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