STEPHEN VICTOR SHAPIRO

Total number of appointments 39, no active appointments


AB INBEV AUSTRALIA HOLDINGS LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
6 March 2014
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV SI LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
5 March 2014
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV FINANCE SA LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
5 March 2014
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV AMERICA HOLDINGS LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 March 2014
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV GLOBAL BUSINESS SERVICES LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 September 2013
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV CORPORATE SERVICES LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 August 2013
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV SOUTHERN INVESTMENTS LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 January 2013
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

FBG INTERNATIONAL LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

FOSTER'S BRANDS LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

FBG TREASURY (UK) LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

THE WINE EXCHANGE LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

KANGAROO RIDGE WINES EUROPE LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

FBG HOLDINGS (UK) LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

FBG BREWERY HOLDINGS UK LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

EAST WEST ORIENTAL BREWING COMPANY LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

DREAMGAME LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

BREWMAN GROUP LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

BOURSE DU VIN LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

ANGLEMASTER LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

THE AUSTRALIAN WINE CENTRE LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role
Director
Date of birth
April 1966
Appointed on
30 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

TIBSCO LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

AB INBEV HOLDINGS SA LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 October 2011
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV SOUTHERN CAPITAL LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 October 2011
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV HOLDINGS SH LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 October 2011
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV SAF LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 September 2011
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV CAPITAL UK LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 December 2010
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

PILSNER URQUELL INVESTMENTS B. V.

Correspondence address
SAB MILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 September 2008
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV SOUTHERN INVESTMENTS LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 November 2007
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV ASIA HOLDINGS LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET, WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
3 August 2006
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV INTERNATIONAL BRANDS LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
18 July 2005
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV AFRICA HOLDINGS LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 December 2003
Resigned on
26 May 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

PILSNER URQUELL COMPANY LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
22 September 2003
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV (SAFARI)

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 July 2003
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

PILSNER URQUELL INTERNATIONAL LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 June 2003
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV HOLDINGS EUROPE LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET, WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
14 May 2003
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV AFRICA INVESTMENTS LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 May 2003
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

SAB LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2003
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV HOLDINGS LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
5 December 2002
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6HS £21,387,000