AMANDA HAMILTON-STANLEY
Total number of appointments 33, 12 active appointments
PR GOAL 3 LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 1 September 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode SE11 5DE £1,093,000
ADIUK
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 1 September 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode SE11 5DE £1,093,000
AD OVERSEAS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 1 September 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode SE11 5DE £1,093,000
AD INVESTMENT HOLDINGS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 1 September 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode SE11 5DE £1,093,000
AD INV LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 1 September 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode SE11 5DE £1,093,000
OPTISURE LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 1 September 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode SE11 5DE £1,093,000
GOAL ACQUISITIONS (HOLDINGS) LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 7 December 2017
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode SE11 5DE £1,093,000
ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 7 December 2017
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode SE11 5DE £1,093,000
PERNOD RICARD UK GROUP LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode SE11 5DE £1,093,000
ALLIED DOMECQ SPIRITS & WINE LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 26 June 2012
- Nationality
- BRITISH
- Occupation
- LEGAL COUNSEL
Average house price in the postcode SE11 5DE £1,093,000
ALLIED DOMECQ LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 16 February 2011
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode SE11 5DE £1,093,000
ALLIED DOMECQ (HOLDINGS) LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 29 February 2008
- Nationality
- BRITISH
- Occupation
- LAWYER
Average house price in the postcode SE11 5DE £1,093,000
AD WESTPORT LIMITED
- Correspondence address
- CHIVAS HOUSE, 72 CHANCELLORS ROAD, LONDON, W6 9RS
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 7 December 2017
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode W6 9RS £992,000
CHIVAS BROTHERS (HOLDINGS) LIMITED
- Correspondence address
- CHIVAS HOUSE, 72 CHANCELLORS ROAD, LONDON, W6 9RS
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 7 December 2017
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode W6 9RS £992,000
THE GIN HUB LIMITED
- Correspondence address
- CHIVAS HOUSE 72 CHANCELLORS ROAD, LONDON, UNITED KINGDOM, W6 9RS
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 28 November 2017
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode W6 9RS £992,000
TYL UK LIMITED
- Correspondence address
- BUILDING 12 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5AN
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 24 October 2017
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
TYL HOLDING UK LIMITED
- Correspondence address
- BUILDING 12 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5AN
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 20 October 2017
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
STRATHLEVEN REGENERATION C.I.C.
- Correspondence address
- 111-113 RENFREW ROAD, PAISLEY, SCOTLAND, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 12 October 2016
- Resigned on
- 10 September 2018
- Nationality
- BRITISH
- Occupation
- LAWYER
PASSPORT (WHISKY) LIMITED
- Correspondence address
- 111-113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, SCOTLAND, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 14 July 2016
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
CLAN CAMPBELL (WHISKY) LIMITED
- Correspondence address
- 111-113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, SCOTLAND, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 14 July 2016
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
PR NEWCO 7 LIMITED
- Correspondence address
- 111-113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, SCOTLAND, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 14 July 2016
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
SOMETHING SPECIAL (WHISKY) LIMITED
- Correspondence address
- 111-113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, SCOTLAND, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 14 July 2016
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
UNSEEN (UK)
- Correspondence address
- 103 FIRST FLOOR, DEBEN HOUSE 1-5 LAWRENCE HILL, BRISTOL, BS5 0BY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 30 January 2016
- Resigned on
- 6 October 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL & COMPANY DIRECTOR
Average house price in the postcode BS5 0BY £1,043,000
HILL, THOMSON & CO., LIMITED
- Correspondence address
- 111/113 RENFREW ROAD, PAISLEY, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 17 December 2014
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
CHIVAS HOLDINGS (IP) LIMITED
- Correspondence address
- 111-113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 17 December 2014
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
THE GLENLIVET DISTILLERS LIMITED
- Correspondence address
- CHIVAS HOUSE, 72 CHANCELLORS ROAD, LONDON, W6 9RS
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 17 November 2014
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode W6 9RS £992,000
PR SHELFCO 2 2023 LIMITED
- Correspondence address
- 111/113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 2 June 2014
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
CHIVAS HOLDINGS (IP) LIMITED
- Correspondence address
- 111-113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 13 December 2011
- Resigned on
- 5 November 2012
- Nationality
- BRITISH
- Occupation
- LEGAL COUNSEL
AD ATLANTIC FINANCE LIMITED
- Correspondence address
- CHIVAS HOUSE, 72 CHANCELLORS ROAD, LONDON, W6 9RS
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 26 October 2011
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode W6 9RS £992,000
ALLIED DISTILLERS LIMITED
- Correspondence address
- 111-113 RENFREW ROAD, PAISLEY, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 4 March 2011
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
PR SHELFCO 2023 LIMITED
- Correspondence address
- 111/113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 9 February 2011
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- LAWYER
CHIVAS BROTHERS LIMITED
- Correspondence address
- 111-113 RENFREW ROAD, PAISLEY, SCOTLAND, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 1 January 2011
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- LAWYER
CHIVAS INVESTMENTS LIMITED
- Correspondence address
- 111/113 RENFREW ROAD, PAISLEY, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 8 October 2010
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- LAWYER