THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN

THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04101512
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN located?

    Registered Office Address
    14 London Street
    SP10 2PA Andover
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Oct 11, 2011 no member list

    8 pagesAR01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Philip Almond as a director

    1 pagesTM01

    Registered office address changed from Cross Keys House Queen Street Salisbury Wiltshire SP1 1EY on Jun 07, 2011

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of Edwin Atkinson as a secretary

    1 pagesTM02

    Termination of appointment of Christian Rose as a director

    1 pagesTM01

    Termination of appointment of Finian O'driscoll as a director

    1 pagesTM01

    Termination of appointment of Peter Gordon as a director

    1 pagesTM01

    Annual return made up to Oct 11, 2010 no member list

    13 pagesAR01

    Director's details changed for Mr Christian David Rose on Oct 11, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Frederick Smith on Oct 11, 2010

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of James Espey as a director

    1 pagesTM01

    Appointment of Mr Christian David Rose as a director

    1 pagesAP01

    Annual return made up to Nov 02, 2009 no member list

    8 pagesAR01

    Director's details changed for Richard Joseph Connor on Nov 18, 2009

    2 pagesCH01

    Director's details changed for Mr James Stuart Espey on Nov 18, 2009

    2 pagesCH01

    Director's details changed for Mr Philip John Howard Almond on Nov 18, 2009

    2 pagesCH01

    Director's details changed for Mr Peter Grant Gordon on Nov 18, 2009

    2 pagesCH01

    Appointment of Mr Finian James O'driscoll as a director

    1 pagesAP01

    Termination of appointment of Paul Kitchen as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2008

    10 pagesAA

    Who are the officers of THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, Richard Joseph
    146 Mercers Road
    N19 4PU London
    Director
    146 Mercers Road
    N19 4PU London
    United KingdomBritishVp Int Public Affairs59900850002
    HAYMAN, Christopher Frank
    South Manor High Road
    CR5 3SD Chipstead
    Surrey
    Director
    South Manor High Road
    CR5 3SD Chipstead
    Surrey
    United KingdomBritishDirector9645110001
    MCCROSKIE, Scott John
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    Director
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    ScotlandBritishFinance Director91732810001
    PARKER, Christopher Ronald
    Merrydown 6 Tanners Field
    Shalford
    GU4 8JW Guildford
    Surrey
    Director
    Merrydown 6 Tanners Field
    Shalford
    GU4 8JW Guildford
    Surrey
    EnglandBritishCompany Director28580140001
    RISHWORTH, Robert Vivian
    Grey Cottage
    South Lane
    S75 4EF Cawthorne
    South Yorkshire
    Director
    Grey Cottage
    South Lane
    S75 4EF Cawthorne
    South Yorkshire
    EnglandBritishSales & Mk Director193908640001
    SEARLE, Christopher John Mackenzie
    Beechwood House
    25 Meadow Way Rowledge
    GU10 4DY Farnham
    Surrey
    Director
    Beechwood House
    25 Meadow Way Rowledge
    GU10 4DY Farnham
    Surrey
    EnglandBritishExecutive Director35348510001
    SMITH, Peter Frederick
    Randolph Road
    FK8 2AP Stirling
    35
    Stirlingshire
    United Kingdom
    Director
    Randolph Road
    FK8 2AP Stirling
    35
    Stirlingshire
    United Kingdom
    United KingdomBritishCorporate Relations Director128798950001
    ATKINSON, Edwin Cedric
    Wellfield Farm
    Hawkchurch
    EX13 5UT Axminster
    Devon
    Secretary
    Wellfield Farm
    Hawkchurch
    EX13 5UT Axminster
    Devon
    British70565870001
    ALMOND, Philip Julian Howard
    Upper Hall Park
    HP4 2NR Berkhamsted
    48
    Hertfordshire
    Director
    Upper Hall Park
    HP4 2NR Berkhamsted
    48
    Hertfordshire
    EnglandBritishMarketing Director Diageo Gb128148780001
    BUTLER, Alan
    192 Ruskin Park House
    SE5 8TN London
    Director
    192 Ruskin Park House
    SE5 8TN London
    IrishCommunications Director116982250001
    DELLER, Wendy
    30 Willcott Road
    W3 9QX London
    England & Wales
    Director
    30 Willcott Road
    W3 9QX London
    England & Wales
    BritishGroup Government Affairs Uk94184960001
    ESPEY, James Stuart
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    Director
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    EnglandBritishChairman Int. Bd And Ind Rel805990001
    FIONDA, Jacqueline Susan
    Harptree House
    Whitecross Road, East Harptree
    BS40 6AA Bristol
    North Somerset
    Director
    Harptree House
    Whitecross Road, East Harptree
    BS40 6AA Bristol
    North Somerset
    EnglandBritishMarketing Executive91263930001
    GARCIA PEREZ, Steven James
    Walton Lodge
    Matlock Road, Walton
    S42 7LQ Chesterfield
    Derbyshire
    Director
    Walton Lodge
    Matlock Road, Walton
    S42 7LQ Chesterfield
    Derbyshire
    United KingdomBritishManaging Director38835640004
    GORDON, Peter Grant
    Farm
    Stair
    KA5 5HW Mauchline
    Stair House
    Ayrshire
    Director
    Farm
    Stair
    KA5 5HW Mauchline
    Stair House
    Ayrshire
    ScotlandBritishChairman32228550002
    JAMIESON, Ian Ronald
    Crosstrees
    Park Close, Ashley Park
    KT12 1EW Walton-On-Thames
    Surrey
    Director
    Crosstrees
    Park Close, Ashley Park
    KT12 1EW Walton-On-Thames
    Surrey
    EnglandBritishPresident Stolichnaya Brnd Org30058610001
    KITCHEN, Paul John
    340 Prescot Road
    WA10 3AG St. Helens
    Merseyside
    Director
    340 Prescot Road
    WA10 3AG St. Helens
    Merseyside
    UkBritishFinance Director25340800002
    MACEACHRAN, Ronald Bannatyne
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    Director
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    BritishFinance Director108202220001
    MAIR, Anthony Christopher
    High Wood
    Fairseat Lane
    TN15 7QB Wrotham
    Kent
    Director
    High Wood
    Fairseat Lane
    TN15 7QB Wrotham
    Kent
    BritishCommercial Director28322220001
    O'DRISCOLL, Finian James
    Station Road
    Clutton
    BS39 5RA Bristol
    The Old Chapel
    Bristol
    Director
    Station Road
    Clutton
    BS39 5RA Bristol
    The Old Chapel
    Bristol
    United KingdomIrishManaging Director213248330002
    PAYNE, Desmond George Arthur
    20 Berisford Mews
    St Anns Crescent
    SW18 2LW London
    Director
    20 Berisford Mews
    St Anns Crescent
    SW18 2LW London
    BritishDistillery Manager72683820001
    REES, David Christopher
    61 Runcorn Road
    Moore
    WA4 6TX Warrington
    Cheshire
    Director
    61 Runcorn Road
    Moore
    WA4 6TX Warrington
    Cheshire
    BritishManaging Director5225750001
    ROSE, Christian David
    Clayton Road
    Birchwood
    WA3 6PH Warrington
    Melbury Park
    Cheshire
    Director
    Clayton Road
    Birchwood
    WA3 6PH Warrington
    Melbury Park
    Cheshire
    United KingdomBritishChief Executive G&J Greenall149272150001
    RYCROFT, Timothy James Nelson
    White Hall
    Back Lane Morton
    NG25 0UU Southwell
    Nottinghamshire
    Director
    White Hall
    Back Lane Morton
    NG25 0UU Southwell
    Nottinghamshire
    United KingdomBritishCorporate Relations Director115753140001
    SHARPE, Tony
    Top Lodge 123 Commercial Road
    Skelmanthorpe
    HD8 9DX Huddersfield
    Director
    Top Lodge 123 Commercial Road
    Skelmanthorpe
    HD8 9DX Huddersfield
    BritishManaging Director94582980001
    WALTER, John Ronald
    13 Dunmore Road
    SW20 8TN London
    Director
    13 Dunmore Road
    SW20 8TN London
    BritishPublic Affairs Executive72683810001
    WARD, David Howard
    4 Stour Close
    BR2 6BX Keston
    Kent
    Director
    4 Stour Close
    BR2 6BX Keston
    Kent
    EnglandBritishManaging Director10911770001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0