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
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
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
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
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
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
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
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
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
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
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
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
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
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