STUART ANDREW FERRIE MCKECHNIE
Total number of appointments 117, 116 active appointments
HILL, THOMSON & CO., LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
ALLT A' BHAINNE DISTILLERY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
ALLIED DOMECQ PENSIONS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
ALEXANDER MACLAREN & COMPANY LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
100 PIPERS (WHISKY) LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
DALMUNACH DISTILLERY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
THE ORIGINAL PLYMOUTH GIN COMPANY LIMITED
- Correspondence address
- BLACK FRIARS DISTILLERY, SOUTHSIDE STREET, PLYMOUTH, DEVON, PL1 2LQ
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PERNOD RICARD UK LIMITED
- Correspondence address
- BUILDING 12 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5AN
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
COATES & CO. (PLYMOUTH) LIMITED
- Correspondence address
- BLACKFRIARS DISTILLERY, 60 SOUTHSIDE,PLYMOUTH, DEVON, PL1 2LQ
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PR SHELFCO 2 2023 LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
AD (EUROPE) FINANCE
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
WILLOWYARD LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
WAREHOUSE INVESTMENT HOLDING LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
W. WHITELEY & COMPANY, LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PR SHELFCO 2022 LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
THE PLYMOUTH GIN COMPANY LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
THE LONGMORN DISTILLERY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
THE HW GRP LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
THE GLENLIVET MINERAL WATER COMPANY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
THE GLENLIVET DISTILLERS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
THE GIN HUB LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
STRAND HOTELS LIMITED(THE)
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
STEWART & SON OF DUNDEE LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
SOMETHING SPECIAL (WHISKY) LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
SEAGRAM RESEARCH LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
ROBERT MACNISH & COMPANY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
REID,STUART & COMPANY,LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
RECORDPULL LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
PR NEWCO 7 LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PR NEWCO 4
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
PR GOAL 3 LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
PERNOD RICARD UK GROUP LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
PASSPORT (WHISKY) LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
OPTISURE LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
MULBEN WAREHOUSES LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
MUIR MACKENZIE & COMPANY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
MILTONDUFF DISTILLERY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
MILLSTREAM (HOLDINGS) LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
MARTINEZ GASSIOT & COMPANY LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
MACNAB DISTILLERIES LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
LONG JOHN INTERNATIONAL LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
LONG JOHN DISTILLERIES LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
LEMON HART & SON LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
JAMES HAWKER AND COMPANY LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
JAMES BURROUGH LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
JAMES BURROUGH DISTILLERS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
J.LYONS HOLDINGS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
J. LYONS & COMPANY LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
HWUK LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
HW-ALLIED VINTNERS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
GOAL ACQUISITIONS (HOLDINGS) LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
GLENTAUCHERS DISTILLERY LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
GLENLIVET SPRING WATER LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
GLENBURGIE DISTILLERY LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
GEORGE BALLANTINE & SON LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
EUROPEAN CELLARS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
DRYBROUGH & COMPANY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CURTIS DISTILLERY COMPANY LIMITED(THE)
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
CHIVAS INVESTMENTS LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CHIVAS HOLDINGS (IP) LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CHIVAS BROTHERS PERNOD RICARD
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CHIVAS BROTHERS (HOLDINGS) LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
CHIVAS ATLANTIC HOLDINGS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
CHISWELL HOLDINGS
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
CHEFCO LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PR SHELFCO 2023 LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CALDBECK PHIPSON & CO. LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
CADV LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BRAEVAL DISTILLERY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BORZOI COMPANY LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
BLACK FRIARS DISTILLERY LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
BETSET LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
BEEFEATER GIN LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
BEEFEATER DISTILLERY LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
ALLIED DOMECQ SPIRITS & WINE LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
ALLIED DOMECQ LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
ALLIED DISTILLERS LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
ADSW INVESTMENT HOLDINGS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
ADSW (INVESTMENTS) LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
ADIUK
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
ADDER INVESTMENT HOLDINGS
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
AD WESTPORT LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD RUSSIA (HOLDINGS) LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD OVERSEAS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD OVERSEAS (EUROPE) LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD OVERSEAS (CANADA) LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD LATIN AMERICA FINANCE
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD INVESTMENT HOLDINGS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD INV LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD FORMER RUM BRANDS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD FIN SERVICES LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD EUROPEAN INVESTMENTS LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD CANADA FINANCING COMPANY
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD ATLANTIC FINANCE LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
AD (US) FINANCE
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
ABERLOUR DISTILLERY COMPANY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
WILLIAM LONGMORE & COMPANY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
THE GLENLIVET DISTILLERIES LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
STRATHISLA DISTILLERY COMPANY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
STRATHCLYDE DISTILLERY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
LONGMORN DISTILLERIES LIMITED (THE)
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
LAWSON & SMITH LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
JOHN DUNBAR & COMPANY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
J. R. PHILLIPS & CO LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GLEN KEITH DISTILLERY COMPANY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GEORGE & J.G. SMITH LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CHIVAS 2000
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CAPERDONICH DISTILLERY COMPANY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
WB GTD LIMITED
- Correspondence address
- BUILDING 12 CHISWICK PARK 566 CHISWICK HIGH ROAD, LONDON, W4 5AN
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 14 November 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
MALFY GIN LIMITED
- Correspondence address
- 20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 7 November 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE11 5DE £1,093,000
CHIVAS BROTHERS INTERNATIONAL LIMITED
- Correspondence address
- 111-113 RENFREW ROAD, PAISLEY, SCOTLAND, PA3 4DY
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 7 November 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
THE GLENLIVET AGENCIES LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 September 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CALEDONIA GLENLIVET WATER COMPANY LIMITED
- Correspondence address
- KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 11 September 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CHIVAS BROTHERS PENSION SCHEME (TRUSTEE) LIMITED
- Correspondence address
- 111-113 RENFREW ROAD, PAISLEY, PA3 4DY
- Role RESIGNED
- Director
- Date of birth
- September 1969
- Appointed on
- 11 December 2019
- Resigned on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT