Allied Domecq Spirits & Wine Limited

All companies of The UKAdministrative and support service activitiesAllied Domecq Spirits & Wine Limited

Other business support service activities not elsewhere classified

Contacts of Allied Domecq Spirits & Wine Limited: address, phone, fax, email, website, working hours

Address: Chivas House 72 Chancellors Road W6 9RS London

Phone: +44-1382 5874084 +44-1382 5874084

Fax: +44-1382 5874084 +44-1382 5874084

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Allied Domecq Spirits & Wine Limited"? - Send email to us!

Allied Domecq Spirits & Wine Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Allied Domecq Spirits & Wine Limited.

Registration data Allied Domecq Spirits & Wine Limited

Register date: 1961-09-25
Register number: 00703977
Capital: 267,000 GBP
Sales per year: More 615,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Allied Domecq Spirits & Wine Limited

Addition activities kind of Allied Domecq Spirits & Wine Limited

3599. Industrial machinery, nec
354401. Special dies and tools
824900. Vocational schools, nec
30691101. Brushes, rubber
31610104. Traveling bags
33569901. Battery metal
38260300. Liquid testing apparatus
38290502. Electrogamma ray loggers
38299901. Anamometers
51360104. Mittens, men's and boys'

Owner, director, manager of Allied Domecq Spirits & Wine Limited

Director - Sophie Gallois. Address: Chivas House, 72 Chancellors Road, London, W6 9RS. DoB: October 1963, French

Director - Laurent Lacassagne. Address: Chivas House, 72 Chancellors Road, London, W6 9RS. DoB: September 1961, French

Director - Gordon William Buist. Address: Chivas House, 72 Chancellors Road, London, W6 9RS. DoB: January 1964, British

Director - Amanda Hamilton-stanley. Address: Chivas House, 72 Chancellors Road, London, W6 9RS. DoB: June 1968, British

Secretary - Ailsa Mapplebeck. Address: Chivas House, 72 Chancellors Road, London, W6 9RS. DoB:

Director - Stuart Macnab. Address: 6 Station Rise, Lochwinnoch, Renfrewshire, PA12 4NA. DoB: n\a, British

Director - Herve Denis Michel Fetter. Address: Spear Mews, London, SW5 9NA. DoB: June 1963, French

Director - Eric Benoist. Address: Princes Gate Mews, London, SW7 2PS. DoB: September 1963, French

Director - Christian Porta. Address: Onslow Mews East, London, SW7 3AA. DoB: July 1962, French

Secretary - Stuart Macnab. Address: 6 Station Rise, Lochwinnoch, Renfrewshire, PA12 4NA. DoB: n\a, British

Secretary - Jane Egan. Address: 11 Mccrorie Place, Kilbarchan, Renfrewshire, PA10 2BF. DoB: n\a, British

Director - Christian Porta. Address: 4 Onslow Mews East, London, SW7 3AA. DoB: July 1962, French

Secretary - Ian Terence Fitzsimons. Address: 5 Rue Gounod,, 75017, Paris, W4 1HP. DoB: July 1964, British

Director - Emmanuel Andre Marie Babeau. Address: 7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine, France. DoB: February 1967, French

Director - Philip Edward Mills. Address: Giggleswick, Settle, North Yorkshire, BD24 0DZ. DoB: February 1959, British

Director - Donard Patrick Thomas Gaynor. Address: 7 Swans Mill Lane, Scotch Plains, New Jersey, 07076, FOREIGN, Usa. DoB: August 1956, United States

Director - Anthony Schofield. Address: Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU. DoB: June 1959, British

Director - Aziz Jetha. Address: 10 Grove Road, Pinner, Middlesex, HA5 5HW. DoB: August 1951, British

Director - Ronald George Kapolnek. Address: 928 S Home Avenue, Park Ridge, Illinois, 60068, Usa. DoB: June 1958, American Usa

Director - Peter Jeremy Littlewood. Address: 25 Willow Drive, Chester, New Jersey, 07930, FOREIGN. DoB: June 1957, British

Director - Stephen Whitehead. Address: 15 St Andrews Mansions, Dorset Street, London, W1V 4EQ. DoB: November 1963, British

Director - Nolan Terence. Address: 56 Pensford Avenue, Kew, Richmond, Surrey, TW9 4HP. DoB: April 1953, British

Director - Diana Jane Houghton. Address: 4 Piccadilly Lane, Upper Mayfield, Ashbourne, Derbyshire, DE6 2HP. DoB: October 1963, British

Director - Neil Everitt. Address: Beech House, 4 Arkel Close, Fulbrook, Oxon, OX8 4DH. DoB: February 1961, British

Director - Thomas Francis Robertson Brown. Address: 10 Skinner Place, London, SW1W 8HH. DoB: March 1954, British

Secretary - Leonard Anthony Quaranto. Address: Glebe House, Naunton, Cheltenham, GL54 3AT. DoB: June 1947, American

Director - Kim Manley. Address: Flat 3 No 1 Greenaway Gardens, London, NW3 7DJ. DoB: September 1962, British

Secretary - Charles Bennett Brown. Address: The Old Library, High Street, Wrington Bristol, Avon, BS40 5QA. DoB: n\a, British

Secretary - Russell Phelps Kelley. Address: 206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ. DoB: n\a, United States

Director - Philip Bowman. Address: The Secretariat Department, Allied Domecq Plc The Pavilions, Bridgwater Road Bedminster Down, Bristol, BS13 8AR. DoB: December 1952, Australian

Director - Graham Charles Hetherington. Address: Heights, West Harting, Petersfield, Hampshire, GU31 5PA. DoB: February 1959, British

Director - Todd David Martin. Address: 3616 Maplewood Avenue, Dallas, Texas, 75205, Usa. DoB: July 1955, American

Director - Andrew James De Vine Patrick. Address: 49 Fairmile Lane, Cobham, Surrey, KT11 2DH. DoB: December 1953, British

Director - Antonio Ariza Alduncin. Address: Av Renato Leduc No 273, Col Toriello Guerra, Mexico Df, 14050, Mexico. DoB: December 1951, Mexican

Director - Dr Kenneth Burnett. Address: 303 Tanglin Road, Singapore, FOREIGN. DoB: June 1952, British

Secretary - David Smith Mitchell. Address: 16 Walpole Gardens, Twickenham, Middlesex, TW2 5SJ. DoB: August 1937, British

Director - Richard Graham Turner. Address: Burnt House Farm, West Stoughton, Wedmore, Somerset, BS28 4PW. DoB: April 1949, Uk

Director - Denise Elizabeth Lincoln. Address: Rooks Hill Old Farmhouse Rooks Hill, Bramley, Guildford, Surrey, GU5 0LX. DoB: November 1951, British

Director - John Anthony Fitzgerald Trigg. Address: Bovingdon Ash Chipperfield Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0JW. DoB: July 1940, British

Director - Patrick Timothy Burke. Address: The Chapel House Audley Lodge, Audley Park Road, Bath, BA1 2XL. DoB: March 1944, Irish

Secretary - Joseph Michael Wooters. Address: Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, Avon, BS18 8TE. DoB: September 1944, American

Director - Chairman George Fredrick Mccarthy. Address: 29 Pheasant Lane, Greenwich, Fairfield 06830, Usa. DoB: December 1936, American

Director - David Scotland. Address: Springfield House Neat Lane, Pilton, Shepton Mallet, Somerset, BA4 4NU. DoB: February 1948, British

Director - William David Ferguson Mcnair. Address: 57 Lucastes Avenue, Haywards Heath, West Sussex, RH16 1JZ. DoB: May 1949, British

Director - Graham Hammond Smith. Address: The Granary, Station Road Wellow, Bath, Avon, BA2 8QB. DoB: May 1948, British

Director - Ian Wilson-smith. Address: Cedar High, Madams Paddock Chew Magna, Bristol, Avon, BS18 8PN. DoB: October 1933, British

Director - George Duncan. Address: Carrick House, Haymoor Lane Coxley Wick Coxley, Wells, Somerset, BA5 1QY. DoB: May 1935, British

Secretary - John Michael Tomlinson. Address: 11 Selwood Crescent, Frome, Somerset, BA11 2HX. DoB: August 1934, British

Director - Peter Adrian Kinnear Wood. Address: Aller House, Chapel Allerton, Axbridge, Somerset, BS26 2AD. DoB: July 1936, British

Director - James Peter Ferguson. Address: 6470 Riverside Drive East, Windsor, Ontario N8s 1b9, FOREIGN, Canada. DoB: August 1937, Canadian

Director - John Archie Giffen. Address: 8390 Riverside Drive East, Windsor, Ontario N8s 1e6, FOREIGN, Canada. DoB: December 1938, Canadian

Director - Antony John Hales. Address: Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD. DoB: May 1948, British

Director - David William Jarvis. Address: The Old Vicarage, Mark, Somerset, TA9 4NN. DoB: April 1947, British

Director - Peter Froude Macfarlane. Address: Heath Hall, Bowlhead Green, Godalming, Surrey, GU8 6NW. DoB: July 1938, British

Director - Richard Graham Martin. Address: Inworth Hall, Inworth, Colchester, Essex, CO5 9SN. DoB: October 1932, British

Director - James Murphy. Address: 26565 Willowgreen Road, Franklin, Michigan 48025, FOREIGN, Usa. DoB: April 1933, Canadian

Director - David Orr. Address: Grovestall Farm, Chilfrome, Dorchester, Dorset, DT2 0HA. DoB: May 1940, British

Director - Peter William Rosewell. Address: Ridgeway House, Penn Lane Hardington Mandeville, Yeovil, Somerset, BA22 9PQ. DoB: January 1941, British

Jobs in Allied Domecq Spirits & Wine Limited, vacancies. Career and training on Allied Domecq Spirits & Wine Limited, practic

Now Allied Domecq Spirits & Wine Limited have no open offers. Look for open vacancies in other companies

  • Senior Evaluation Manager (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £45,000 per year, plus benefits (more may be available for exceptional candidates)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Research Associate (Geochemistry) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Geography, Earth and Environmental Sciences

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences

  • Admissions Administrator (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Cass Business School

    Salary: £24,983 to £28,098

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Senior Lecturer in Geotechnical Engineering (Pontypridd, Treforest)

    Region: Pontypridd, Treforest

    Company: University of South Wales

    Department: School of Engineering

    Salary: £40,523 to £46,927 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Other Physical Sciences,Engineering and Technology,Civil Engineering,Biotechnology,Other Engineering

  • 4-year MRes+PhD Studentships within the British Heart Foundation Centre of Research Excellence at King’s College London (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Head of Medway School of Pharmacy (London)

    Region: London

    Company: University of Greenwich

    Department: Medway School of Pharmacy

    Salary: £70,672 to £89,851 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Postdoctoral Research Associate (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: History – College of Humanities

    Salary: £28,452 within the Grade E band (£26,052 - £32,958)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Law

  • Data Coordination Biocurator (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading:5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Information Systems

  • Senior Electrical Design Engineer (Daresbury, Cheshire)

    Region: Daresbury, Cheshire

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Daresbury Laboratory

    Salary: £37,415 to £41,572 (+£2500 Recruitment and Retention Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer in Chemical Engineering (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Chemical Engineering & Analytical Science

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

  • Faculty Position for Strategic Management (Makati - Philippines)

    Region: Makati - Philippines

    Company: Asian Institute of Management

    Department: Department of Strategic Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • EPSRC iCASE PhD Studentship, Multi-scale, Multi-modal Imaging of Nanoporous Catalysts (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Faculty of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering

Responds for Allied Domecq Spirits & Wine Limited on Facebook, comments in social nerworks

Read more comments for Allied Domecq Spirits & Wine Limited. Leave a comment for Allied Domecq Spirits & Wine Limited. Profiles of Allied Domecq Spirits & Wine Limited on Facebook and Google+, LinkedIn, MySpace

Location Allied Domecq Spirits & Wine Limited on Google maps

Other similar companies of The United Kingdom as Allied Domecq Spirits & Wine Limited: Pure Rental Ltd | Contract Ajk Limited | Cgh Nordic Ltd | Park Grove (bedhampton) Management Limited | Afp Van Hire Limited

The official moment the firm was registered is 1961-09-25. Started under no. 00703977, this firm is considered a PLC. You may find the main office of the firm during its opening times under the following address: Chivas House 72 Chancellors Road, W6 9RS London. The firm known today as Allied Domecq Spirits & Wine Limited was known under the name The Hiram Walker Group up till 1994-09-19 when the business name was changed. The firm Standard Industrial Classification Code is 82990 - Other business support service activities not elsewhere classified. Allied Domecq Spirits & Wine Ltd filed its latest accounts up until 2015-06-30. The company's latest annual return was released on 2015-09-09. Allied Domecq Spirits & Wine Ltd is one of the rare examples that a business can constantly deliver the highest quality of services for over 55 years and achieve a constant satisfactory results.

Allied Domecq Spirits & Wine Ltd is a small-sized vehicle operator with the licence number OK0200933. The firm has one transport operating centre in the country. . The company transport managers is Julian Mark Wakefield.

The company has obtained two trademarks, all are still protected by law. The IPO representative of Allied Domecq Spirits & Wine is Chivas Brothers Limited Intellectual Property Department. The first trademark was accepted in 2013. The trademark that will lose its validity sooner, i.e. in April, 2023 is LONDON GARDEN.

The data obtained about this specific enterprise's personnel implies there are six directors: Sophie Gallois, Laurent Lacassagne, Gordon William Buist and 3 others listed below who joined the company's Management Board on 2015-09-01, 2013-09-17 and 2013-04-23. In order to maximise its growth, since March 2011 this specific limited company has been utilizing the skills of Ailsa Mapplebeck, who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.

Allied Domecq Spirits & Wine Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Chivas House 72 Chancellors Road W6 9RS London. Allied Domecq Spirits & Wine Limited was registered on 1961-09-25. 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 - 267,000 GBP, sales per year - more 615,000,000 GBP. Allied Domecq Spirits & Wine Limited is Private Limited Company.
The main activity of Allied Domecq Spirits & Wine Limited is Administrative and support service activities, including 10 other directions. Director of Allied Domecq Spirits & Wine Limited is Sophie Gallois, which was registered at Chivas House, 72 Chancellors Road, London, W6 9RS. Products made in Allied Domecq Spirits & Wine Limited were not found. This corporation was registered on 1961-09-25 and was issued with the Register number 00703977 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 Allied Domecq Spirits & Wine Limited, open vacancies, location of Allied Domecq Spirits & Wine Limited 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 May 1st, 2024

Detailed data about Allied Domecq Spirits & Wine Limited from yellow pages of The United Kingdom. Find address Allied Domecq Spirits & Wine Limited, phone, email, website credits, responds, Allied Domecq Spirits & Wine Limited job and vacancies, contacts finance sectors Allied Domecq Spirits & Wine Limited