ALLIED DOMECQ (EUROPE) FINANCE
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9RS
Company number 04425583
Status Active
Incorporation Date 26 April 2002
Company Type Private Unlimited Company
Address CHIVAS HOUSE, 72 CHANCELLORS ROAD, LONDON, W6 9RS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-27 EUR 1,002 . The most likely internet sites of ALLIED DOMECQ (EUROPE) FINANCE are www.allieddomecqeurope.co.uk, and www.allied-domecq-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Domecq Europe Finance is a Private Unlimited Company. The company registration number is 04425583. Allied Domecq Europe Finance has been working since 26 April 2002. The present status of the company is Active. The registered address of Allied Domecq Europe Finance is Chivas House 72 Chancellors Road London W6 9rs. . FETTER, Herve Denis Michel is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary ARMSTRONG, Philippa has been resigned. Secretary BROWN, Charles Bennett has been resigned. Secretary EGAN, Jane has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MAINS, Thomas Gordon has been resigned. Director FITZSIMONS, Ian Terence has been resigned. Director HETHERINGTON, Graham Charles has been resigned. Director LYSTER, Peter John has been resigned. Director ORME, Howard Peter has been resigned. Director QUARANTO, Leonard Anthony has been resigned. Director SCHOFIELD, Anthony has been resigned. Director STAGG, Kelvin John has been resigned. Director WILLIAMS, Robert Kenneth has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
MACNAB, Stuart
Appointed Date: 01 September 2006
61 years old

Resigned Directors

Secretary
ARMSTRONG, Philippa
Resigned: 19 June 2006
Appointed Date: 23 September 2005

Secretary
BROWN, Charles Bennett
Resigned: 26 July 2005
Appointed Date: 26 April 2002

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 01 September 2006

Secretary
MACNAB, Stuart
Resigned: 14 February 2011
Appointed Date: 29 February 2008

Secretary
MAINS, Thomas Gordon
Resigned: 01 September 2006
Appointed Date: 19 June 2006

Director
FITZSIMONS, Ian Terence
Resigned: 01 September 2006
Appointed Date: 23 September 2005
61 years old

Director
HETHERINGTON, Graham Charles
Resigned: 21 February 2003
Appointed Date: 26 April 2002
67 years old

Director
LYSTER, Peter John
Resigned: 07 September 2005
Appointed Date: 26 April 2002
74 years old

Director
ORME, Howard Peter
Resigned: 22 October 2004
Appointed Date: 21 February 2003
66 years old

Director
QUARANTO, Leonard Anthony
Resigned: 21 February 2003
Appointed Date: 26 April 2002
78 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 23 September 2005
66 years old

Director
STAGG, Kelvin John
Resigned: 23 September 2005
Appointed Date: 27 October 2004
54 years old

Director
WILLIAMS, Robert Kenneth
Resigned: 23 September 2005
Appointed Date: 21 February 2003
61 years old

Persons With Significant Control

Allied Domecq Overseas (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIED DOMECQ (EUROPE) FINANCE Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
24 Mar 2017
Full accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • EUR 1,002

31 Mar 2016
Full accounts made up to 30 June 2015
30 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • EUR 1,002

...
... and 55 more events
02 Mar 2003
Director's particulars changed
01 Oct 2002
Secretary's particulars changed
07 Aug 2002
Nc inc already adjusted 24/07/02
07 Aug 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Apr 2002
Incorporation