ALFRED JOSEPH VAUGHAN

Total number of appointments 24, no active appointments


HALEWOOD INTERNATIONAL TRADEMARKS LIMITED

Correspondence address
THE SOVEREIGN DISTILLERY, HUYTON BUSINESS PARK, WILSON ROAD LIVERPOOL, MERSEYSIDE, L36 6AD
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
26 March 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L36 6AD £293,000

CHALIE RICHARDS & COMPANY LIMITED

Correspondence address
THE SOVEREIGN DISTILLERY, HUYTON BUSSINESS PARK, WILSON ROAD LIVERPOOL, MERSEYSIDE, L36 6AD
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
16 April 2008
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L36 6AD £293,000

J W MAGUIRE LIMITED

Correspondence address
THE SOVEREIGN DISTILLERY, WILSON ROAD HUYTON BUSINESS PARK, LIVERPOOL, MERSEYSIDE, L36 6AD
Role
Director
Date of birth
April 1950
Appointed on
31 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L36 6AD £293,000

JOHN CRABBIE & COMPANY LIMITED

Correspondence address
MITCHELL HOUSE 5 MITCHELL STREET, LEITH, EDINBURGH, SCOTLAND, EH6 7BD
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
24 May 2006
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

AQUAPAW LIMITED

Correspondence address
THE SOVEREIGN DISTILLERY, WILSON ROAD HUYTON BUSINESS, PARK HUYTON LIVERPOOL, MERSEYSIDE, L36 6AD
Role
Director
Date of birth
April 1950
Appointed on
6 January 2006
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode L36 6AD £293,000

HIFM LIMITED

Correspondence address
THE LINN, 100 EGLINGTON ROAD, ARDROSSAN, NORTH AYRESHIRE, KA22 8NN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
7 December 2005
Resigned on
6 September 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

HALL & BRAMLEY LIMITED

Correspondence address
THE SOVEREIGN DISTILLERY, WILSON ROAD HUYTON BUSINESS PARK, LIVERPOOL, MERSEYSIDE, L36 6AD
Role
Director
Date of birth
April 1950
Appointed on
2 November 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode L36 6AD £293,000

GOLDING,HOPTROFF & CO.LIMITED

Correspondence address
THE LINN, 100 EGLINGTON ROAD, ARDROSSAN, NORTH AYRESHIRE, KA22 8NN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
18 May 2005
Resigned on
17 March 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DUNBAR VINTNERS LIMITED

Correspondence address
THE SOVEREIGN DISTILLERY, HUYTON BUSINESS PARK, WILSON ROAD LIVERPOOL, MERSEYSIDE, L36 6AD
Role
Director
Date of birth
April 1950
Appointed on
11 May 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode L36 6AD £293,000

HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED

Correspondence address
THE SOVEREIGN DISTILLERY, WILSON ROAD, HUYTON BUSINESS PARK LIVERPOOL, MERSEYSIDE, L36 6AD
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
18 April 2005
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode L36 6AD £293,000

HALEWOOD GLOBAL HOLDINGS (UK) LIMITED

Correspondence address
THE SOVEREIGN DISTILLERY, WILSON ROAD, HUYTON BUSINESS PARK LIVERPOOL, MERSEYSIDE, L36 6AD
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
18 April 2005
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode L36 6AD £293,000

HIFX EUROPE LIMITED

Correspondence address
MORGAN HOUSE, MADEIRA WALK, WINDSOR, BERKSHIRE, SL4 1EP
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 February 2005
Resigned on
6 September 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HALEWOOD ARTISANAL SPIRITS (UK) LIMITED

Correspondence address
THE SOVEREIGN DISTILLERY, WILSON ROAD, HUYTON BUSINESS PARK LIVERPOOL, MERSEYSIDE, L36 6AD
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 October 2003
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L36 6AD £293,000

H&A PRESTIGE BOTTLING LIMITED

Correspondence address
THE WINERY, ACKHURST ROAD, ACKHURST BUSINESS PARK, CHORLEY, PR7 1NH
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
3 July 2003
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR7 1NH £321,000

HALEWOOD ARTISANAL SPIRITS PLC

Correspondence address
THE SOVEREIGN DISTILLERY, WILSON ROAD, HUYTON BUSINESS PARK LIVERPOOL, MERSEYSIDE, L36 6AD
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
2 July 2001
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L36 6AD £293,000

TOBACCO SALES LIMITED

Correspondence address
2 MAXWELL ROAD, BANGOR, CO. DOWN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
29 June 1999
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LURGAN CASH AND CARRY LIMITED

Correspondence address
2 MAXWELL ROAD, BANGOR, COUNTY DOWN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 June 1999
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

J.& J.HASLETT LIMITED

Correspondence address
2 MAXWELL ROAD, BANGOR
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 June 1999
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

W. G. WINDRUM, SON AND COMPANY, LIMITED

Correspondence address
2 MAXWELL ROAD, BANGOR, CO. DOWN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 June 1999
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PROUDLEN (NI) LIMITED

Correspondence address
2 MAXWELL ROAD, BANGOR, CO. DOWN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 June 1999
Resigned on
29 June 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PUNCH TAVERNS (SPM) LIMITED

Correspondence address
THE LINN, 100 EGLINGTON ROAD, ARDROSSAN, NORTH AYRESHIRE, KA22 8NN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
3 August 1998
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

PUNCH PARTNERSHIPS (PML) LIMITED

Correspondence address
THE LINN, 100 EGLINGTON ROAD, ARDROSSAN, NORTH AYRESHIRE, KA22 8NN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
3 August 1998
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR ACCOUNTANT

THE DUBLIN PUB COMPANY LIMITED

Correspondence address
THE LINN, 100 EGLINGTON ROAD, ARDROSSAN, NORTH AYRESHIRE, KA22 8NN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
11 June 1998
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

MERCURY TAVERNS (HOLDINGS) LIMITED

Correspondence address
THE LINN, 100 EGLINGTON ROAD, ARDROSSAN, NORTH AYRESHIRE, KA22 8NN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
11 June 1998
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
ACCOUNTANT