John Michael DUNSMORE
Total number of appointments 33, 12 active appointments
YOUNG & CO'S BREWERY PLC
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 9 July 2025
Average house price in the postcode SW18 4AQ £1,207,000
CIRCULARITY SCOTLAND LIMITED
- Correspondence address
- 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 4 March 2022
THISTLY CROSS CIDER CO LIMITED
- Correspondence address
- The Works Implement Road, West Barns, Dunbar, Scotland, EH42 1UN
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 31 January 2019
DUNSMORE FAMILY HOLDINGS LIMITED
- Correspondence address
- LEDINGHAM CHLAMERS LLP 3rd Floor 68-70 George Street, Edinburgh, United Kingdom, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 October 2018
FORREST ROAD HOLDINGS LIMITED
- Correspondence address
- C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, Scotland, EH3 9EE
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 14 November 2017
MAUNDI LIMITED
- Correspondence address
- Flat 3 12 Casson Street, London, United Kingdom, E1 5LA
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 21 June 2017
Average house price in the postcode E1 5LA £619,000
THE EDINBURGH BEER FACTORY LIMITED
- Correspondence address
- Unit 15 32 Bankhead Drive, Edinburgh, EH11 4EQ
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 10 December 2014
LOTHIAN SHELF (599) LIMITED
- Correspondence address
- C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, Scotland, EH3 9EE
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 14 May 2014
CHAPEL DOWN GROUP PLC
- Correspondence address
- 22 Napier Road, Edinburgh, Midlothian, EH10 5AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 5 August 2013
- Resigned on
- 1 July 2020
GENIUS FOODS LIMITED
- Correspondence address
- 22 Northumberland Street, South West Lane, Edinburgh, United Kingdom, EH3 6JD
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 20 June 2012
THE PORTMAN GROUP
- Correspondence address
- 20 Conduit Street, London, United Kingdom, W1S 2XW
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 20 July 2011
- Resigned on
- 9 March 2012
Average house price in the postcode W1S 2XW £14,917,000
THE PORTMAN GROUP
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2003
- Resigned on
- 7 January 2007
INVERLEITH LLP
- Correspondence address
- 33 Inverleith Terrace, Edinburgh, Midlothian, EH3 5NU
- Role RESIGNED
- llp-designated-member
- Date of birth
- February 1959
- Appointed on
- 5 December 2016
- Resigned on
- 31 March 2018
INVERLEITH TRADING COMPANY LIMITED
- Correspondence address
- 22 Napier Road, Edinburgh, Midlothian, Scotland, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 12 August 2016
- Resigned on
- 30 April 2018
HIL BM LIMITED
- Correspondence address
- 22 Napier Road, Edinburgh, Midlothian, Scotland, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 12 August 2016
- Resigned on
- 30 April 2018
HIL CD LIMITED
- Correspondence address
- 22 Napier Road, Edinburgh, Midlothian, Scotland, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 12 August 2016
- Resigned on
- 25 September 2019
LIBERTY BREWING LIMITED
- Correspondence address
- 195 High Street, Cradley Heath, West Midlands, United Kingdom, B64 5HW
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 24 April 2013
- Resigned on
- 20 June 2013
HOTHOUSE BRANDS LIMITED
- Correspondence address
- C/O Inverleith Llp 43 Melville Street, Edinburgh, Scotland, EH3 7JF
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 12 November 2012
- Resigned on
- 30 April 2018
HIL (NOMINEES) LIMITED
- Correspondence address
- C/O Inverleith Llp 43 Melville Street, Edinburgh, Scotland, EH3 7JF
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 12 November 2012
- Resigned on
- 30 April 2018
FULLER SMITH & TURNER PLC
- Correspondence address
- Griffin Brewery, Chiswick Lane South, Chiswick, London, W4 2QB
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 20 January 2009
- Resigned on
- 25 July 2019
Average house price in the postcode W4 2QB £5,802,000
C&C MANAGEMENT SERVICES (UK) LIMITED
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 2 December 2008
- Resigned on
- 29 February 2012
FOUNDATION SCOTLAND
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 11 February 2005
- Resigned on
- 21 November 2008
WAVERLEYTBS LIMITED
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 9 November 2004
- Resigned on
- 28 April 2008
EX WV LIMITED
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 1 November 2004
- Resigned on
- 28 April 2008
EX CBC LIMITED
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 1 March 2004
- Resigned on
- 28 April 2008
THE DRINKAWARE TRUST
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2003
- Resigned on
- 14 October 2008
HEINEKEN NORTHERN IRELAND LIMITED
- Correspondence address
- 22 Napier Road, Edinburgh, Scotland, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 25 April 2003
- Resigned on
- 26 April 2008
SCOTTISH & NEWCASTLE LIMITED
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 30 September 2002
- Resigned on
- 29 April 2008
BRITISH BEER & PUB ASSOCIATION
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 13 March 2002
- Resigned on
- 12 December 2007
S&N UK LIMITED
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 1 December 1997
- Resigned on
- 28 April 2008
COURAGE LIMITED
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 1 December 1997
- Resigned on
- 28 April 2008
NEWCASTLE BREWERIES LIMITED(THE)
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 1 December 1997
- Resigned on
- 28 April 2008
SCOTTISH BREWERS LIMITED
- Correspondence address
- 22 Napier Road, Merchinston, Edinburgh, EH10 5AY
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 1 December 1997
- Resigned on
- 28 April 2008