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