DANIEL ALEXANDER JAGO

Total number of appointments 10, 2 active appointments

JAMES PURDEY & SONS,LIMITED

Correspondence address
AUDLEY HOUSE, 57-58 SOUTH AUDLEY STREET, LONDON, W1K 2ED
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
23 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WINE WORKS LTD

Correspondence address
INNOVATION HOUSE WINCOMBE LANE, SHAFTESBURY, DORSET, ENGLAND, SP7 8FG
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP7 8FG £709,000


THE GLENROTHES DISTILLERY COMPANY LIMITED

Correspondence address
2500 GREAT WESTERN ROAD, GLASGOW, SCOTLAND, G15 6RW
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
31 May 2016
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

BB&R SPIRITS LIMITED

Correspondence address
ONE LONDON WALL, LONDON, ENGLAND, EC2Y 5AB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
31 May 2016
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

1698 LIMITED

Correspondence address
15 ATHOLL CRESCENT, EDINBURGH, SCOTLAND, EH3 8HA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
31 May 2016
Resigned on
11 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

BB&R LIMITED

Correspondence address
3 ST JAMES'S STREET, LONDON, SW1A 1EG
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
23 December 2015
Resigned on
11 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE WINE AND SPIRIT TRADE ASSOCIATION

Correspondence address
INTERNATIONAL WINE & SPIRIT, CENTRE, 39-45 BERMONDSEY STREET, LONDON, SE1 3XF
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
11 July 2007
Resigned on
27 June 2019
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode SE1 3XF £4,951,000

HIGHTREES HOUSE (CLAPHAM COMMON) LIMITED

Correspondence address
75 HIGHTREES HOUSE, NIGHTINGALE LANE, LONDON, SW12 8AH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
14 September 2005
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
WINE MERCHANT

Average house price in the postcode SW12 8AH £583,000

BLENDS WINE ESTATES UK LTD

Correspondence address
BRUIN HOUSE, DONHEAD ST.MARY, SHAFTESBURY, DORSET, SP7 9DL
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 June 2005
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
WINE IMPORTER

Average house price in the postcode SP7 9DL £980,000

BIBENDUM WINE LIMITED

Correspondence address
BRUIN HOUSE, DONHEAD ST.MARY, SHAFTESBURY, DORSET, SP7 9DL
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
20 June 2000
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode SP7 9DL £980,000