PAUL DEREK TUNNACLIFFE

Total number of appointments 68, no active appointments


CSA TRADING LTD

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, ENGLAND, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
24 June 2015
Resigned on
5 June 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode KT10 9TW £2,960,000

COBHAM RUGBY & SPORTS ASSOCIATION

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, ENGLAND, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
24 June 2015
Resigned on
5 June 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode KT10 9TW £2,960,000

DIAGEO UK TURKEY LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
18 March 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO UK TURKEY HOLDINGS LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
15 March 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO FINANCING TURKEY LIMITED

Correspondence address
LAKESIDE DRIVE, PARK ROYAL, LONDON, UNITED KINGDOM, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 August 2012
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

THE PIMM'S DRINKS COMPANY LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
29 November 2011
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

GRANDMET FOODS (UK) LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 September 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE)

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 September 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

JOHN HAIG & COMPANY LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 September 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

JOHN WALKER AND SONS LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 September 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO DV LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 September 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

WILLIAM SANDERSON & SON, LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 September 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

UNITED DISTILLERS FRANCE LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 September 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO FINANCE US LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 September 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

ZEPF TECHNOLOGIES UK LIMITED

Correspondence address
LAKESIDE DRIVE LAKESIDE DRIVE, PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 September 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

S & B PRODUCTION LIMITED

Correspondence address
58 BOUCHER ROAD, BELFAST, NORTHERN IRELAND, BT12 6HR
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
26 March 2010
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DIAGEO GLOBAL SUPPLY IBC LIMITED

Correspondence address
58 BOUCHER ROAD, BELFAST, NORTHERN IRELAND, BT12 6HR
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
26 March 2010
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DIAGEO NORTHERN IRELAND LIMITED

Correspondence address
58 BOUCHER ROAD, BELFAST, BT12 6HR
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
26 March 2010
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

UNITED DISTILLERS & VINTNERS (SJ) B.V.

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
22 February 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

UDV (SJ) HOLDINGS LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
22 February 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

TUSKER LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
8 October 2009
Resigned on
27 January 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
17 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

TRAFALGAR METROPOLITAN HOMES LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
17 January 2008
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

BODIAM HOUSE INVESTMENTS LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role
Director
Date of birth
April 1962
Appointed on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

ARTHUR BELL & SONS LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

GRAND METROPOLITAN CAPITAL COMPANY LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO INVESTMENT HOLDINGS LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO FINANCE PLC

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO EIRE FINANCE & CO

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

ANYSLAM LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

THE LOCHNAGAR DISTILLERY LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

TANQUERAY GORDON AND COMPANY LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

JAMES BUCHANAN & COMPANY LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO SCOTLAND INVESTMENT LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO OVERSEAS HOLDINGS LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO HOLDINGS LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO CAPITAL PLC

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

GRAND METROPOLITAN HOLDINGS LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

GRAND METROPOLITAN ESTATES LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role
Director
Date of birth
April 1962
Appointed on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

GRAND METROPOLITAN LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

GUINNESS LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO US HOLDINGS

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO (IH) LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

GUINNESS OVERSEAS HOLDINGS LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

GUINNESS ENTERPRISES LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

PARK ROYAL DEVELOPMENT COMPANY,LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
22 November 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO SUB 5 LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

GUINNESS BREWING (UK) 1996 PROFIT SHARING SCHEME LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, NW10 7HQ
Role
Director
Date of birth
April 1962
Appointed on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

UNITED DISTILLERS INVESTMENTS LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

THE PIMM'S DRINKS COMPANY LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

UDV (SJ) LIMITED

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

GUINNESS GROUP LIMITED(THE)

Correspondence address
LAKESIDE DRIVE PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7HQ
Role
Director
Date of birth
April 1962
Appointed on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW10 7HQ £1,129,000

DIAGEO VENTURE LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role
Director
Date of birth
April 1962
Appointed on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

DIAGEO SUB 4 LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role
Director
Date of birth
April 1962
Appointed on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

GRAND METROPOLITAN SECOND INVESTMENTS LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role
Director
Date of birth
April 1962
Appointed on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

GUINNESS PROFIT SHARING NOMINEES (1987) LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 January 2008
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

GRAND METROPOLITAN THIRD INVESTMENTS LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role
Director
Date of birth
April 1962
Appointed on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

GUINNESS MORISON INTERNATIONAL LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role
Director
Date of birth
April 1962
Appointed on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

H.K.S. PROPERTIES LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role
Director
Date of birth
April 1962
Appointed on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

TREAT (UK) VENTURE LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role
Director
Date of birth
April 1962
Appointed on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

DIAGEO SUB 3 LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role
Director
Date of birth
April 1962
Appointed on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

CUMBRIAN INDUSTRIALS LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
15 September 2004
Resigned on
2 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 9TW £2,960,000

ELECTRICITY PENSIONS TRUSTEE LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
26 September 2002
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 9TW £2,960,000

HIPS (TRUSTEES) LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
19 March 2001
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9TW £2,960,000

ELECTRICITY PENSIONS LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
20 November 1998
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY-HANSON PLC

Average house price in the postcode KT10 9TW £2,960,000

HANSON TRUSTEES LIMITED

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
20 March 1997
Resigned on
2 November 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY HANSON PLC

Average house price in the postcode KT10 9TW £2,960,000