THE SCOTCH WHISKY ASSOCIATION

35 officers / 113 resignations

MILLAR, Robert Andrew

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
December 1965
Appointed on
17 January 2025
Nationality
British
Occupation
Chief Global Brands Officer

MACRAE, Caspar Alexander

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 January 2025
Nationality
British
Occupation
Chief Executive

JACKSON, Sara Elizabeth

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
secretary
Appointed on
28 November 2024

WHITE, Phillip Francis

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
May 1969
Appointed on
5 June 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chief Executive

MCKINLAY, Kenneth Strachan

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
December 1964
Appointed on
18 March 2024
Nationality
British
Occupation
Group Stocks Director

MATTHEWS, Colin Scott

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 January 2024
Nationality
British
Occupation
Founder & Ceo

LEASK, Malcolm Ewan

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 January 2024
Nationality
British
Occupation
Managing Director

GIBB, Liz Jane

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
secretary
Appointed on
1 August 2023
Resigned on
28 November 2024

CREW, Debra Ann

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 July 2023
Nationality
American
Occupation
General Management

MITCHELL, Niall William James

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
17 March 2023
Nationality
British
Occupation
Company Director

ALVAREZ, Alejandro Aquilino

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 March 2023
Resigned on
11 January 2025
Nationality
American
Occupation
Chief Supply Chain Officer

WALKER, William James

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
March 1945
Appointed on
17 March 2023
Nationality
British
Occupation
Managing Director/Master Blender

RIDLEY, David John

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 January 2023
Resigned on
24 January 2023
Nationality
Australian
Occupation
Managing Director

JACKSON, Sara Elizabeth

Correspondence address
1st Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
secretary
Appointed on
13 June 2022
Resigned on
1 August 2023

MACKINTOSH, Ewen Cameron

Correspondence address
Gordon & Macphail George House Boroughbriggs Road, Elgin, Scotland, IV30 1JY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 January 2022
Resigned on
1 January 2024
Nationality
British
Occupation
Director

BREMNER, Stephen

Correspondence address
The Tomatin Distillery Tomatin, Inverness, Scotland, IV13 7YT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
19 March 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Company Director

VANDINI, Cesare

Correspondence address
The Shard, Level 27.32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
October 1963
Appointed on
19 March 2021
Resigned on
1 January 2024
Nationality
Italian
Occupation
Managing Director

Average house price in the postcode SE1 9SG £2,642,000

DILLON, Patricia

Correspondence address
195 Bath Street, Glasgow, Scotland, G2 4HU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 March 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Managing Director

ANDREW, EWAN

Correspondence address
DIAGEO, 5 LOCHSIDE WAY, EDINBURGH, SCOTLAND, EH12 9DT
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
10 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HYDE, PAUL ANDREW

Correspondence address
100 QUEEN STREET, GLASGOW, SCOTLAND, G1 3DN
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
7 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

LAMBERT, JEAN-MARC

Correspondence address
BACARDI MARTINI 265 ROUTE DE MEYRIN, MEYRIN, 1217, SWITZERLAND
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
22 March 2019
Nationality
FRENCH
Occupation
SVP GLOBAL OPERATIONS

COUTURES, Jean-Christophe

Correspondence address
CHIVAS BROTHERS LTD Chivas House Chancellors Road, London, England, W6 9RS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 September 2018
Resigned on
31 July 2021
Nationality
French
Occupation
Chairman And Ceo Of Chivas Brothers Ltd

Average house price in the postcode W6 9RS £992,000

MORADPOUR, Thomas Jean

Correspondence address
THE GLENMORANGIE COMPANY The Cube 45 Leith Street, Edinburgh, Scotland, EH1 3AT
Role ACTIVE
director
Date of birth
February 1973
Appointed on
21 September 2018
Resigned on
31 December 2021
Nationality
French
Occupation
Company Director

GREENOW, Pryce William David

Correspondence address
BEAM SUNTORY SPAIN SL Edificio Portico Calle Mahonia, 2, Planta 1, Madrid, Spain, 28042
Role ACTIVE
director
Date of birth
October 1970
Appointed on
23 March 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Svp, President International

HUNT, Simon John

Correspondence address
William Grant & Sons 84 Lower Mortlake Road, Richmond, England, TW9 2HS
Role ACTIVE
director
Date of birth
July 1971
Appointed on
5 December 2017
Resigned on
1 November 2020
Nationality
British,Australian
Occupation
Chief Executive Officer

ALVAREZ, Alejandro

Correspondence address
Brown-Forman Administration Building, 850 Dixie Highway, Jefferson 40210, Louisville, Kentucky, United States
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 December 2017
Resigned on
31 December 2021
Nationality
American
Occupation
Senior Vice President Chief Production Officer

MOBLEY, DANIEL

Correspondence address
DIAGEO PLC PARK ROYAL, LONDON, ENGLAND, NW10 7HQ
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
21 September 2017
Nationality
BRITISH
Occupation
GLOBAL CORPORATE RELATIONS DIRECTOR

Average house price in the postcode NW10 7HQ £1,137,000

GREENWOOD, Rita Marie

Correspondence address
Wm Grant & Sons Ltd Independence House Lower Mortlake Road, Richmond, England, TW9 2HS
Role ACTIVE
director
Date of birth
May 1968
Appointed on
21 September 2017
Resigned on
15 January 2020
Nationality
British
Occupation
Managing Director

MCCROSKIE, SCOTT JOHN

Correspondence address
100 QUEEN STREET, GLASGOW, SCOTLAND, G1 3DN
Role ACTIVE
Director
Date of birth
November 1967
Appointed on
8 June 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

RICARD, ALEXANDRE BERNARD CYRUS

Correspondence address
PERNOD RICARD 12 PLACE DES ETATS-UNIS, PARIS, 75116, FRANCE
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
20 March 2015
Nationality
FRENCH
Occupation
CHAIRMAN & CHIEF EXECUTIVE OFFICER

MENEZES, Ivan Manuel

Correspondence address
Diageo Plc, Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 December 2014
Resigned on
7 June 2023
Nationality
British,American
Occupation
Chief Executive

Average house price in the postcode NW10 7HQ £1,137,000

THORNTON, Fraser John

Correspondence address
8 Milton Road, College Milton North, East Kilbride, Glasgow, South Lanark, Scotland, G74 5BY
Role ACTIVE
director
Date of birth
July 1969
Appointed on
13 June 2013
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Accountant

RUSSELL, LEONARD STUART

Correspondence address
IAN MACLEOD DISTILLERS LTD RUSSELL HOUSE, DUNNET WAY, BROXBURN, WEST LOTHIAN, SCOTLAND, EH52 5BU
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
20 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GORDON, Peter Grant

Correspondence address
WM GRANT & SONS LTD Customer Service Centre Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, United Kingdom, ML4 3AN
Role ACTIVE
director
Date of birth
February 1959
Appointed on
24 March 2006
Resigned on
8 March 2024
Nationality
British
Occupation
Chairman

BARTHOLOMEW, JOHN DE LA FARGUE WYCLIFFE

Correspondence address
1ST FLOOR, QUARTERMILE TWO 2 LISTER SQUARE, EDINBURGH, SCOTLAND, EH3 9GL
Role ACTIVE
Secretary
Appointed on
1 July 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

DONAGHEY, Bryan Harold

Correspondence address
WHITE & MACKAY 4th Floor, St Vincent Plaza 319 St. Vincent Street, Glasgow, Scotland, G2 5RG
Role RESIGNED
director
Date of birth
April 1961
Appointed on
1 January 2022
Nationality
British
Occupation
Director

GREENWOOD, Rita Marie

Correspondence address
The Old Court House 7 Parkshot, Richmond, United Kingdom, TW9 2RF
Role RESIGNED
director
Date of birth
May 1968
Appointed on
19 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 2RF £34,669,000

BUTLER, ALAN JOHN

Correspondence address
DIAGEO PLC LAKESIDE DRIVE, PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
6 December 2016
Resigned on
2 August 2017
Nationality
BRITISH
Occupation
PUBLIC AFFAIRS DIRECTOR

Average house price in the postcode NW10 7HQ £1,137,000

HOELLINGER, MARC

Correspondence address
THE GLENMORANGIE COMPANY 45 LEITH STREET, EDINBURGH, MID LOTHIAN, SCOTLAND, EH1 3AT
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
20 March 2015
Resigned on
17 August 2018
Nationality
FRENCH
Occupation
CHIEF EXECUTIVE OFFICER

BURN, Richard Albon

Correspondence address
Diageo Plc Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ
Role RESIGNED
director
Date of birth
November 1958
Appointed on
1 January 2015
Resigned on
28 October 2016
Nationality
British
Occupation
Policy & Public Affairs Director, Diageo Plc

Average house price in the postcode NW10 7HQ £1,137,000

BALADI, ALBERT

Correspondence address
PORTICO BUILDING, 1ST FLOOR MAHONIA 2, CAMPO DE LAS NACIONES, MADRID, 28043, SPAIN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
2 June 2014
Resigned on
13 December 2017
Nationality
COLOMBIAN
Occupation
PRESIDENT EUROPE/MIDDLE EAST/AFRICA

LACASSAGNE, LAURENT

Correspondence address
CHIVAS HOUSE, 72 CHANCELLORS ROAD, HAMMERSMITH, LONDON, W6 9RS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 July 2013
Resigned on
29 June 2018
Nationality
FRENCH
Occupation
CHAIRMAN & CEO OF CHIVAS BROTHERS

Average house price in the postcode W6 9RS £992,000

CUTTER, DAVID ANDREW

Correspondence address
5 LOCHSIDE WAY, EDINBURGH, UNITED KINGDOM, EH12 9DT
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
13 June 2013
Resigned on
22 November 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MCGINNESS, ROSEMARY ANNE

Correspondence address
WILLIAM GRANT & SONS LTD PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, SCOTLAND, ML4 3AN
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
22 March 2013
Resigned on
30 July 2017
Nationality
BRITISH
Occupation
GROUP HR DIRECTOR WILLIAM GRANT & SONS

BALADI, ALBERT

Correspondence address
PORTICO BUILDING MAHONIA 2, MADRID, SPAIN, 28043
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
29 November 2012
Resigned on
30 April 2014
Nationality
COLOMBIAN
Occupation
NONE

LOWTHIAN, IAN STUART

Correspondence address
1700 LONDON ROAD, GLASGOW, SCOTLAND, G32 8XR
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
20 September 2012
Resigned on
25 February 2019
Nationality
BRITISH
Occupation
CHAIRMAN, JOHN DEWAR & SONS LTD

GATES, DAVID BRUCE

Correspondence address
DIAGEO BRANDS BV MOLENWERF 10-12, 1014BG AMSTERDAM, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
16 June 2010
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
GLOBAL WHISK(E)Y CATEGORY DIRECTOR

GAYNOR, DONARD PATRICK THOMAS

Correspondence address
510 LAKE COOK ROAD, DEERFIELD, ILLINOIS, U.S.A., 60015-4964
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
16 June 2010
Resigned on
29 November 2012
Nationality
IRISH/AMERICAN
Occupation
SVP, MANAGING DIRECTOR OF INTERNATIONAL BUSINESS

THORNTON, FRASER JOHN

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, SOUTH LANARKSHIRE, UNITED KINGDOM, G74 5BU
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
19 March 2010
Resigned on
15 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

VAN BOMMEL, ROLAND

Correspondence address
11 BLANCHARD HOUSE, 28 CLEVEDON ROAD, EAST TWICKENHAM, MIDDLESEX, TW1 2TD
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
20 June 2008
Resigned on
10 August 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TW1 2TD £1,919,000

BROADBRIDGE, JOHN RICSON

Correspondence address
267 ROUTE DE MEYRIN, CASE POSTALE 105, 1217 MEYRIN 2, GENEVA, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
20 June 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

GOURLAY, IAN

Correspondence address
DALMORE HOUSE, 310 ST. VINCENT STREET, TECUMSEH, GLASGOW, ONTARIO, UNITED KINGDOM, G2 5RG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
30 March 2007
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GAVAZZI, ALBERTO

Correspondence address
10-12 MOLENWERF, AMSTERDAM, 1014BG, NETHERLANDS
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
7 December 2006
Resigned on
16 June 2010
Nationality
ITALIAN
Occupation
GLOBAL CATEGORY DIRECTOR

FLOCCO, THOMAS JOSEPH

Correspondence address
256 SHERIDAN ROAD, WINNETKA, ILLINOIS 60093, USA, 60093
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
24 March 2006
Resigned on
21 March 2007
Nationality
AMERICAN
Occupation
PRESIDENT & CHIEF EXECUTIVE

PRINGUET, PIERRE

Correspondence address
PERNOD RICARD 12 PLACE DES ETATS-UNIS, PARIS, 75116, FRANCE
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 January 2006
Resigned on
5 December 2017
Nationality
FRENCH
Occupation
DIRECTOR GENERAL

FARRAR, RICHARD WILLIAM

Correspondence address
WEST KINFAUNS KINFAUNS, PERTH, UNITED KINGDOM, PH2 7XZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 January 2006
Resigned on
24 March 2017
Nationality
UNITED KINGDOM
Occupation
GROUP SALES & MARK DIR

GRAY, GARY KENNETH

Correspondence address
106 MEOLS PARADE, HOYLAKE, WIRRAL, CH47 5AY
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
19 September 2005
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH47 5AY £707,000

ROBERTSON, KENNETH ROBERT

Correspondence address
EDINBURGH PARK 5 LOCHSIDE WAY, EDINBURGH, UNITED KINGDOM, EH12 9DT
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
21 June 2005
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIR OF CORP. RELATIONS

BURNS, ALLAN

Correspondence address
HILLPARK HOUSE, KINCAPLE, ST ANDREWS, KY16 9SH
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
21 June 2005
Resigned on
9 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

LOWTHIAN, IAN STUART

Correspondence address
7 WOODGATE CLOSE, CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GL52 6UW
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
18 March 2005
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL52 6UW £979,000

CURLE, Ian Barrett

Correspondence address
C/O Edrington 100 Queen Street, Glasgow, Scotland, G1 3DN
Role RESIGNED
director
Date of birth
October 1961
Appointed on
18 March 2005
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Executive

BACH TERRICABRAS, LUIS

Correspondence address
ABADESSA OLZET 14 BIS B 1 - 2, BARCELONA, SPAIN, 08034
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
9 December 2004
Resigned on
2 August 2005
Nationality
SPANISH
Occupation
CHAIRMAN

TREUTENAERE, PHILIPPE MAURICE ROBERT COMIL

Correspondence address
14 SQUARE ALBONI, PARIS (75016), FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
8 October 2004
Resigned on
18 February 2005
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

SHORT, ALEXANDER BRIAN COOPER

Correspondence address
84 ROYAL GARDENS, BOTHWELL, SOUTH LANARKSHIRE, G71 8SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2004
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
CFO

HUNT, ANTHONY LEONARD

Correspondence address
27 THE GLADE, FETCHAM, LEATHERHEAD, SURREY, KT22 9TQ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
26 March 2004
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DEPUTY GROUP MANAGING DIRECTOR

Average house price in the postcode KT22 9TQ £1,288,000

ESPEY, JAMES STUART

Correspondence address
17 SOMERSET ROAD, WIMBLEDON, LONDON, SW19 5JZ
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
4 December 2003
Resigned on
6 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 5JZ £2,110,000

PORTA, CHRISTIAN

Correspondence address
CHIVAS HOUSE, 72 CHANCELLORS ROAD, LONDON, UNITED KINGDOM, W6 9RS
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
4 December 2003
Resigned on
30 June 2013
Nationality
FRENCH
Occupation
CHAIRMAN & CEO

Average house price in the postcode W6 9RS £992,000

GORDON, GRANT GLENN

Correspondence address
LOW BLOCHAIRN,TOWER ROAD, BALDERNOCK, GLASGOW, G62 6HE
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
26 June 2003
Resigned on
29 April 2004
Nationality
BRITISH
Occupation
DISTILLER

IMERMAN, VIVIAN SAUL

Correspondence address
6 CHESTERFIELD HILL STREET, MAYFAIR, LONDON, W1J 5BL
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
28 March 2003
Resigned on
25 November 2003
Nationality
SOUTH AFRICAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1J 5BL £4,871,000

BURROWS, RICHARD

Correspondence address
DUNSEVERICK, COAST ROAD, PORTMARNOCK, COUNTY DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
19 September 2002
Resigned on
1 January 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

NECTOUX, GEORGES

Correspondence address
FLAT C, 23 LENNOX GARDENS, LONDON, SW1X 0DE
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
22 March 2002
Resigned on
4 December 2003
Nationality
FRENCH
Occupation
CEO

Average house price in the postcode SW1X 0DE £1,917,000

STEVENSON, ALISTAIR JAMES GRAHAM

Correspondence address
MOFFAT DISTILLERY TOWERS ROAD, AIRDRIE, LANARKSHIRE, UNITED KINGDOM, ML6 8PL
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
22 March 2002
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

KEILLER, Michael Colvin

Correspondence address
53 The Hawthorns, Charvil, Reading, Berkshire, RG10 9TS
Role RESIGNED
director
Date of birth
August 1954
Appointed on
22 March 2002
Resigned on
1 February 2010
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG10 9TS £868,000

PORTER-SMITH, PAUL BENEDICT DAVID

Correspondence address
DUNEIRA, PIER ROAD, RHU, G84 8LH
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
6 December 2001
Resigned on
27 July 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

NEEP, PAUL ANTHONY

Correspondence address
THE CUBE 45 LEITH STREET, EDINBURGH, UNITED KINGDOM, EH1 3AT
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
6 December 2001
Resigned on
20 March 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

BANKIER, IAN PATRICK

Correspondence address
2/2 168 CROW ROAD, GLASGOW, G11 7JS
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
15 March 2001
Resigned on
15 January 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

WATLING, RICHARD NEIL

Correspondence address
TILINGS, GUILDFORD ROAD, SHAMLEY GREEN, SURREY, GU5 0RT
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
15 March 2001
Resigned on
4 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0RT £881,000

WALSH, PAUL STEVEN

Correspondence address
COMPASS HOUSE GUILDFORD STREET, CHERTSEY, SURREY, ENGLAND, KT16 9BQ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 March 2001
Resigned on
1 December 2014
Nationality
ENGLISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT16 9BQ £5,853,000

CAMBOURNAC, GILLES

Correspondence address
8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
7 December 2000
Resigned on
19 September 2002
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4RZ £2,021,000

LEVERTON, MARK RICHARD

Correspondence address
FLAT D, 8 GLEDHOW GARDENS, LONDON, SW5 0BL
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
30 June 2000
Resigned on
4 May 2005
Nationality
BRITISH
Occupation
GROUP EXTERNAL AFFAIR DIRECTOR

Average house price in the postcode SW5 0BL £2,152,000

BASCETTA, EMANUELE

Correspondence address
ABBANOY HOUSE, 52 KIBBLESTON ROAD, KILBARCHAN, RENFREWSHIRE, PA10 2PW
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
22 June 2000
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FROGGATT, ANTHONY GRANT

Correspondence address
12 DOWNSHIRE HILL, LONDON, NW3 1NR
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
22 June 2000
Resigned on
21 January 2002
Nationality
BRITISH / AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode NW3 1NR £4,696,000

FERRAN, JAVIER

Correspondence address
OAKWOOD HORSE SHOE RIDGE, 57-63 ST GEORGES HILL, WEYBRIDGE, SURREY, KT13 0NR
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 April 2000
Resigned on
29 November 2004
Nationality
SPANISH
Occupation
PRESIDENT & CEO

Average house price in the postcode KT13 0NR £6,178,000

CALDWELL, WALTER HUNTER

Correspondence address
5 THE BARNS, SHACKLEFORD, GODALMING, SURREY, GU8 6BU
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
16 March 2000
Resigned on
15 March 2001
Nationality
BRITISH
Occupation
REGIONAL MANAGING DIRECTOR

Average house price in the postcode GU8 6BU £1,324,000

JACKSON, BARRIE MASON

Correspondence address
"CAPELAW", 486 LANARK ROAD WEST, BALERNO, MIDLOTHIAN, EH14 7AN
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
16 March 2000
Resigned on
11 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOURLAY, IAN

Correspondence address
2 CASTLE GARDENS, BUCHANAN CASTLE ESTATE DRYMEN, GLASGOW, G63 0HX
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 November 1999
Resigned on
20 November 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

REID JR, GEORGE BERNARD

Correspondence address
9 DEVONDALE DRIVE, DEVONSHIRE, BERMUDA, DV 07
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
22 September 1999
Resigned on
7 April 2000
Nationality
AMERICAN
Occupation
EXECUTIVE

BOWMAN, PHILIP

Correspondence address
THE SECRETARIAT DEPARTMENT, ALLIED DOMECQ PLC THE PAVILIONS, BRIDGWATER ROAD BEDMINSTER DOWN, BRISTOL, BS13 8AR
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
22 September 1999
Resigned on
26 July 2005
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE

MEGSON, Brian John

Correspondence address
Darnley 96 Old Greenock Road, Bishopton, Renfrewshire, PA7 5BB
Role RESIGNED
director
Date of birth
March 1954
Appointed on
22 September 1999
Resigned on
18 February 2003
Nationality
British
Occupation
Chief Executive

DEVIN, JAMES

Correspondence address
5 DUDDINGSTON HOUSE COURTYARD, MILTON ROAD WEST, EDINBURGH, EH15 1JG
Role RESIGNED
Secretary
Appointed on
1 July 1999
Resigned on
1 July 2004
Nationality
BRITISH

HALLIDAY, DAVID JOHN

Correspondence address
14 THE STEILS, EDINBURGH, EH10 5XD
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
17 September 1998
Resigned on
17 September 1999
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

HARDIE, DAVID ANTHONY

Correspondence address
11 CLARE AVENUE, WOKINGHAM, BERKSHIRE, RG40 1EB
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
17 September 1998
Resigned on
1 December 1999
Nationality
SCOTTISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG40 1EB £883,000

CALDWELL, WALTER HUNTER

Correspondence address
36 KING GEORGE SQUARE, RICHMOND, SURREY, TW10 6LG
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
26 March 1998
Resigned on
19 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6LG £762,000

KEENAN, JOHN MICHAEL JOSEPH

Correspondence address
21 WILTON STREET, BELGRAVIA, LONDON, SW1X 7AX
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
26 March 1998
Resigned on
15 March 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7AX £6,291,000

ASHWELL, KNEALE HOLLAND

Correspondence address
6 CLARENCE CRESCENT, WINDSOR, BERKSHIRE, SL4 5DT
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
26 March 1998
Resigned on
22 June 2000
Nationality
BRITISH
Occupation
CHAIRMAN SEAGRAM DISTILLERS

Average house price in the postcode SL4 5DT £2,344,000

WATLING, RICHARD NEIL

Correspondence address
TILINGS, GUILDFORD ROAD, SHAMLEY GREEN, SURREY, GU5 0RT
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
19 March 1997
Resigned on
19 April 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE J+B

Average house price in the postcode GU5 0RT £881,000

GRANT, JOHN LYNBURN SCOTT

Correspondence address
GLENFARCLAS, BALLINDALLOCH, BANFFSHIRE, AB37 9BD
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
27 November 1996
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

BANKS, Christopher Nigel

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
26 September 1996
Resigned on
19 March 1997
Nationality
British
Occupation
Chief Executive

Average house price in the postcode KT11 2BW £2,862,000

ROBISON, WILLIAM ANDERSON

Correspondence address
DINWOODIE HOUSE, HOLLYBUSH, AYR, AYRSHIRE, KA6 6EY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
29 March 1996
Resigned on
15 March 2001
Nationality
UNITED KINGDOM
Occupation
CHAIRMAN

LIPSCOMBE, PETER WOODGATE

Correspondence address
STOKES HOUSE, HAM STREET, RICHMOND, SURREY, TW10 7HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
30 November 1995
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
GROUP CORPORATE AFFAIRS DIRECT

Average house price in the postcode TW10 7HR £1,394,000

KALAGHER, STEVEN JOHN

Correspondence address
56 ABBEY ROAD, MANHASSET, NEW YORK, 11030, USA
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
19 September 1995
Resigned on
30 April 2000
Nationality
AMERICAN
Occupation
COMPANY PRESIDENT

HALES, Antony John

Correspondence address
Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD
Role RESIGNED
director
Date of birth
May 1948
Appointed on
18 September 1995
Resigned on
4 August 1999
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B95 6DD £1,316,000

HITCHCOCK, KENNETH WALTER

Correspondence address
THE GRANGE PORTERFIELD ROAD, KILMACOLM, RENFREWSHIRE, PA13 4PD
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
18 September 1995
Resigned on
17 September 1999
Nationality
AUSTRALIAN
Occupation
CHAIRMAN/CHIEF EXECUTIVE

JOHNSSON, FINN

Correspondence address
SLADE HOUSE STOKESHEATH ROAD, OXSHOTT, LEATHERHEAD, SURREY, KT22 0PN
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
29 June 1995
Resigned on
28 February 1998
Nationality
SWEDISH
Occupation
DIRECTOR

Average house price in the postcode KT22 0PN £5,627,000

MORRISON, WILLIAM BRIAN

Correspondence address
NO 2 MEWS GREY GABLES, SOUTHWOOD ROAD, TROON, AYSHIRE, KA9 1UR
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
29 June 1995
Resigned on
6 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

IVORY, BRIAN GAMMELL

Correspondence address
12 ANN STREET, EDINBURGH, MIDLOTHIAN, EH4 1PJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
30 June 1994
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
CHAIRMAN HIGHLAND DISTILLERS

LEWIS, JOHN IVOR

Correspondence address
21/1 ROTHESAY TERRACE, EDINBURGH, EH3 7RY
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
30 June 1994
Resigned on
17 September 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR,OPERATIONS

GOOD, JOHN JAMES GRIFFEN

Correspondence address
WOODLANDS 120 OLD GREENOCK ROAD, BISHOPTON, RENFREWSHIRE, PA7 5BB
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
31 March 1994
Resigned on
1 January 2006
Nationality
BRITISH
Occupation
CHAIRMAN

WOLFE MURRAY, JAMES ARCHIBALD

Correspondence address
13 HOWARDS LANE, PUTNEY, LONDON, SW15 6NX
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
31 March 1994
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6NX £2,668,000

MCDONNELL, EDWARD FRANCIS

Correspondence address
30 SUTTON PLACE, NEW YORK, USA, 10022
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
25 November 1993
Resigned on
19 September 1995
Nationality
USA
Occupation
PRESIDENT SEAGRAM SPIRITS&WINE

STEWART, QUINTIN KENNEDY

Correspondence address
13 MIDMAR GARDENS, EDINBURGH, MIDLOTHIAN, EH10 6DY
Role RESIGNED
Secretary
Appointed on
1 October 1993
Resigned on
30 June 1999
Nationality
BRITISH

JARVIS, DAVID WILLIAM

Correspondence address
THE OLD VICARAGE, MARK, SOMERSET, TA9 4NN
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
21 January 1993
Resigned on
31 August 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA9 4NN £770,000

DAVIS, CRISPEN HENRY

Correspondence address
HILLS END, TITLARKS HILL, SUNNINGDALE, BERKSHIRE, SL5 0JD
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 January 1993
Resigned on
12 October 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL5 0JD £8,766,000

MCGRATH, JOHN BRIAN

Correspondence address
63 WALNUT COURT, SAINT MARYS GATE, MARLOES ROAD LONDON, W8 5UB
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 January 1993
Resigned on
7 December 2000
Nationality
BRITISH
Occupation
CHAIRMAN&CHIEF EXECUTIVE

Average house price in the postcode W8 5UB £2,122,000

BREENE, RICHARD TIMOTHY SIMMONS

Correspondence address
5 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
24 September 1992
Resigned on
21 January 1993
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode GU25 4SD £3,556,000

ESPEY, JAMES STUART

Correspondence address
17 SOMERSET ROAD, WIMBLEDON, LONDON, SW19 5JZ
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
4 June 1992
Resigned on
27 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 5JZ £2,110,000

THOMPSON, GRAHAM LANCASTER

Correspondence address
GLEN GYLE, COMRIE ROAD, CRIEFF, PERTHSHIRE, PH7 4BW
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 March 1992
Resigned on
30 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEWAR-DURIE, ANDREW MAULE

Correspondence address
FINNICH MALISE, CROFTAMIE, STIRLINGSHIRE, G63 0HA
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
30 January 1992
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ESPEY, JAMES STUART

Correspondence address
17 SOMERSET ROAD, WIMBLEDON, LONDON, SW19 5JZ
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
21 November 1991
Resigned on
26 March 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 5JZ £2,110,000

KIRK WILSON, RUTH

Correspondence address
20 FURLONG ROAD, LONDON, N7 8LS
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
21 November 1991
Resigned on
29 April 1994
Nationality
BRITISH
Occupation
GOVERNMENT AFFAIRS EXECUTIVE

Average house price in the postcode N7 8LS £2,158,000

RUTHERFORD, ALAN GRAY

Correspondence address
18 MURRAYFIELD GARDENS, EDINBURGH, EH12 6DF
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
19 September 1991
Resigned on
18 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EASSON, JOHN ERIC

Correspondence address
29 ALSTON GARDENS, BEARSDEN, GLASGOW, G61 4RZ
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
25 July 1991
Resigned on
4 June 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CUNNINGHAM, ALISTAIR ARCHIBALD

Correspondence address
4 KENNEDY DRIVE, HELENSBURGH, DUNBARTONSHIRE, G84 9LT
Role RESIGNED
Director
Date of birth
February 1926
Appointed on
22 November 1990
Resigned on
30 January 1992
Nationality
BRITISH
Occupation
DIRECTOR

BRIDLE, JOHN VICTOR

Correspondence address
5 DRYBURGH ROAD, LONDON, SW15 1BN
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
19 July 1990
Resigned on
12 June 1991
Nationality
BRITISH
Occupation
PRESIDENT

Average house price in the postcode SW15 1BN £1,872,000

PARNELL, PHILIP JOHN

Correspondence address
THE OLD BELL HOUSE, THE COMMON, PENN, BUCKINGHAMSHIRE, HP10 8LQ
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
25 January 1990
Resigned on
9 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8LQ £1,413,000

GREIG, CHRISTOPHER GEORGE

Correspondence address
NORTH MAINS FARM, ORMISTON, EAST LOTHIAN, EH35 5NG
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
25 January 1990
Resigned on
19 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

DUFFY, SIMON PATRICK

Correspondence address
GALIONSVEJ 42, 1437 COPENHAGEN K, DENMARK
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
15 September 1989
Resigned on
21 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUTTERWORTH, MARK

Correspondence address
50 KELVIN COURT, GLASGOW, G12 0AE
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
15 September 1989
Resigned on
21 January 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAXWELL SCOTT, DAVID DARRAGH

Correspondence address
56 HAZLEWELL ROAD, LONDON, SW15 6LR
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
20 July 1989
Resigned on
21 January 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW15 6LR £1,766,000

ASHWORTH, JOHN BRIAN

Correspondence address
WOODSIDE UPPER COLQUHOUN STREET, HELENSBURGH, STRATHCLYDE, SCOTLAND
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
20 July 1989
Resigned on
25 November 1993
Nationality
BRITISH
Occupation
DIRECTOR

MARTIN, RONALD KERR

Correspondence address
12 NAPIER ROAD, EDINBURGH, MIDLOTHIAN, EH10 5AY
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
30 May 1989
Resigned on
19 September 1991
Nationality
BRITISH

STRAKER, IVAN CHARLES

Correspondence address
33 CLUNY DRIVE, EDINBURGH, MIDLOTHIAN, EH10 6DT
Role RESIGNED
Director
Date of birth
June 1928
Appointed on
30 May 1989
Resigned on
19 July 1990
Nationality
BRITISH

OSCROFT, ANTHONY BAXTER

Correspondence address
THE OLD MANOR 127 THORKHILL ROAD, THAMES DITTON, SURREY, KT7 0UW
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
30 May 1989
Resigned on
1 May 1989
Nationality
BRITISH

Average house price in the postcode KT7 0UW £1,133,000

SHIACH, ALLAN GEORGE

Correspondence address
16 THE BOLTONS, LONDON, SW10 9SU
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
30 May 1989
Resigned on
27 August 1996
Nationality
BRITISH

Average house price in the postcode SW10 9SU £23,722,000

ROSS, IAN HENRY

Correspondence address
WOODHILL, TILFORD, FARNHAM, SURREY, GU10 2BW
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
30 May 1989
Resigned on
24 September 1992
Nationality
BRITISH

Average house price in the postcode GU10 2BW £903,000

DERRY, ANTHONY EDWARD

Correspondence address
APARTMENT 3 LALEHAM ABBEY, STAINES, MIDDLESEX, TW18 1SZ
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
30 May 1989
Resigned on
25 January 1990
Nationality
BRITISH

Average house price in the postcode TW18 1SZ £848,000

BEWSHER, HAROLD FREDERICK OBERLINNE

Correspondence address
THE SCOTCH WHISKY ASSOCIATION 20 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8HF
Role RESIGNED
Secretary
Appointed on
30 May 1989
Resigned on
1 October 1993
Nationality
BRITISH

RHODES, PHILLIP BAVERSTOCK

Correspondence address
12 PETERBOROUGH VILLAS, LONDON, SW6 2AT
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 May 1989
Resigned on
15 September 1989
Nationality
BRITISH

Average house price in the postcode SW6 2AT £1,051,000

CRAIG, HILDRETH CHARLES

Correspondence address
THE CUMMINS, ALDHAM, COLCHESTER, CO6 3
Role RESIGNED
Director
Date of birth
October 1923
Appointed on
30 May 1989
Resigned on
25 January 1990
Nationality
BRITISH

CONNELL, DAVID ALLAN MACLEAN

Correspondence address
WINDY RIDGE, EFFINGHAM, SURREY, KT24 5JG
Role RESIGNED
Director
Date of birth
January 1930
Appointed on
30 May 1989
Resigned on
21 November 1991
Nationality
BRITISH

Average house price in the postcode KT24 5JG £1,833,000

LUNN, GEORGE MICHAEL

Correspondence address
FAIRMOUNT, 17 LEDCAMEROCH ROAD, BEARSDEN GLASGOW, DUNBARTONSHIRE, G61 4AB
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
30 May 1989
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRUXNER, JAMES

Correspondence address
THE OLD RECTORY, GREAT HORMEAD, BUNTINGFORD, HERTFORDSHIRE, SG9 0NT
Role RESIGNED
Director
Date of birth
May 1932
Appointed on
30 May 1989
Resigned on
19 September 1995
Nationality
BRITISH

Average house price in the postcode SG9 0NT £1,312,000

MACDONALD, DAVID WILLIAM ALEXANDER

Correspondence address
66 BARNTON PARK VIEW, EDINBURGH, MIDLOTHIAN, EH4 6HJ
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
30 May 1989
Resigned on
25 April 1995
Nationality
BRITISH

MACKENZIE, IAN DOUGLAS

Correspondence address
19 MIDMAR GARDENS, EDINBURGH, MIDLOTHIAN, EH10 6DY
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
30 May 1989
Resigned on
31 March 1994
Nationality
BRITISH

BLANCHE, JOHN JAMIESON

Correspondence address
DALDRISHAIG, ABERFOYLE, STIRLING, STIRLINGSHIRE, FK8 3TQ
Role RESIGNED
Director
Date of birth
July 1929
Appointed on
30 May 1989
Resigned on
15 September 1989
Nationality
BRITISH

HOLMES, KATHERINE MARY

Correspondence address
32 NAPIER AVENUE, LONDON, SW6 3PT
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
30 May 1989
Resigned on
30 June 1989
Nationality
BRITISH

Average house price in the postcode SW6 3PT £4,160,000

GORDON, ALEXANDER GRANT

Correspondence address
BALMENACH, BORROWFIELD GARDENS, CARDROSS, DUNBARTONSHIRE, G82 5NL
Role RESIGNED
Director
Date of birth
May 1931
Appointed on
30 May 1989
Resigned on
19 September 1995
Nationality
BRITISH

GOODWIN, JOHN MACLEOD

Correspondence address
3 OLD EDINBURGH GARDENS, BOARHILLS, ST. ANDREWS, FIFE, KY16 8PZ
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
30 May 1989
Resigned on
30 June 1994
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company