Diageo Balkans Limited

All UK companiesManufacturingDiageo Balkans Limited

Distilling, rectifying and blending of spirits

Diageo Balkans Limited contacts: address, phone, fax, email, website, shedule

Address: Lakeside Drive Park Royal NW10 7HQ London

Phone: +44-1371 7718688

Fax: +44-1371 7718688

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Diageo Balkans Limited"? - send email to us!

Diageo Balkans Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Diageo Balkans Limited.

Registration data Diageo Balkans Limited

Register date: 1986-07-14

Register number: 02036686

Type of company: Private Limited Company

Get full report form global database UK for Diageo Balkans Limited

Owner, director, manager of Diageo Balkans Limited

David Frederick Harlock Director. Address: Park Royal, London, NW10 7HQ. DoB: August 1960, British

Victoria Cooper Secretary. Address: Park Royal, London, NW10 7HQ. DoB:

Aniko Mahler Director. Address: Park Royal, London, NW10 7HQ. DoB: November 1976, Hungarian

Claire Elizabeth Matthews Secretary. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB:

John James Nicholls Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: n\a, British

Ian Anthony Hockney Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: April 1975, British

Jose Alberto Ibeas Franco Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: March 1972, Spanish

Stephen John Bolton Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: May 1962, British

Gavin Paul Crickmore Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: November 1958, British

David Heginbottom Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: November 1970, British

Daniel Brett Radice Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: April 1967, British

Andrew Mark Smith Director. Address: Rosebery Road, Epsom, Surrey, KT18 6AB. DoB: December 1964, British

Adele Ann Abigail Director. Address: Connuaght Works, 251 Old Ford Road, London, E3 5PS. DoB: April 1973, Irish

Vassilis Andrikopoulos Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: February 1972, Greek

Paul Derek Tunnacliffe Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: April 1962, British

Nandor Makos Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: March 1964, Hungarian

Matthew John Lester Director. Address: 13 Pond Road, Blackheath, London, SE3 0SL. DoB: July 1963, British

Michael Christopher Flynn Director. Address: 22 The Fairway, Cox Green, Maidenhead, Berkshire, SL6 3AR. DoB: May 1957, British

Charles Dawson Coase Director. Address: 21 Clare Lawn Avenue, East Sheen, London, SW14 8BE. DoB: September 1960, British

Ravi Rajagopal Director. Address: 8 Buxton Gardens, London, W3 9LQ. DoB: January 1955, British

Alistair Charles Walter Williams Director. Address: 6 College Drive, Thames Ditton, Surrey, KT7 0LB. DoB: June 1963, British

John James Nicholls Secretary. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: n\a, British

Susanne Margaret Bunn Director. Address: Azalea, 167 High Street Northchurch, Berkhamsted, Hertfordshire, HP4 3QT. DoB: July 1959, British

Paviter Singh Binning Director. Address: 3 East Green Close, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6LT. DoB: May 1960, British

Jonathan Alexander Southern Director. Address: 4 Devas Road, London, SW20 8PD. DoB: January 1944, British

Susanne Margaret Bunn Secretary. Address: Azalea, 167 High Street Northchurch, Berkhamsted, Hertfordshire, HP4 3QT. DoB: July 1959, British

Phillip Keague Bentley Director. Address: Pembroke House, 6 Waldegrave Park, Twickenham, Middlesex, TW1 4TE. DoB: January 1959, British

Philip John Radcliff Director. Address: 1 Woodside Way, Virginia Water, Surrey, GU25 4PU. DoB: August 1949, British

Andrew Morgan Director. Address: Thatchers, Trap Lane, New Malden, Surrey, KT3 4SQ. DoB: April 1956, British

Paul Robert Somers Director. Address: Byeways 36 Lucastes Road, Haywards Heath, West Sussex, RH16 1JW. DoB: November 1953, British

John Ogilvie Stewart Director. Address: 16 Manson Mews, London, SW7 5AF. DoB: August 1958, British

Mark David Peters Secretary. Address: 16 Gables Meadow, Holmer Green, High Wycombe, Buckinghamshire, HP15 6RT. DoB: n\a, British

Nicholas Charles Rose Director. Address: Blackhall Barns, 1 Woodland Rise, Sevenoaks, Kent, TN15 0HZ. DoB: October 1957, British

Robert Horvath Director. Address: Rosinka Unit 1506, Village Angelovo, Krasnogorsky Region, Moscow Rural, 1430 400, Russia. DoB: March 1962, Hungarian

Gareth Williams Director. Address: The Croft Church Street, Seal, Sevenoaks, Kent, TN15 0AR. DoB: February 1953, British

Susanne Margaret Bunn Secretary. Address: Azalea, 167 High Street Northchurch, Berkhamsted, Hertfordshire, HP4 3QT. DoB: July 1959, British

Martine Alice Petetin Secretary. Address: 60 Minford Gardens, London, W14 0AP. DoB:

Michael Paul Hitchcock Director. Address: 31 Eleanor Grove, Barnes, London, SW13 0JN. DoB: February 1968, British

Rabbe Ekholm Director. Address: 1 St Leonards Terrace, London, SW3. DoB: November 1955, Finnish

Michael Stanley Leathes Director. Address: Dunkeld House, 7 South Drive, Wokingham, Berkshire, RG11 2DH. DoB: n\a, British

Noel Joseph Toolan Director. Address: Am Eichelgarten 16, Weisbaden, D 65193, Germany. DoB: December 1958, British

Michael Stanley Leathes Secretary. Address: Dunkeld House, 7 South Drive, Wokingham, Berkshire, RG11 2DH. DoB: n\a, British

David Lomnitz Director. Address: Flat 5, 26a North Audley Place, London, W1. DoB: August 1967, British

Eric Lomnitz Director. Address: 28 Headfort Place, London, SW1. DoB: March 1928, American

Dennis Malamatinas Director. Address: 51 Yeomans Row, London, Sw3 2al, SW3 2AL. DoB: April 1955, Dutch/Greek

Jeremy John Collis Director. Address: 4 Barham Road, London, SW20 0EU. DoB: February 1951, British

Christopher John Sandham Director. Address: The Old Rectory Church Road, Ickford, Aylesbury, Buckinghamshire, HP18 9HZ. DoB: September 1957, British

Michael Garwood Delahooke Director. Address: Claypitts, Bardfield Road Thaxted, Dunmow, Essex, CM6 2LW. DoB: September 1935, British

John Quintin Dadd Director. Address: Flat 8, 9a Portland Place, London, W1B 1PR. DoB: February 1943, British

Chester Joseph Evans Director. Address: 15 Whitehall Place, Farmington, Connecticut 06032, Usa. DoB: February 1947, American

Brian Robert Keeler Secretary. Address: Whitewalls Nineashes Road, Stondon Massey, Brentwood, Essex, CM15 0ER. DoB:

Nicholas Andrew Travers Hyde Director. Address: Appletrees Cottage, Stocking Green, Radwinter, Essex, CB10 2SS. DoB: April 1947, British

David Andrew Defty Director. Address: 78 Ember Lane, Esher, Surrey, KT10 8EN. DoB: August 1945, British

Barry Melton Director. Address: Herwood 6 Pointers Hill, Westcott, Dorking, Surrey, RH4 3PF. DoB: April 1946, British

Andrew Iain Gordon Nelson Director. Address: Park Wood, Wenden Lofts Pond Street, Saffron Walden, Essex, CB11 4UP. DoB: September 1943, British

Ian Anthony Sexton Director. Address: 7 Auckland Close, Maidenhead, Berkshire, SL6 8QB. DoB: May 1956, British

Howard Stacey Smith Director. Address: Woodstock 4 New England Close, St Ippolyts, Hitchin, Hertfordshire, SG4 7NQ. DoB: October 1938, British

Stephen John Carson Cooper Director. Address: Duck Cottage, The Old Vicarage, Finchingfield, Essex, CM7 4LD. DoB: April 1956, British

Jobs in Diageo Balkans Limited vacancies. Career and practice on Diageo Balkans Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Engineer. From GBP 2200

Electrician. From GBP 1800

Responds for Diageo Balkans Limited on FaceBook

Read more comments for Diageo Balkans Limited. Leave a respond Diageo Balkans Limited in social networks. Diageo Balkans Limited on Facebook and Google+, LinkedIn, MySpace

Address Diageo Balkans Limited on google map

Other similar UK companies as Diageo Balkans Limited: Wetherby Joinery Ltd | Cotuit Limited | Highleaf Limited | Fleetwood Editorial Design Limited | Filco (yorkshire) Limited

Diageo Balkans started conducting its operations in the year 1986 as a PLC with reg. no. 02036686. This company has been functioning with great success for 30 years and the present status is active. The firm's office is registered in London at Lakeside Drive. You can also find the firm using the postal code : NW10 7HQ. Up till now Diageo Balkans Limited changed the name three times. Until Friday 5th July 2002 the firm used the business name Udv (central Europe And Asia). After that the firm adapted the business name Idv Central Asia which was in use till Friday 5th July 2002 when the final name was adopted. This business Standard Industrial Classification Code is 11010 meaning Distilling, rectifying and blending of spirits. Diageo Balkans Ltd filed its latest accounts up till Tue, 30th Jun 2015. The company's most recent annual return was submitted on Wed, 30th Sep 2015. Thirty years of competing in this field comes to full flow with Diageo Balkans Ltd as the company managed to keep their clients satisfied through all this time.

The details detailing this specific company's executives suggests the existence of three directors: David Frederick Harlock, Aniko Mahler and John James Nicholls who were appointed to their positions on Thursday 26th May 2016, Thursday 5th November 2015 and Friday 25th March 2011. To help the directors in their tasks, since 2015 this company has been implementing the ideas of Victoria Cooper, who's been in charge of ensuring the company's growth.