Allied Domecq Spirits & Wine (overseas) Limited LONDON


Allied Domecq Spirits & Wine (overseas) started in year 1980 as Private Limited Company with registration number 01521000. The Allied Domecq Spirits & Wine (overseas) company has been functioning successfully for 44 years now and its status is active. The firm's office is based in London at 20 Montford Place. Postal code: SE11 5DE. Since 1st November 1994 Allied Domecq Spirits & Wine (overseas) Limited is no longer carrying the name Hiram Walker International.

The firm has 2 directors, namely Edward F., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 11 December 2019 and Edward F. has been with the company for the least time - from 1 October 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allied Domecq Spirits & Wine (overseas) Limited Address / Contact

Office Address 20 Montford Place
Office Address2 Kennington
Town London
Post code SE11 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01521000
Date of Incorporation Wed, 8th Oct 1980
Industry Non-trading company
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Emmanuel B.

Position: Director

Appointed: 27 June 2007

Resigned: 30 June 2009

Jane E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2022

Anthony S.

Position: Director

Appointed: 28 September 2005

Resigned: 30 September 2008

Ian F.

Position: Director

Appointed: 07 September 2005

Resigned: 01 September 2006

Martin C.

Position: Director

Appointed: 17 January 2005

Resigned: 30 September 2005

Peter L.

Position: Director

Appointed: 22 May 2003

Resigned: 07 September 2005

Charles B.

Position: Director

Appointed: 22 May 2003

Resigned: 26 July 2005

Steven S.

Position: Director

Appointed: 25 March 2003

Resigned: 29 August 2003

Richard H.

Position: Director

Appointed: 28 August 2001

Resigned: 21 February 2003

Leonard Q.

Position: Director

Appointed: 28 August 2001

Resigned: 22 May 2003

Peter B.

Position: Director

Appointed: 27 April 2000

Resigned: 04 May 2001

Antony H.

Position: Director

Appointed: 09 April 1999

Resigned: 31 August 1999

Christopher Z.

Position: Director

Appointed: 22 July 1998

Resigned: 28 August 2001

David M.

Position: Director

Appointed: 06 May 1998

Resigned: 27 April 2000

Kenneth B.

Position: Director

Appointed: 01 July 1996

Resigned: 06 January 2005

Thomas M.

Position: Secretary

Appointed: 08 January 1996

Resigned: 01 September 2006

Richard T.

Position: Director

Appointed: 09 May 1995

Resigned: 22 May 2003

Patrick B.

Position: Director

Appointed: 14 March 1995

Resigned: 31 March 1998

Joseph W.

Position: Director

Appointed: 21 September 1994

Resigned: 01 July 1996

Joseph W.

Position: Secretary

Appointed: 31 August 1994

Resigned: 01 July 1996

Graham S.

Position: Director

Appointed: 31 August 1993

Resigned: 30 November 1995

Edmond H.

Position: Director

Appointed: 31 August 1992

Resigned: 31 August 1994

Leonard S.

Position: Director

Appointed: 31 August 1992

Resigned: 30 June 1995

Robert A.

Position: Director

Appointed: 31 August 1992

Resigned: 12 July 1996

Patrick G.

Position: Director

Appointed: 31 August 1992

Resigned: 17 May 1993

John T.

Position: Secretary

Appointed: 31 August 1992

Resigned: 31 August 1994

Peter W.

Position: Director

Appointed: 31 August 1992

Resigned: 30 June 1997

James C.

Position: Director

Appointed: 31 August 1992

Resigned: 31 August 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Allied Domecq Spirits & Wine Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allied Domecq Spirits & Wine Limited

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00703977
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hiram Walker International November 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2022
filed on: 14th, February 2023
Free Download (1 page)

Company search