About

Registered Number: 02236172
Date of Incorporation: 28/03/1988 (37 years ago)
Company Status: Active
Registered Address: Third Floor 24, Chiswell Street, London, EC1Y 4YX

 

International Alliance for Responsible Drinking (UK) Ltd was registered on 28 March 1988 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Ashworth, Henry William, Buckingham, Janice Ritchie, Alexander, Barton, Botha, Adrian George Philip, Connor, Richard J, Crutcher, Michael Bayard, De Pracomtal, Alain, Le Comte, Faught, Richard, Fleckenstein, Ross, Gianino, Amie, Grant, Marcus, Hodson, Gregory Charles, Dr, Jones, Michael, Keeling, Ann, Malpass, Philip Michael, Montijn, Sietze Watze, Moore, Rosemary, Nobles, Victoria Jane, Owens, Jack Byron, Pedlow, Angela Gaye, Ripley, Karen Angela, Schneidereit, Peter Martin, Scully Jnr, Timothy H, Simpson, Ronald Kieran, Simpson, Ronald C, Simpson, William, Smith, Marcus Hugh, Stephenson, Lorne, Swonger, Chris, Takanashi, Ken, Tjaarda, Francis Nathalie, Tokuda, Hidenori, Vaes, Eric, Van Den Hogen, Johanna Maria Francisca, Drs, Van Der Elst, Tangui, Van Ravenswaaij, Eelco Alexander, Verwey, Wynolous Theodoor, Villeneuve, James, Wagner, David Charles, Walton, Richard, Wolfe, Kristin are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Henry William 16 January 2017 - 1
ALEXANDER, Barton 01 October 2001 16 April 2009 1
BOTHA, Adrian George Philip 01 October 2003 13 October 2006 1
CONNOR, Richard J 11 June 1992 13 October 1994 1
CRUTCHER, Michael Bayard 13 October 1994 01 March 2004 1
DE PRACOMTAL, Alain, Le Comte N/A 08 March 1995 1
FAUGHT, Richard N/A 10 April 2000 1
FLECKENSTEIN, Ross 31 March 1999 01 October 1999 1
GIANINO, Amie 01 May 2000 10 December 2008 1
GRANT, Marcus 15 April 2009 09 February 2015 1
HODSON, Gregory Charles, Dr 07 September 2007 16 April 2009 1
JONES, Michael 28 August 1997 12 March 2002 1
KEELING, Ann 09 February 2015 16 January 2017 1
MALPASS, Philip Michael 01 October 2002 21 March 2005 1
MONTIJN, Sietze Watze 18 January 2000 16 April 2009 1
MOORE, Rosemary N/A 11 June 1992 1
NOBLES, Victoria Jane 13 October 1994 20 September 1999 1
OWENS, Jack Byron 01 December 1993 07 September 2007 1
PEDLOW, Angela Gaye 18 April 1996 16 April 2009 1
RIPLEY, Karen Angela 12 April 2002 04 February 2003 1
SCHNEIDEREIT, Peter Martin N/A 31 July 1997 1
SCULLY JNR, Timothy H 03 February 2003 30 September 2003 1
SIMPSON, Ronald Kieran 01 January 2007 01 June 2008 1
SIMPSON, Ronald C 20 September 1999 20 March 2001 1
SIMPSON, William N/A 08 March 1995 1
SMITH, Marcus Hugh 01 March 2004 16 April 2009 1
STEPHENSON, Lorne N/A 05 March 1997 1
SWONGER, Chris 16 June 2006 16 April 2009 1
TAKANASHI, Ken 01 October 2004 06 June 2006 1
TJAARDA, Francis Nathalie N/A 18 February 1993 1
TOKUDA, Hidenori 07 June 2006 16 April 2009 1
VAES, Eric 05 April 2005 31 January 2006 1
VAN DEN HOGEN, Johanna Maria Francisca, Drs 18 February 1993 05 March 1997 1
VAN DER ELST, Tangui 03 April 2006 01 January 2008 1
VAN RAVENSWAAIJ, Eelco Alexander 01 July 1997 05 June 2008 1
VERWEY, Wynolous Theodoor 05 March 1997 08 July 1999 1
VILLENEUVE, James 16 June 2008 16 April 2009 1
WAGNER, David Charles 16 October 1997 15 June 2006 1
WALTON, Richard N/A 05 March 1997 1
WOLFE, Kristin 01 March 2007 16 April 2009 1
Secretary Name Appointed Resigned Total Appointments
BUCKINGHAM, Janice Ritchie N/A 31 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 08 April 2019
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 16 May 2017
CERTNM - Change of name certificate 15 May 2017
CONNOT - N/A 15 May 2017
CS01 - N/A 05 May 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 13 March 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 28 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 06 March 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 02 April 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AA - Annual Accounts 07 March 2011
AD01 - Change of registered office address 09 February 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 23 March 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
RESOLUTIONS - N/A 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 26 June 2009
RESOLUTIONS - N/A 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 06 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 27 June 2005
225 - Change of Accounting Reference Date 02 June 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 21 April 2005
287 - Change in situation or address of Registered Office 18 February 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
363s - Annual Return 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 07 April 2004
AA - Annual Accounts 06 January 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
363s - Annual Return 17 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
AA - Annual Accounts 09 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 26 April 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
AA - Annual Accounts 19 February 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 05 March 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 23 April 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
395 - Particulars of a mortgage or charge 10 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
363s - Annual Return 29 April 1997
363(288) - N/A 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
AA - Annual Accounts 24 March 1997
288 - N/A 13 August 1996
288 - N/A 13 August 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 24 April 1996
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 23 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 22 November 1994
288 - N/A 11 November 1994
AA - Annual Accounts 27 May 1994
AUD - Auditor's letter of resignation 27 May 1994
363s - Annual Return 06 April 1994
288 - N/A 19 January 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 05 April 1993
288 - N/A 23 March 1993
287 - Change in situation or address of Registered Office 07 December 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
363s - Annual Return 03 April 1992
AA - Annual Accounts 03 April 1992
288 - N/A 10 June 1991
288 - N/A 09 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 06 March 1991
288 - N/A 22 January 1991
288 - N/A 18 September 1990
288 - N/A 06 August 1990
AA - Annual Accounts 23 May 1990
AA - Annual Accounts 23 May 1990
288 - N/A 30 March 1990
363 - Annual Return 30 March 1990
288 - N/A 20 March 1990
288 - N/A 09 March 1990
288 - N/A 09 March 1990
288 - N/A 09 March 1990
288 - N/A 09 March 1990
363 - Annual Return 07 February 1990
363 - Annual Return 30 January 1990
CERTNM - Change of name certificate 06 December 1988
CERTNM - Change of name certificate 06 December 1988
MEM/ARTS - N/A 16 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1988
RESOLUTIONS - N/A 03 November 1988
RESOLUTIONS - N/A 03 November 1988
MEM/ARTS - N/A 03 November 1988
287 - Change in situation or address of Registered Office 03 November 1988
288 - N/A 03 November 1988
288 - N/A 03 November 1988
NEWINC - New incorporation documents 28 March 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 November 2009 Fully Satisfied

N/A

Rent deposit deed 09 November 2004 Fully Satisfied

N/A

Rent deposit deed 30 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.