Diageo Plc
Activities of head offices
Contacts of Diageo Plc: address, phone, fax, email, website, working hours
Address: Lakeside Drive Park Royal NW10 7HQ London
Phone: +44-1271 1666320 +44-1271 1666320
Fax: +44-1271 1666320 +44-1271 1666320
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Diageo Plc"? - Send email to us!
Registration data Diageo Plc
Get full report from global database of The UK for Diageo Plc
Addition activities kind of Diageo Plc
016104. Lettuce and leaf vegetable farms
503200. Brick, stone, and related material
01810106. Shrubberies, grown in field nurseries
27119900. Newspapers, nec
38270111. Microprojectors
70339900. Trailer parks and campsites, nec
Owner, director, manager of Diageo Plc
Director - Emma Natasha Walmsley. Address: Park Royal, London, London, NW10 7HQ. DoB: June 1969, British
Director - Kathryn Ann Mikells. Address: Park Royal, London, London, NW10 7HQ. DoB: September 1965, American
Director - Alan James Harris Stewart. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: April 1960, British
Director - Nicola Sharon Mendelsohn. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: August 1971, British
Director - Kwon Ho. Address: Lakeside Drive, Park Royal, London, NW10 7HQ, United Kingdom. DoB: August 1952, Singaporean
Director - Ivan Manuel Menezes. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: July 1959, British
Director - Lord Evan Mervyn Davies. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: November 1952, British
Director - Betsy Dehaas Holden. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: October 1955, American
Director - Peggy Bertha Bruzelius. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: November 1949, Swedish
Secretary - Paul Derek Tunnacliffe. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: April 1962, British
Director - Philip Gordon Scott. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: January 1954, British
Director - Franz Bernhard Humer. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: July 1946, Swiss
Director - Deirdre Ann Mahlan. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: June 1962, American
Director - Laurence Miriel Danon. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: January 1956, French
Director - Howard Todd Stitzer. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: March 1952, American
Director - Jonathan Richard Symonds. Address: 15 Stanhope Gate, London, W1K 1LN. DoB: February 1959, British
Secretary - Susanne Margaret Bunn. Address: Azalea, 167 High Street Northchurch, Berkhamsted, Hertfordshire, HP4 3QT. DoB: July 1959, British
Director - Paul Ashton Walker. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: May 1957, British
Director - Lord Clive Richard Hollick Of Notting Hill. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: May 1945, British
Director - Maria Lilja. Address: Engelbrektsgatan 23, Stockholm, 11432, Sweden. DoB: May 1944, Swedish
Director - Maria Lilja. Address: Engelbrektsgatan 23, Stockholm, 11432, Sweden. DoB: May 1944, Swedish
Director - Nicholas Charles Rose. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: October 1957, British
Director - William Shanahan. Address: 5 Conant Place, Darien, Ct 6820, Usa. DoB: April 1940, American
Director - Baron Blyth Of Rowington James Blyth Of Rowington. Address: Lemington Grange, Lower Lemington, Moreton In Marsh, Gloucestershire, GL56 9NN. DoB: May 1940, British
Director - Rodney Frank Chase. Address: 4 Eaton Terrace, London, SW1W 8EZ. DoB: May 1943, British
Director - Colin Archibald Storm. Address: 20 Elthanan Mews, London, W9 2JE. DoB: June 1939, British
Director - Dennis Malamatinas. Address: 36 Eaton Terrace, London, SW1W 8TS. DoB: April 1955, Dutch/Greek
Director - Sir Robert Peter Wilson. Address: 24 Edwardes Square, London, W8 6HH. DoB: September 1943, British
Director - David Edward Tagg. Address: 22 Paultons Square, Chelsea, London, SW3 5AP. DoB: February 1940, British
Director - John Michael Joseph Keenan. Address: Apt 709, 79 Marsham Street Westminster, London, SW1P 4SB. DoB: October 1936, American
Director - Sir Peter James Denton Job. Address: Shell Centre, London, SE1 7NA. DoB: July 1941, British
Director - John Brian Mcgrath. Address: 63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB. DoB: June 1938, British
Director - Michael Leslie Hepher. Address: Valverde Granville Road, St Georges Hill, Weybridge, Surrey, KT13 0QJ. DoB: January 1944, British
Director - Paul Steven Walsh. Address: Park Royal, London, London, NW10 7HQ, United Kingdom. DoB: May 1955, British
Director - Sir George Jeffrey Bull. Address: The Old Vicarage, Arkesden, Saffron Walden, Essex, CB11 4HB. DoB: July 1936, British
Secretary - Roger Hugh Myddelton. Address: 21 Lawford Road, London, NW5 2LH. DoB: August 1942, British
Director - Bernard Jean Etienne Arnault. Address: 30 Avenue Hoche, Paris, France 75008. DoB: March 1949, French
Director - John Keith Oates. Address: 9 Kensington Gate, London, W8 5NA. DoB: July 1942, British
Director - John Davis De Leeuw. Address: 22a Abercorn Place, London, NW8. DoB: May 1946, Dutch
Director - Finn Johnsson. Address: Slade House Stokesheath Road, Oxshott, Leatherhead, Surrey, KT22 0PN. DoB: February 1946, Swedish
Director - Floris Anton Maljers. Address: Vleysmanlaan 10, Wassenaar, 2242 PN, The Netherlands. DoB: August 1933, Dutch
Director - Philip Edward Yea. Address: Castor Heights Ferry Hill, Peterborough Road Castor, Peterborough, PE5 7BU. DoB: December 1954, British
Director - Dr Brendon Richard O'neill. Address: 30 Burdon Lane, Sutton, Surrey, SM2 7PT. DoB: December 1948, British
Director - Sir Crispen Henry Davis. Address: Hills End, Titlarks Hill, Sunningdale, Berkshire, SL5 0JD. DoB: March 1949, British
Director - Helmut Sihler. Address: 16 Einstein Strasse, Dusseldorf D4, Germany. DoB: April 1930, Austrian
Director - Sir David Arnold Stuart Plastow. Address: Danes Garden House, Awbridge, Hampshire, SO51 0GF. DoB: May 1932, British
Director - Sir Anthony Armitage Greener. Address: 26 Hamilton House, Vicarage Gate, London, W8 4HL. DoB: May 1940, British
Director - Brian Ford Baldock. Address: The White House, Donnington, Newbury, Berkshire, RG14 2JT. DoB: June 1934, British
Director - Ian Mcintosh Duncan. Address: 14 Wrensfield, Hemel Hempstead, Hertfordshire, HP1 1RN. DoB: November 1931, British
Director - Lord Ian Charter Maclaurin. Address: 14 Great College Street, Westminster, London, SW1P 3RX. DoB: March 1937, British
Director - Sir Anthony John Tennant. Address: Britwell Priors, Longparish, Andover, Hampshire, SP11 6QR. DoB: November 1930, British
Director - Michael Frederick Julien. Address: Bendochy Ellesmere Road, Weybridge, Surrey, KT13 0HQ. DoB: March 1938, British
Director - Sir Dominic Cadbury. Address: 183 Euston Road, London, NW1 2BE. DoB: May 1940, British
Director - Bernard Jean Etienne Arnault. Address: 14 Rue Andigne, 75016 Paris, FOREIGN, France. DoB: March 1949, French
Secretary - Geoffrey William King. Address: 11 Molasses House, Clove Hitch Quay, London, SW11 3TN. DoB: December 1944, British
Jobs in Diageo Plc, vacancies. Career and training on Diageo Plc, practic
Now Diageo Plc have no open offers. Look for open vacancies in other companies
-
Senior Lecturer In Games, Animation & Visual Effects (Teesside University)
Region: Teesside University
Company: Teesside University
Department: School Of Computing
Salary: £30,175 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts
-
Director of Education (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Medical and Dental Sciences
Salary: Competitive Package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Assistant Director: Operations and User Services (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Library
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Marketing and Communications Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Graduate Admissions
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
PhD Studentship: Experimental and Computational Study of Filtration and Separation Process (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Science, Engineering and Design
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
-
Researcher (Cognitive Robotics) (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: The Cultural, Communication and Computing Research Institute (C3RI)
Salary: £26,052 to £32,004 (pro rata) dependent on experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Medical Writer (London)
Region: London
Company: Hammersmith Medicines Research
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics,Library Services and Information Management
-
Senior Lecturer in Digital Media (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £37,083 to £52,800 per annum. Grade 8.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Media and Communications,Media Studies
-
PhD studentship: Camouflage Materials Synthesis and Characterisation (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: Defence Chemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Biological Sciences
Salary: £32,548 to £38,833 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Computer Science,Computer Science
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Tenure-Track Assistant Professor in the History of Modern American Medicine (Cambridge - United States)
Region: Cambridge - United States
Company: Harvard University
Department: Department of the History of Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Historical and Philosophical Studies,History
Responds for Diageo Plc on Facebook, comments in social nerworks
Read more comments for Diageo Plc. Leave a comment for Diageo Plc. Profiles of Diageo Plc on Facebook and Google+, LinkedIn, MySpaceLocation Diageo Plc on Google maps
Other similar companies of The United Kingdom as Diageo Plc: Oilfield Quality Consultants Ltd | Tommy Hanley Limited | Yorks Consulting Limited | Hartley Thomas Ltd | Principia Nova Limited
Diageo Plc , a Public Limited Company, that is located in Lakeside Drive, Park Royal in London. The head office zip code is NW10 7HQ This business was set up in 1886. The firm's Companies House Registration Number is 00023307. It now known as Diageo Plc, was previously registered as Guinness PLC. The transformation has taken place in December 17, 1997. This business SIC and NACE codes are 70100 , that means Activities of head offices. 30th June 2015 is the last time account status updates were filed. For over 130 years, Diageo Plc has been one of the powerhouses of this field of business.
Having two recruitment offers since Tue, 5th Jan 2016, the corporation has been a rather active employer on the job market. On Mon, 26th Sep 2016, it started searching for new workers for a full time Innovation & Finance Manager – Africa Innovation position in London, and on Tue, 5th Jan 2016, for the vacant position of a full time Product Innovation, Liquid Scientist - Summary: in Bishop's Stortford. More specific information on recruitment process and the job vacancy is detailed in particular job offers.
As the information gathered suggests, the following business was founded one hundred and thirty years ago and has so far been presided over by fifty one directors, out of whom eleven (Emma Natasha Walmsley, Kathryn Ann Mikells, Alan James Harris Stewart and 8 other members of the Management Board who might be found within the Company Staff section of this page) are still working. To find professional help with legal documentation, since January 2008 the following business has been utilizing the skills of Paul Derek Tunnacliffe, age 54 who has been working on ensuring efficient administration of this company.
Diageo Plc is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Lakeside Drive Park Royal NW10 7HQ London. Diageo Plc was registered on 1886-10-21. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 643,000 GBP, sales per year - more 271,000,000 GBP. Diageo Plc is Public Limited Company.
The main activity of Diageo Plc is Professional, scientific and technical activities, including 6 other directions. Director of Diageo Plc is Emma Natasha Walmsley, which was registered at Park Royal, London, London, NW10 7HQ. Products made in Diageo Plc were not found. This corporation was registered on 1886-10-21 and was issued with the Register number 00023307 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Diageo Plc, open vacancies, location of Diageo Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024