Andrea POZZI
Total number of appointments 51, 28 active appointments
BIBENDUM OFF TRADE LIMITED
- Correspondence address
- 16 St Martin’S Le Grand St. Martin's Le Grand, London, England, EC1A 4EN
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2022
TENNENT CALEDONIAN BREWERIES UK LIMITED
- Correspondence address
- Wellpark Brewery 161 Duke Street, Glasgow, G31 1JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2022
MATTHEW CLARK BIBENDUM LIMITED
- Correspondence address
- Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2022
BIBENDUM GROUP LIMITED
- Correspondence address
- 109a Regents Park Road, London, England, NW1 8UR
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2022
- Resigned on
- 11 April 2025
Average house price in the postcode NW1 8UR £2,486,000
WALKER & WODEHOUSE WINES LIMITED
- Correspondence address
- 16 St. Martin's Le Grand, London, England, EC1A 4EN
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2022
WALLACES EXPRESS LIMITED
- Correspondence address
- Wellpark Brewery 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2022
- Resigned on
- 11 April 2025
BADABOOM LTD
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2022
MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED
- Correspondence address
- Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2022
- Resigned on
- 11 April 2025
MAGNERS GB LIMITED
- Correspondence address
- Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2022
TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED
- Correspondence address
- Wellpark Brewery 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2022
BIBENDUM PLB (TOPCO) LIMITED
- Correspondence address
- Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2022
- Resigned on
- 11 April 2025
THE REAL ROSE COMPANY LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
CHALK FARM WINES LTD
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
BIBENDUM LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
CATALYST-PLB BRANDS LTD
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
THE WINE STUDIO LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
A2 CONTRACTORS LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 4 April 2018
- Resigned on
- 12 November 2019
BIBENDUM PLB (TOPCO) LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 4 April 2018
- Resigned on
- 12 November 2019
AT BRADY BIDCO LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 4JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 6 December 2017
- Resigned on
- 30 August 2022
BRADY P&C LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 4JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 6 December 2017
- Resigned on
- 30 August 2022
AT BRADY HOLDINGS LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 4JD
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 6 December 2017
- Resigned on
- 30 August 2022
TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED
- Correspondence address
- Crompton Way, North Newmoor Industrial Estate, Irvine, Strathclyde, KA11 4HU
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 5 September 2016
- Resigned on
- 3 January 2020
MACROCOM (1018) LIMITED
- Correspondence address
- Crompton Way, North Newmoor Industrial Estate, Irvine, Strathclyde, KA11 4HU
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 5 September 2016
- Resigned on
- 3 January 2020
MAGNERS GB LIMITED
- Correspondence address
- C/O Matthew Clark Whitchurch Lane, Whitchurch, Bristol, England, BS14 0JZ
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 23 February 2015
- Resigned on
- 3 January 2020
MONURIKI DRINKS LIMITED
- Correspondence address
- Shepton Mallet Cider Mill Kilver Street, Shepton Mallet, Somerset, England, BA4 5ND
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2015
Average house price in the postcode BA4 5ND £3,242,000
MONURIKI SALES & MARKETING LIMITED
- Correspondence address
- Shepton Mallet Cider Mill Kilver Street, Shepton Mallet, Somerset, England, BA4 5ND
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2015
Average house price in the postcode BA4 5ND £3,242,000
GREEN LIGHT BRANDS LIMITED
- Correspondence address
- Shepton Mallet Cider Mill Kilver Street, Shepton Mallet, Somerset, England, BA4 5ND
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 19 January 2015
Average house price in the postcode BA4 5ND £3,242,000
MATTHEW CLARK BIBENDUM LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 12 November 2019
BIBENDUM WINE LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 12 November 2019
BIBENDUM OFF TRADE LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
BIBENDUM GROUP LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 12 November 2019
WEST COUNTRY BEVERAGES LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
WALKER & WODEHOUSE WINES LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 12 November 2019
THE YORKSHIRE FINE WINES COMPANY LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
PLB WINES LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
ODYSSEY INTELLIGENCE LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
MIXBURY DRINKS LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
VIVAS WINE LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
THE WONDERING WINE COMPANY LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 12 November 2019
MATTHEW CLARK WHOLESALE BOND LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
MATTHEW CLARK LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
MATTHEW CLARK AND SONS LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
ELASTIC PRODUCTIONS LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 26 November 2019
MATTHEW CLARK (SCOTLAND) LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
INSTIL DRINKS COMPANY LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 14 October 2019
PEPPERMINT EVENTS LIMITED
- Correspondence address
- 161 Duke Street, Glasgow, Scotland, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 6 April 2018
- Resigned on
- 21 August 2019
THE ORCHARD PIG LTD
- Correspondence address
- West Bradley Orchards West Bradley, Glastonbury, Somerset, BA6 8LT
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 18 May 2017
- Resigned on
- 20 January 2020
Average house price in the postcode BA6 8LT £1,318,000
BADABOOM LTD
- Correspondence address
- Wellpark Brewery 161 Duke Street, Glasgow, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 2 May 2017
- Resigned on
- 3 January 2020
WALLACES EXPRESS LIMITED
- Correspondence address
- Crompton Way, North Newmoor Industrial Estate, Irvine, Strathclyde, KA11 4HU
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 5 September 2016
- Resigned on
- 3 January 2020
TENNENT CALEDONIAN BREWERIES UK LIMITED
- Correspondence address
- Wellpark Brewery 161 Duke Street, Glasgow, G31 1JD
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 5 September 2016
- Resigned on
- 3 January 2020