GILLES CAMBOURNAC
Total number of appointments 23, no active appointments
CHIVAS BROTHERS PERNOD RICARD
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 21 December 2001
- Resigned on
- 27 March 2002
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
JOHN DUNBAR & COMPANY LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 21 December 2001
- Resigned on
- 31 January 2005
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
HILL, THOMSON & CO., LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 21 December 2001
- Resigned on
- 31 January 2005
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
THE PLYMOUTH GIN COMPANY LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 2 October 2001
- Resigned on
- 27 March 2002
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
THE GLENLIVET DISTILLERS LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 2 October 2001
- Resigned on
- 27 March 2002
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
PR NEWCO 4
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 2 October 2001
- Resigned on
- 27 March 2002
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
ALLT A' BHAINNE DISTILLERY LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 11 September 2001
- Resigned on
- 27 March 2002
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
DALMUNACH DISTILLERY LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 11 September 2001
- Resigned on
- 27 March 2002
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
100 PIPERS (WHISKY) LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 11 September 2001
- Resigned on
- 27 March 2002
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
CHIVAS BROTHERS (HOLDINGS) LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 11 July 2001
- Resigned on
- 27 March 2002
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
THE SCOTCH WHISKY ASSOCIATION
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 7 December 2000
- Resigned on
- 19 September 2002
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
WORLD BRANDS DUTY FREE LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 6 June 2000
- Resigned on
- 31 January 2005
- Nationality
- FRENCH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
PERTHSHIRE WHISKY COMPANY LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 19 November 1998
- Resigned on
- 23 July 2002
- Nationality
- FRENCH
- Occupation
- C D
Average house price in the postcode SW7 4RZ £2,008,000
THE DRINKS TRUST
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 2 June 1998
- Resigned on
- 10 June 2003
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
THE PORTMAN GROUP
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 13 May 1998
- Resigned on
- 13 February 2002
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
ABERLOUR DISTILLERY COMPANY LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 20 March 1998
- Resigned on
- 31 January 2005
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
W. WHITELEY & COMPANY, LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 20 March 1998
- Resigned on
- 31 January 2005
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
WILLOWYARD LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 20 March 1998
- Resigned on
- 31 January 2005
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
PERNOD RICARD UK LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 20 March 1998
- Resigned on
- 11 April 2002
- Nationality
- FRENCH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
PR SHELFCO 2023 LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 20 March 1998
- Resigned on
- 31 January 2005
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
MUIR MACKENZIE & COMPANY LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 20 March 1998
- Resigned on
- 31 January 2005
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
PR SHELFCO 2 2023 LIMITED
- Correspondence address
- 8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 20 March 1998
- Resigned on
- 31 January 2005
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 4RZ £2,008,000
CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE LIMITED
- Correspondence address
- 924 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9DY
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 10 March 1998
- Resigned on
- 25 November 2004
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR