ALLIED DOMECQ INVESTMENTS UK
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9RS

Company number 05338240
Status Active
Incorporation Date 20 January 2005
Company Type Private Unlimited Company
Address CHIVAS HOUSE, 72 CHANCELLORS ROAD, LONDON, W6 9RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of ALLIED DOMECQ INVESTMENTS UK are www.allieddomecqinvestments.co.uk, and www.allied-domecq-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine 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 Investments Uk is a Private Unlimited Company. The company registration number is 05338240. Allied Domecq Investments Uk has been working since 20 January 2005. The present status of the company is Active. The registered address of Allied Domecq Investments Uk is Chivas House 72 Chancellors Road London W6 9rs. . FETTER, Herve Denis Michel is a Director of the company. FITZSIMONS, Ian Terence 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 FITZSIMONS, Ian Terence has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MAINS, Thomas Gordon has been resigned. Director BABEAU, Emmanuel Andre Marie has been resigned. Director JETHA, Aziz has been resigned. Director LYSTER, Peter John has been resigned. Director PORTA, Christian 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 "Other business support service activities n.e.c.".


Current Directors

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

Director
FITZSIMONS, Ian Terence
Appointed Date: 26 July 2005
61 years old

Director
MACNAB, Stuart
Appointed Date: 15 May 2007
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: 20 January 2005

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

Secretary
FITZSIMONS, Ian Terence
Resigned: 01 September 2006
Appointed Date: 26 July 2005

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
BABEAU, Emmanuel Andre Marie
Resigned: 22 June 2009
Appointed Date: 26 July 2005
58 years old

Director
JETHA, Aziz
Resigned: 27 April 2012
Appointed Date: 26 July 2005
74 years old

Director
LYSTER, Peter John
Resigned: 07 September 2005
Appointed Date: 20 January 2005
73 years old

Director
PORTA, Christian
Resigned: 22 June 2009
Appointed Date: 26 July 2005
63 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 26 July 2005
66 years old

Director
STAGG, Kelvin John
Resigned: 23 September 2005
Appointed Date: 20 January 2005
54 years old

Director
WILLIAMS, Robert Kenneth
Resigned: 23 September 2005
Appointed Date: 20 January 2005
60 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 INVESTMENTS UK Events

24 Mar 2017
Full accounts made up to 30 June 2016
20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
31 Mar 2016
Full accounts made up to 30 June 2015
27 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • USD 473,395,214.82

10 Apr 2015
Full accounts made up to 30 June 2014
...
... and 60 more events
13 Sep 2005
Secretary resigned
24 Feb 2005
Accounting reference date shortened from 31/01/06 to 31/08/05
31 Jan 2005
Statement of affairs
31 Jan 2005
Ad 24/01/05--------- us$ si 64051@1=64051 us$ si [email protected]= 1317908832 us$ ic 2/1317972885
20 Jan 2005
Incorporation