Euan Angus SUTHERLAND
Total number of appointments 39, 33 active appointments
INNATE-ESSENCE LIMITED
- Correspondence address
- Crossley Drive Magna Park, Milton Keynes, England, MK17 8FL
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 7 July 2025
A.G. BARR P.L.C.
- Correspondence address
- Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2024
THE BRITISH SOFT DRINKS ASSOCIATION LIMITED
- Correspondence address
- Westfield House 4 Mollins Road, Cumbernauld, Glasgow, Scotland, G68 9HD
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2024
FUNKIN USA LIMITED
- Correspondence address
- Crossley Drive Magna Park, Milton Keynes, England, MK17 8FL
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2024
FUNKIN LIMITED
- Correspondence address
- Crossley Drive Magna Park, Milton Keynes, England, MK17 8FL
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2024
MANDORA ST. CLEMENTS LIMITED
- Correspondence address
- Crossley Drive Magna Park, Milton Keynes, England, MK17 8FL
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2024
TIZER LIMITED
- Correspondence address
- Crossley Drive Magna Park, Milton Keynes, England, MK17 8FL
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2024
RUBICON DRINKS LIMITED
- Correspondence address
- Crossley Drive Magna Park, Milton Keynes, MK17 8FL
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2024
MOMA FOODS LTD.
- Correspondence address
- Crossley Drive Magna Park, Milton Keynes, England, MK17 8FL
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2024
BOOST DRINKS HOLDINGS LIMITED
- Correspondence address
- Crossley Drive Magna Park, Milton Keynes, England, MK17 8FL
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2024
A.G. BARR CAPITAL PARTNER LIMITED
- Correspondence address
- Westfield House 4 Mollins Road, Cumbernauld, Glasgow, G68 9HD
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2024
BOOST DRINKS LIMITED
- Correspondence address
- Crossley Drive Magna Park, Milton Keynes, England, MK17 8FL
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2024
SAGA TRAVEL GROUP (UK) LIMITED
- Correspondence address
- 3 Pancras Square, London, United Kingdom, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 16 December 2022
- Resigned on
- 28 November 2023
Average house price in the postcode N1C 4AG £4,836,000
THE BIG WINDOW CONSULTING LIMITED
- Correspondence address
- 3 Pancras Square, London, United Kingdom, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 16 February 2022
- Resigned on
- 28 November 2023
Average house price in the postcode N1C 4AG £4,836,000
SAGA TRAVEL GROUP LIMITED
- Correspondence address
- Enbrook Park Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 September 2021
- Resigned on
- 16 December 2022
SAGA SERVICES LIMITED
- Correspondence address
- Enbrook Park Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 4 August 2021
- Resigned on
- 16 May 2022
SAGA TRAVEL GROUP (UK) LIMITED
- Correspondence address
- Enbrook Park Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 20 November 2020
- Resigned on
- 30 November 2021
SAGA CRUISES LIMITED
- Correspondence address
- 3 Pancras Square, London, United Kingdom, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 23 March 2020
- Resigned on
- 28 November 2023
Average house price in the postcode N1C 4AG £4,836,000
SAGA HOLDINGS LIMITED
- Correspondence address
- Enbrook Park Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 31 January 2020
SAGA LEISURE LIMITED
- Correspondence address
- 3 Pancras Square, London, United Kingdom, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 31 January 2020
- Resigned on
- 28 November 2023
Average house price in the postcode N1C 4AG £4,836,000
SAGA GROUP LIMITED
- Correspondence address
- 3 Pancras Square, London, United Kingdom, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 31 January 2020
- Resigned on
- 28 November 2023
Average house price in the postcode N1C 4AG £4,836,000
SAGA RETIREMENT VILLAGES LIMITED
- Correspondence address
- Enbrook Park Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 31 January 2020
SAGA MID CO LIMITED
- Correspondence address
- 3 Pancras Square, London, United Kingdom, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 31 January 2020
- Resigned on
- 28 November 2023
Average house price in the postcode N1C 4AG £4,836,000
SAGA MEMBERSHIP LIMITED
- Correspondence address
- 3 Pancras Square, London, United Kingdom, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 20 January 2020
- Resigned on
- 28 November 2023
Average house price in the postcode N1C 4AG £4,836,000
SAGA PLC
- Correspondence address
- 3 Pancras Square, London, United Kingdom, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 6 January 2020
- Resigned on
- 28 November 2023
Average house price in the postcode N1C 4AG £4,836,000
ST&H LIMITED
- Correspondence address
- 3 Pancras Square, London, United Kingdom, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 6 January 2020
- Resigned on
- 28 November 2023
Average house price in the postcode N1C 4AG £4,836,000
BRITVIC LIMITED
- Correspondence address
- Unit 60 The Runnings, Cheltenham, Gloucestershire, United Kingdom, GL51 9NW
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 29 February 2016
- Resigned on
- 18 December 2023
SUPERGROUP INTERNATIONAL LIMITED
- Correspondence address
- Unit 60 The Runnings, Cheltenham, Gloucestershire, United Kingdom, GL51 9NW
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 12 February 2015
FRAGRANCES 55 LIMITED
- Correspondence address
- Unit 60 The Runnings, Cheltenham, Gloucestershire, United Kingdom, GL51 9NW
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 12 February 2015
C-RETAIL LIMITED
- Correspondence address
- Unit 60 The Runnings, Cheltenham, Gloucestershire, United Kingdom, GL51 9NW
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 12 February 2015
- Resigned on
- 27 June 2019
SUPERGROUP INTERNET NORTH AMERICA LIMITED
- Correspondence address
- Unit 60 The Runnings, Cheltenham, Gloucestershire, United Kingdom, GL51 9NW
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 12 February 2015
SUPERGROUP INTERNET LIMITED
- Correspondence address
- Unit 60 The Runnings, Cheltenham, Gloucestershire, United Kingdom, GL51 9NW
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 12 February 2015
- Resigned on
- 27 June 2019
SUPERGROUP CONCESSIONS LIMITED
- Correspondence address
- Unit 60 The Runnings, Cheltenham, Gloucestershire, United Kingdom, GL51 9NW
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 12 February 2015
- Resigned on
- 27 June 2019
DKH RETAIL LIMITED
- Correspondence address
- Unit 60 The Runnings, Cheltenham, Gloucestershire, United Kingdom, GL51 9NW
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 12 February 2015
- Resigned on
- 27 June 2019
THE CO-OPERATIVE BANK P.L.C.
- Correspondence address
- Corporate Governance 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 9 August 2013
- Resigned on
- 31 December 2013
SUPERDRY PLC
- Correspondence address
- Unit 60 The Runnings, Cheltenham, Gloucestershire, GL51 9NW
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2012
- Resigned on
- 2 April 2019
KINGFISHER PLC
- Correspondence address
- B&Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 October 2012
- Resigned on
- 31 January 2013
SCREWFIX DIRECT LIMITED
- Correspondence address
- Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 11 July 2008
- Resigned on
- 31 January 2013
Average house price in the postcode BA22 8RT £2,070,000
B&Q LIMITED
- Correspondence address
- B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 17 June 2008
- Resigned on
- 31 January 2013