 06 July 2010
55 years old

Director
CAMPBELL, Colin Archibald Alexander Forbes
Resigned: 25 January 2011
Appointed Date: 27 January 2005
82 years old

Director
DORMAN, Mark Jocelyn
Resigned: 17 April 2002
Appointed Date: 01 April 1999
69 years old

Director
FALK, David Benjamin
Resigned: 11 October 2007
Appointed Date: 20 January 2004
75 years old

Director
HOPMAYER, Jeffrey Scott
Resigned: 11 October 2007
Appointed Date: 20 January 2004
62 years old

Director
LEVIN, Robert Barry
Resigned: 11 October 2007
Appointed Date: 20 January 2004
82 years old

Director
MURPHY, Anthony Gerard
Resigned: 29 September 2007
Appointed Date: 15 June 2006
67 years old

Director
NAPIER, Andrew
Resigned: 22 December 2003
Appointed Date: 01 April 1999
75 years old

Director
PHILLIPS, William Charles Henry
Resigned: 06 July 2010
Appointed Date: 11 October 2007
86 years old

Director
PHILLIPS, William Charles Henry
Resigned: 22 September 2006
Appointed Date: 28 August 2003
86 years old

Director
READ, Fred Porter
Resigned: 22 September 2006
Appointed Date: 20 January 2004
70 years old

Director
SALIN, Christophe Georges Albert, Monsieur
Resigned: 13 February 2001
Appointed Date: 25 June 1999
70 years old

Director
SHIACH, Allan George
Resigned: 17 January 2005
Appointed Date: 13 February 2001
83 years old

Director
WHEATLEY, David John
Resigned: 22 December 2003
Appointed Date: 16 January 2001
79 years old

DISTIL PLC Events

05 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accounts be received and adopted, re-appoint moore stephens LLP as auditors, appoint mark quinn as director, appoint don goulding as director 04/07/2016

21 Jul 2016
Group of companies' accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 5 March 2016 no member list
Statement of capital on 2016-03-08
  • GBP 1,153,059.079

21 Jul 2015
Group of companies' accounts made up to 31 March 2015
15 Jul 2015
Resolutions
  • RES13 ‐ Other company business 03/07/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 152 more events
09 Jun 1999
Director resigned
09 Jun 1999
New director appointed
09 Jun 1999
New secretary appointed;new director appointed
20 May 1999
Company name changed woodwick LIMITED\certificate issued on 21/05/99
05 Mar 1999
Incorporation

DISTIL PLC Charges

30 June 2006
Debenture
Delivered: 6 July 2006
Status: Satisfied on 18 October 2007
Persons entitled: Laurus Master Fund Limited
Description: Fixed and floating charges over the undertaking and all…
14 November 2000
Composite debenture and guarantee
Delivered: 24 November 2000
Status: Satisfied on 2 March 2001
Persons entitled: Herrick Investissements Sas
Description: .. fixed and floating charges over the undertaking and all…