STEWART CHARLES GILLILAND

Total number of appointments 21, 1 active appointments

NATURES WAY FOODS LIMITED

Correspondence address
PARK FARM, CHICHESTER ROAD, SELSEY, WEST SUSSEX, PO20 9HP
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
2 April 2013
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR / BUSINESS CONSULTANT

TULIP INTERNATIONAL (UK) LIMITED

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
30 January 2013
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

PILGRIM'S PRIDE LTD.

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
30 January 2013
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

BOOKER GROUP LIMITED

Correspondence address
EQUITY HOUSE IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHANTS, UNITED KINGDOM, NN8 1LT
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
8 December 2010
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN8 1LT £246,000

COUNTRYSIDE FUND TRADING LTD

Correspondence address
MULLER DAIRY (UK) LIMITED SHREWSBURY ROAD, MARKET DRAYTON, SHROPSHIRE, ENGLAND, TF9 3SQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
4 June 2010
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TF9 3SQ £280,000

THE ROYAL COUNTRYSIDE FUND

Correspondence address
RICHBOROUGH HOUSE SCHOOL LANE, SEER GREEN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 2QJ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
30 April 2010
Resigned on
4 October 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP9 2QJ £2,642,000

MULLER DAIRY (U.K.) LIMITED

Correspondence address
SHREWSBURY RD, MARKET DRAYTON, SHROPSHIRE, TF9 3SQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
21 April 2008
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode TF9 3SQ £280,000

HALEWOOD ARTISANAL SPIRITS PLC

Correspondence address
RICHBOROUGH HOUSE SCHOOL LANE, SEER GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2QJ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 March 2008
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2QJ £2,642,000

DAIRY UK LIMITED

Correspondence address
RICHBOROUGH HOUSE SCHOOL LANE, SEER GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2QJ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
3 October 2006
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
C E O

Average house price in the postcode HP9 2QJ £2,642,000

VIANET GROUP PLC

Correspondence address
1 SURTEES WAY, SURTEES BUSINESS PARK, STOCKTON ON TEES, TS18 3HR
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
2 May 2006
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

NIMBUSPATH LIMITED

Correspondence address
RICHBOROUGH HOUSE SCHOOL LANE, SEER GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2QJ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
7 December 2004
Resigned on
27 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2QJ £2,642,000

THE DRINKAWARE TRUST

Correspondence address
3 GRANGE GARDENS, GRENDON UNDERWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0UD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
27 September 2002
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP18 0UD £944,000

INBEV IRELAND LIMITED

Correspondence address
3 GRANGE GARDENS, GRENDON, UNDERWOOD, NR AYLESBURY, BUCKINGHAMSHIRE, HP18 OUD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
5 February 2002
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ABI SOUTHERN HOLDING LTD

Correspondence address
3 GRANGE GARDENS, GRENDON UNDERWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0UD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
31 January 2002
Resigned on
18 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP18 0UD £944,000

THE PORTMAN GROUP

Correspondence address
3 GRANGE GARDENS, GRENDON UNDERWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0UD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
23 April 2001
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP18 0UD £944,000

AB INBEV UK LIMITED

Correspondence address
3 GRANGE GARDENS, GRENDON UNDERWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0UD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 March 2001
Resigned on
9 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP18 0UD £944,000

BRITISH BEER & PUB ASSOCIATION

Correspondence address
3 GRANGE GARDENS, GRENDON UNDERWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0UD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
21 March 2001
Resigned on
14 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP18 0UD £944,000

IGD SERVICES LIMITED

Correspondence address
3 GRANGE GARDENS, GRENDON UNDERWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0UD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 August 1997
Resigned on
14 November 2002
Nationality
BRITISH
Occupation
REGIONAL PRESIDENT UK & EIRE

Average house price in the postcode HP18 0UD £944,000

BRITANNIA SOFT DRINKS LIMITED

Correspondence address
3 GRANGE GARDENS, GRENDON UNDERWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0UD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
28 May 1997
Resigned on
19 June 2000
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HP18 0UD £944,000

BRITVIC INTERNATIONAL INVESTMENTS LIMITED

Correspondence address
3 GRANGE GARDENS, GRENDON UNDERWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0UD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
28 May 1997
Resigned on
19 June 2000
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HP18 0UD £944,000

INSTITUTE OF GROCERY DISTRIBUTION (THE)

Correspondence address
3 GRANGE GARDENS, GRENDON UNDERWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0UD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
6 June 1995
Resigned on
14 November 2002
Nationality
BRITISH
Occupation
DIRECTOR/WHITBREAD TAKE HOME

Average house price in the postcode HP18 0UD £944,000