Stewart Andrew HAINSWORTH

Total number of appointments 24, 14 active appointments

THE EDINBURGH AND LEITH DISTILLERY LIMITED

Correspondence address
The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, United Kingdom, L36 6AD
Role ACTIVE
director
Date of birth
February 1969
Appointed on
8 September 2018
Resigned on
31 October 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode L36 6AD £241,000

VESTAL VODKA LIMITED

Correspondence address
The Winery Ackhurst Road, Chorley, England, PR7 1NH
Role ACTIVE
director
Date of birth
February 1969
Appointed on
27 June 2018
Resigned on
31 October 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PR7 1NH £341,000

PAT GARRETT LIQUOR TRADING COMPANY LIMITED

Correspondence address
1st Floor, Tennyson House 159-165 Great Portland Street, London, England, W1W 5PA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
31 May 2018
Resigned on
31 October 2022
Nationality
British
Occupation
Director

KANIA CRAFT DRINKS LIMITED

Correspondence address
The Winery Ackhurst Road, Chorley, England, PR7 1NH
Role ACTIVE
director
Date of birth
February 1969
Appointed on
4 May 2018
Resigned on
31 October 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode PR7 1NH £341,000

THE CORNISH RUM COMPANY LTD

Correspondence address
87-89 Park Street, Bristol, England, BS1 5PW
Role ACTIVE
director
Date of birth
February 1969
Appointed on
3 July 2017
Resigned on
31 October 2022
Nationality
British
Occupation
Chief Executive Officer

SADLER'S BREWHOUSE LIMITED

Correspondence address
The Sovereign Distillery Wilson Road, Liverpool, England, L36 6AD
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode L36 6AD £241,000

ABER FALLS DISTILLERY LIMITED

Correspondence address
Station Road Abergwyngregyn, Llanfairfechan, Wales, LL33 0LB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
29 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL33 0LB £297,000

LIVERPOOL GIN DISTILLERY LIMITED

Correspondence address
52-54 Castle Street, Liverpool, England, L2 7LQ
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 March 2017
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode L2 7LQ £96,000

HAWKSHEAD BREWERY LIMITED

Correspondence address
Staveley Mill Yard, Staveley, Cumbria, LA8 9LR
Role ACTIVE
director
Date of birth
February 1969
Appointed on
28 February 2017
Resigned on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode LA8 9LR £337,000

CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED

Correspondence address
1st Floor Tennyson House 159-165, Great Portland Street, London, W1W 5PA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
25 November 2016
Resigned on
31 October 2022
Nationality
British
Occupation
Ceo

THE BAJAN TRADING COMPANY LIMITED

Correspondence address
The Sovereign Distillery Wilson Road, Huyton, Liverpool, England, L36 6AD
Role ACTIVE
director
Date of birth
February 1969
Appointed on
19 August 2016
Resigned on
25 March 2022
Nationality
British
Occupation
Cheif Executive Officer

Average house price in the postcode L36 6AD £241,000

HALEWOOD ARTISANAL SPIRITS (UK) LIMITED

Correspondence address
1st Floor Tennyson House 159-165 Great Portland Street, London, England, W1W 5PA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 September 2015
Resigned on
8 November 2022
Nationality
British
Occupation
Chief Executive Officer

HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED

Correspondence address
First Floor, Tennyson House 159-165 Great Portland Street, London, England, W1W 5PA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 June 2015
Nationality
British
Occupation
Director

AGE HOMES LIMITED

Correspondence address
249 CRANBROOK ROAD, ILFORD, ESSEX, ENGLAND, IG1 4TG
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
1 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode IG1 4TG £1,266,000


ROCKSTEADY BARS LIMITED

Correspondence address
1ST FLOOR, 143 CONNAUGHT AVENUE, FRINTON-ON-SEA, ENGLAND, CO13 9AB
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
27 June 2018
Resigned on
10 January 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PINCHOS BAR LTD

Correspondence address
THE SOVEREIGN DISTILLERY WILSON ROAD, HUYTON BUSINESS PARK, LIVERPOOL, ENGLAND, L36 6AD
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
12 September 2017
Resigned on
9 April 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode L36 6AD £241,000

HALEWOOD INTERNATIONAL PROPERTIES LIMITED

Correspondence address
THE SOVEREIGN DISTILLERY, HUYTON BUSINESS PARK, WILSON ROAD LIVERPOOL, MERSEYSIDE, L36 6AD
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
18 March 2016
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode L36 6AD £241,000

THE LITTLE GARDEN COMPANY LIMITED

Correspondence address
1ST FLOOR BROADOAK SOUTHGATE PARK, BAKEWELL ROAD ORTON SOUTHGATE, PETERBOROUGH, ENGLAND, PE2 6YS
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
20 August 2014
Resigned on
23 April 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PE2 6YS £14,102,000

GARDMAN LIMITED

Correspondence address
1ST FLOOR BROADOAK, SOUTHGATE PARK, BAKEWELL ROAD ORTON SOUTHGATE, PETERBOROUGH, ENGLAND, PE2 6YS
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 September 2013
Resigned on
23 April 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PE2 6YS £14,102,000

GGML LIMITED

Correspondence address
1ST FLOOR BROADOAK, SOUTHGATE PARK, BAKEWELL ROAD ORTON SOUTHGATE, PETERBOROUGH, ENGLAND, PE2 6YS
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 September 2013
Resigned on
23 April 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PE2 6YS £14,102,000

ROUST UK LTD

Correspondence address
GREEN PARK HOUSE 15 STRATTON STREET, LONDON, UNITED KINGDOM, W1J 8LQ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
23 April 2013
Resigned on
2 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GALLAHER LIMITED

Correspondence address
PLAW HATCH HALL, PLAW HATCH LANE, SHARPTHORNE, WEST SUSSEX, RH19 2JL
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 October 2006
Resigned on
28 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 2JL £691,000

GALLAHER GROUP LIMITED

Correspondence address
PLAW HATCH HALL, PLAW HATCH LANE, SHARPTHORNE, WEST SUSSEX, RH19 2JL
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 October 2004
Resigned on
18 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 2JL £691,000

S.A.H NURSING HOMES LIMITED

Correspondence address
TITHE FARM PARK ROAD, STOKE POGES, SLOUGH, ENGLAND, SL2 4PJ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
13 September 1999
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL2 4PJ £2,342,000