Diageo Distilling Limited

All UK companiesManufacturingDiageo Distilling Limited

Distilling, rectifying and blending of spirits

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

Address: Edinburgh Park 5 Lochside Way EH12 9DT Edinburgh

Phone: +44-1289 5162719

Fax: +44-1289 5162719

Email: n\a

Website:

Shedule:

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

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

Registration data Diageo Distilling Limited

Register date: 1914-07-28

Register number: SC009211

Type of company: Private Limited Company

Get full report form global database UK for Diageo Distilling Limited

Owner, director, manager of Diageo Distilling Limited

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

Victoria Cooper Secretary. Address: Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT. DoB:

Aniko Mahler Director. Address: Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT. 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

Catriona Mcnab Secretary. Address: 47a Manor Place, Edinburgh, Midlothian, EH3 7EG. DoB: February 1957, 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

Stuart Lorimer Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: November 1966, British

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

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

Richard James Bee Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: December 1968, British

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

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

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

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

Sally Catherine Moore Director. Address: Brookmead House, The Warren East Horsley, Leatherhead, Surrey, KT24 5RH. DoB: November 1965, British

Jill Kyne Director. Address: 13 Chaldon Way, Coulsdon, Surrey, CR5 1DG. DoB: September 1964, British

Bryan Harold Donaghey Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: April 1961, British

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

Christopher Richard Roff Marsh Director. Address: 5 Amherst Road, Sevenoaks, Kent, TN13 3LS. DoB: October 1968, British

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

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

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

Richard Bedford Director. Address: 3 Rattray Loan, Edinburgh, EH10 5TQ. DoB: June 1966, British

Professor Allan Burns Director. Address: Hillpark House, Kincaple, St Andrews, KY16 9SH. DoB: February 1947, British

Raymond James Joy Director. Address: Tudor Wood, Manor Road, Penn, Bucks, HP10 8JA. DoB: April 1954, British

Tom Ness Director. Address: 1 Springbank Gardens, Dunblane, FK1 9JX. DoB: November 1952, British

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

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

Christine Margaret Genevieve Wright Director. Address: 52 Hayfield, Maybury Drive, Edinburgh, EH12 8UH. DoB: January 1954, British

Jeffrey Milliken Director. Address: 3 Braid Crescent, Edinburgh, EH10 6AX. DoB: May 1964, British

Edward Mcshane Director. Address: 35 Claymore Drive, Broomridge, Stirling, FK10 7UP. DoB: February 1972, British

James Turnbull Director. Address: 17 Mcinnes Road, Markinch, Glenrothes, Fife, KY7 6BA. DoB: March 1946, British

Brian Higgs Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: May 1959, British

Dr Robert Mcelroy Director. Address: Flat 4, 7 Clyde View Court, Bowling, Glasgow, Lanarkshire, G60 5BL. DoB: September 1953, British

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

Roger Hugh Myddelton Director. Address: 21 Lawford Road, London, NW5 2LH. DoB: August 1942, British

David Anthony Hardie Director. Address: 4715 Old Kent Road, Excelstor, Minnesota 55331, Usa. DoB: August 1944, British

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

Alexander Gordon Hills Director. Address: 13 Corrennie Drive, Edinburgh, Midlothian, EH10 6EG. DoB: November 1934, British

David Alan Cameron Director. Address: 9 Roseisle Drive, Bishopmill, Elgin, Moray, IV30 2NT. DoB: October 1949, British

John William Highet Director. Address: 12 Beech Brae, Elgin, Morayshire, IV30 2NS. DoB: December 1938, British

George Nichol Bathgate Director. Address: Sunnyfield, Albert Street, Nairn, Nairnshire, IV12 4HF. DoB: August 1943, British

Turnbull Hutton Director. Address: 17a Clerwood Park, Edinburgh, Lothian, EH12 8PW. DoB: June 1946, British

Alan Grant Mcquaker Director. Address: 10 Sealstrand, Dalgety Bay, Dunfermline, Fife, KY11 5NG. DoB: January 1934, British

Ronald James Gilchrist Secretary. Address: 56 Ormidale Terrace, Edinburgh, EH12 6EF. DoB: February 1950, British

Frank Oliver Robson Director. Address: 3 Danube Street, Edinburgh, EH4 1NN. DoB: August 1939, British

Dr Alan Gray Rutherford Director. Address: 18 Murrayfield Gardens, Edinburgh, EH12 6DF. DoB: October 1942, British

Eric Robert Mckay Young Director. Address: 7 Beech Brae, Elgin, Morayshire, IV30 2NS. DoB: May 1945, British

Alexander Chalmers Edwards Director. Address: 26 Ravelrig Park, Balerno, Midlothian, EH14 7DL. DoB: June 1931, British

Catriona Mcnab Director. Address: 47a Manor Place, Edinburgh, Midlothian, EH3 7EG. DoB: February 1957, British

Ronald Kerr Martin Director. Address: 12 Napier Road, Edinburgh, Midlothian, EH10 5AY. DoB: October 1931, British

Kenneth William Delahunt Director. Address: 19 Barnton Avenue, Edinburgh, Midlothian, EH4 6AJ. DoB: August 1939, British

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

Fabricator. From GBP 2400

Project Co-ordinator. From GBP 2000

Tester. From GBP 3900

Cleaner. From GBP 1100

Manager. From GBP 3200

Electrician. From GBP 1900

Responds for Diageo Distilling Limited on FaceBook

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

Address Diageo Distilling Limited on google map

Other similar UK companies as Diageo Distilling Limited: Graz Enterprises Limited | Kris Cleaning Services Ltd | Adhoc Recruitment Ltd | Cej Financial Services Ltd | Creo Renewables Limited

This company known as Diageo Distilling has been founded on 1914-07-28 as a PLC. This company registered office may be found at Edinburgh on Edinburgh Park, 5 Lochside Way. In case you want to reach this company by mail, its post code is EH12 9DT. The office reg. no. for Diageo Distilling Limited is SC009211. The Diageo Distilling Limited business functioned under three different company names before it adapted the current name. It was established under the name of of Guinness United Distillers & Vintners Distilling to be switched to Udv (distilling) on 2002-07-01. Its third name was current name until 1998. This company is registered with SIC code 11010 : Distilling, rectifying and blending of spirits. The firm's most recent filed account data documents were submitted for the period up to Thu, 30th Jun 2016 and the latest annual return information was released on Sat, 16th Apr 2016. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Diageo Distilling Ltd.

The company is registered in Food Standards agency as a manufacturing/packing service provider. Its FHRSID is 11164. It reports to Highland and its last food inspection was carried out on Wednesday 1st December 2010 , Glen Ord Maltings, IV6 7UJ. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

As the information gathered suggests, this specific firm was created in 1914 and has so far been supervised by fourty seven directors, out of whom three (David Frederick Harlock, Aniko Mahler and John James Nicholls) are still a part of the company. In order to increase its productivity, since November 2015 this firm has been providing employment to Victoria Cooper, who has been in charge of maintaining the company's records.