ALLIED DOMECQ SPIRITS & WINE (INVESTMENTS) LIMITED
LONDON HACKREMCO (NO.1501) LIMITED

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

Company number 03760013
Status Active
Incorporation Date 27 April 1999
Company Type Private Limited 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 one hundred and three events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2,750 . The most likely internet sites of ALLIED DOMECQ SPIRITS & WINE (INVESTMENTS) LIMITED are www.allieddomecqspiritswineinvestments.co.uk, and www.allied-domecq-spirits-wine-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five 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 Spirits Wine Investments Limited is a Private Limited Company. The company registration number is 03760013. Allied Domecq Spirits Wine Investments Limited has been working since 27 April 1999. The present status of the company is Active. The registered address of Allied Domecq Spirits Wine Investments Limited 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 BURNS, Clive has been resigned. Secretary EGAN, Jane has been resigned. Secretary GILES, Nicholas David Martin has been resigned. Secretary HUGHES, Sarah Helen has been resigned. Secretary KELLEY, Russell Phelps has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MAINS, Thomas Gordon has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BOWMAN, Philip has been resigned. Director BROWN, Charles Bennett has been resigned. Director BURNS, Clive has been resigned. Director BURRELL, Peter Martin has been resigned. Director CLARK, Blair Albert has been resigned. Director FITZSIMONS, Ian Terence has been resigned. Director KELLEY, Russell Phelps has been resigned. Director LYSTER, Peter John has been resigned. Director MITCHELL, David Smith has been resigned. Director SCHOFIELD, Anthony has been resigned. Director WILLIAMS, Robert Kenneth has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED 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
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: 22 May 2003
Appointed Date: 28 August 2001

Secretary
BURNS, Clive
Resigned: 31 January 2000
Appointed Date: 24 May 1999

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

Secretary
GILES, Nicholas David Martin
Resigned: 23 September 2005
Appointed Date: 07 January 2005

Secretary
HUGHES, Sarah Helen
Resigned: 07 January 2005
Appointed Date: 22 May 2003

Secretary
KELLEY, Russell Phelps
Resigned: 28 August 2001
Appointed Date: 31 January 2000

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

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 24 May 1999
Appointed Date: 27 April 1999

Director
BOWMAN, Philip
Resigned: 22 May 2003
Appointed Date: 24 May 1999
72 years old

Director
BROWN, Charles Bennett
Resigned: 26 July 2005
Appointed Date: 28 August 2001
58 years old

Director
BURNS, Clive
Resigned: 31 January 2000
Appointed Date: 24 May 1999
67 years old

Director
BURRELL, Peter Martin
Resigned: 04 May 2001
Appointed Date: 27 April 2000
78 years old

Director
CLARK, Blair Albert
Resigned: 28 April 2000
Appointed Date: 24 May 1999
68 years old

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

Director
KELLEY, Russell Phelps
Resigned: 28 August 2001
Appointed Date: 31 January 2000
75 years old

Director
LYSTER, Peter John
Resigned: 07 September 2005
Appointed Date: 24 May 1999
73 years old

Director
MITCHELL, David Smith
Resigned: 27 April 2000
Appointed Date: 24 May 1999
88 years old

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

Director
WILLIAMS, Robert Kenneth
Resigned: 23 September 2005
Appointed Date: 22 May 2003
60 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 24 May 1999
Appointed Date: 27 April 1999

Persons With Significant Control

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

ALLIED DOMECQ SPIRITS & WINE (INVESTMENTS) LIMITED Events

25 Apr 2017
Confirmation statement made on 25 April 2017 with updates
27 Mar 2017
Accounts for a dormant company made up to 30 June 2016
27 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,750

18 Apr 2016
Accounts for a dormant company made up to 30 June 2015
30 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,750

...
... and 93 more events
21 Jun 1999
£ nc 100/275000000 24/05/99
21 Jun 1999
Secretary resigned
21 Jun 1999
Director resigned
24 May 1999
Company name changed hackremco (no.1501) LIMITED\certificate issued on 24/05/99
27 Apr 1999
Incorporation