DIAGEO NORTHERN IRELAND LIMITED
BELFAST


Company number NI003755
Status Active
Incorporation Date 24 September 1956
Company Type Private Limited Company
Address THIRD FLOOR CAPITAL HOUSE, 3 UPPER QUEEN STREET, BELFAST
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Ciara Mcdonnell as a secretary on 21 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Full accounts made up to 30 June 2015. The most likely internet sites of DIAGEO NORTHERN IRELAND LIMITED are www.diageonorthernireland.co.uk, and www.diageo-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and twelve months. Diageo Northern Ireland Limited is a Private Limited Company. The company registration number is NI003755. Diageo Northern Ireland Limited has been working since 24 September 1956. The present status of the company is Active. The registered address of Diageo Northern Ireland Limited is Third Floor Capital House 3 Upper Queen Street Belfast. . KENEALY, Aedin is a Secretary of the company. COWAN, Rory is a Director of the company. GOWING, Kieran is a Director of the company. LOPES, Jorge is a Director of the company. Secretary BARNES, Tracey Anne has been resigned. Secretary GOULDSON, Conor Wilfred has been resigned. Secretary MCCORMICK, Ciara has been resigned. Secretary MCDONNELL, Ciara has been resigned. Director BARNES, Tracey Anne has been resigned. Director BAXTER, Edward Paul has been resigned. Director BELL, John Gerard has been resigned. Director COASE, Charles Dawson has been resigned. Director COASE, Charles Dawson has been resigned. Director COWAN, Andrew David has been resigned. Director DUFFY, Brian Christopher has been resigned. Director GOSNELL, David Peter has been resigned. Director HEGINBOTTOM, David has been resigned. Director JAMET, Jean Francois has been resigned. Director MAGORRIAN, Stephen has been resigned. Director MANS, Anna has been resigned. Director MCCANN, Michael has been resigned. Director MOORE, Sally Catherine has been resigned. Director MORRISON, Kenneth George has been resigned. Director NICHOLLS, John James has been resigned. Director O'CONNOR, Roderick Vincent Christopher has been resigned. Director PEACHEY, Edward Martin has been resigned. Director PENNY, Gerard has been resigned. Director RYAN, Michael Mary St.John has been resigned. Director TUNNACLIFFE, Paul Derek has been resigned. Director VANDINI, Cesare has been resigned. Director WATSON, John has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
KENEALY, Aedin
Appointed Date: 31 October 2014

Director
COWAN, Rory
Appointed Date: 17 February 2015
46 years old

Director
GOWING, Kieran
Appointed Date: 21 December 2010
60 years old

Director
LOPES, Jorge
Appointed Date: 03 February 2014
54 years old

Resigned Directors

Secretary
BARNES, Tracey Anne
Resigned: 25 June 2007
Appointed Date: 27 April 2007

Secretary
GOULDSON, Conor Wilfred
Resigned: 27 April 2007
Appointed Date: 31 January 2005

Secretary
MCCORMICK, Ciara
Resigned: 31 October 2014
Appointed Date: 25 June 2007

Secretary
MCDONNELL, Ciara
Resigned: 21 June 2016
Appointed Date: 31 March 2015

Director
BARNES, Tracey Anne
Resigned: 21 December 2010
Appointed Date: 18 September 2006
62 years old

Director
BAXTER, Edward Paul
Resigned: 08 March 2002
Appointed Date: 24 September 1956
71 years old

Director
BELL, John Gerard
Resigned: 30 September 2009
Appointed Date: 31 December 2003
57 years old

Director
COASE, Charles Dawson
Resigned: 31 March 2011
Appointed Date: 26 March 2010
65 years old

Director
COASE, Charles Dawson
Resigned: 31 January 2005
Appointed Date: 01 February 2002
65 years old

Director
COWAN, Andrew David
Resigned: 01 September 2011
Appointed Date: 24 April 2008
58 years old

Director
DUFFY, Brian Christopher
Resigned: 28 October 2011
Appointed Date: 01 February 2002
72 years old

Director
GOSNELL, David Peter
Resigned: 30 June 2009
Appointed Date: 30 April 2003
68 years old

Director
HEGINBOTTOM, David
Resigned: 01 September 2014
Appointed Date: 20 July 2011
54 years old

Director
JAMET, Jean Francois
Resigned: 31 December 2001
Appointed Date: 24 September 1956
70 years old

Director
MAGORRIAN, Stephen
Resigned: 30 April 2003
Appointed Date: 24 September 1956
65 years old

Director
MANS, Anna
Resigned: 01 October 2006
Appointed Date: 31 January 2005
52 years old

Director
MCCANN, Michael
Resigned: 18 August 2014
Appointed Date: 30 September 2009
62 years old

Director
MOORE, Sally Catherine
Resigned: 15 August 2014
Appointed Date: 26 March 2010
59 years old

Director
MORRISON, Kenneth George
Resigned: 30 March 2001
Appointed Date: 24 September 1956
79 years old

Director
NICHOLLS, John James
Resigned: 26 August 2014
Appointed Date: 07 September 2012
63 years old

Director
O'CONNOR, Roderick Vincent Christopher
Resigned: 30 October 1998
Appointed Date: 24 September 1956
88 years old

Director
PEACHEY, Edward Martin
Resigned: 01 October 2006
Appointed Date: 17 August 2006
52 years old

Director
PENNY, Gerard
Resigned: 31 December 2003
Appointed Date: 25 April 2002
60 years old

Director
RYAN, Michael Mary St.John
Resigned: 31 March 2000
Appointed Date: 24 September 1956
71 years old

Director
TUNNACLIFFE, Paul Derek
Resigned: 29 August 2014
Appointed Date: 26 March 2010
63 years old

Director
VANDINI, Cesare
Resigned: 23 August 2007
Appointed Date: 01 February 2005
61 years old

Director
WATSON, John
Resigned: 18 August 2014
Appointed Date: 07 September 2012
67 years old

DIAGEO NORTHERN IRELAND LIMITED Events

15 Jul 2016
Termination of appointment of Ciara Mcdonnell as a secretary on 21 June 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

04 Apr 2016
Full accounts made up to 30 June 2015
12 Feb 2016
Auditor's resignation
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 240 more events
12 Oct 1956
Particulars re directors

12 Oct 1956
Situation of reg office

24 Sep 1956
Decl on compl on incorp
24 Sep 1956
Memorandum
24 Sep 1956
Articles