BENET DUNSTAN SLAY

Total number of appointments 14, 2 active appointments

NC'NEAN DISTILLERY LIMITED

Correspondence address
WEIR CROFT MILL LANE, HENLEY ON THAMES, OXFORDSHIRE, RG9 4HB
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
27 March 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG9 4HB £1,684,000

REMENHAM CONSULTING LIMITED

Correspondence address
WEIRCROFT MILL LANE, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 4HB
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
20 March 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG9 4HB £1,684,000


SEEDLIP LTD

Correspondence address
71-75 SHELTON STREET, LONDON, WC2H 9JQ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
13 June 2016
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
NONE

MILCH BEAUTY LIMITED

Correspondence address
WEIR CROFT MILL LANE, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 4HB
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 April 2015
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode RG9 4HB £1,684,000

BRITISH BEER & PUB ASSOCIATION

Correspondence address
BREWERS' HALL ALDERMANBURY SQUARE, LONDON, UNITED KINGDOM, EC2V 7HR
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
12 June 2013
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CARLSBERG UK HOLDINGS LIMITED

Correspondence address
140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1PZ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
28 September 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
CEO

TETLEY'S BREWERY WHARF LIMITED

Correspondence address
140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 1PZ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
27 July 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
CEO

JOSHUA TETLEY & SON LIMITED

Correspondence address
140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 1PZ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
27 July 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
CEO

TUBORG LAGER LIMITED

Correspondence address
140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 1PZ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
27 July 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
CEO

THE PORTMAN GROUP

Correspondence address
20 CONDUIT STREET, LONDON, UNITED KINGDOM, W1S 2XW
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
13 March 2012
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode W1S 2XW £14,917,000

CARLSBERG MARSTON'S BREWING COMPANY LIMITED

Correspondence address
140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 1PZ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
1 March 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
CEO

THE DRINKAWARE TRUST

Correspondence address
WEIRCROFT, MILL LANE, HENLEY ON THAMES, RG9 4HB
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
7 February 2007
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG9 4HB £1,684,000

THE PORTMAN GROUP

Correspondence address
WEIRCROFT, MILL LANE, HENLEY ON THAMES, RG9 4HB
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
29 November 2006
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG9 4HB £1,684,000

BRITISH BEER & PUB ASSOCIATION

Correspondence address
WEIRCROFT, MILL LANE, HENLEY ON THAMES, RG9 4HB
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
11 October 2006
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG9 4HB £1,684,000