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