STUART MACNAB

Total number of appointments 139, 118 active appointments

THE GIN HUB LIMITED

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
28 November 2017
Nationality
BRITISH
Occupation
DIRECTOR OF TAX

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
May 1964
Appointed on
31 March 2017
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SE11 5DE £1,093,000

PR SHELFCO 2023 LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
2 November 2016
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

PASSPORT (WHISKY) LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
14 July 2016
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

PR NEWCO 7 LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
14 July 2016
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

SOMETHING SPECIAL (WHISKY) LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
14 July 2016
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

CLAN CAMPBELL (WHISKY) LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
14 July 2016
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

ALLIED DOMECQ PENSIONS LIMITED

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
24 February 2014
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SE11 5DE £1,093,000

THE ORIGINAL PLYMOUTH GIN COMPANY LIMITED

Correspondence address
BLACK FRIARS DISTILLERY, SOUTHSIDE STREET, PLYMOUTH, DEVON, PL1 2LQ
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
31 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

COATES & CO. (PLYMOUTH) LIMITED

Correspondence address
BLACKFRIARS DISTILLERY, 60 SOUTHSIDE,PLYMOUTH, DEVON, PL1 2LQ
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
31 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WAREHOUSE INVESTMENT HOLDING LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
12 December 2012
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

CHIVAS BROTHERS PENSION SCHEME (TRUSTEE) LIMITED

Correspondence address
KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
12 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

J. R. PHILLIPS & CO LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
8 June 2011
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

ALEXANDER MACLAREN & COMPANY LIMITED

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
5 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE11 5DE £1,093,000

CALEDONIA GLENLIVET WATER COMPANY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
5 April 2011
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

PERNOD RICARD UK LIMITED

Correspondence address
BUILDING 12 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 5AN
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
23 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

AD OVERSEAS LIMITED

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
26 January 2011
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
26 January 2011
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
26 January 2011
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
26 January 2011
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
14 December 2009
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
19 May 2009
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

CHIVAS BROTHERS (HOLDINGS) LIMITED

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
ACC

Average house price in the postcode SE11 5DE £1,093,000

THE GLENLIVET DISTILLERS LIMITED

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SE11 5DE £1,093,000

SEAGRAM RESEARCH LIMITED

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 October 2008
Resigned on
24 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SE11 5DE £1,093,000

HILL, THOMSON & CO., LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

OPTISURE LIMITED

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SE11 5DE £1,093,000

BRAEVAL DISTILLERY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

PR NEWCO 4

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

PR GOAL 3 LIMITED

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

CHIVAS BROTHERS PERNOD RICARD

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

PR SHELFCO 2 2023 LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

ALLIED DISTILLERS LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

AD INVESTMENT HOLDINGS LIMITED

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
ACC

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
May 1964
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
ACC

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
May 1964
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
ACC

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
May 1964
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
ACC

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
May 1964
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SE11 5DE £1,093,000

DALMUNACH DISTILLERY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

MILLSTREAM (HOLDINGS) LIMITED

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE11 5DE £1,093,000

ALLT A' BHAINNE DISTILLERY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

ALLIED DOMECQ SPIRITS & WINE LIMITED

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
ACC

Average house price in the postcode SE11 5DE £1,093,000

CHIVAS 2000

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

ALLIED DOMECQ (HOLDINGS) LIMITED

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
29 February 2008
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
7 December 2007
Resigned on
31 March 2022
Nationality
British
Occupation
Director

CHIVAS HOLDINGS (IP) LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
27 September 2007
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

ADIUK

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
15 May 2007
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
27 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5DE £1,093,000

AD (EUROPE) FINANCE

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE11 5DE £1,093,000

PR SHELFCO 2022 LIMITED

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SE11 5DE £1,093,000

THE SCAPA DISTILLERY LIMITED

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SE11 5DE £1,093,000

THE HW GRP LIMITED

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

REID,STUART & COMPANY,LIMITED

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

MILTONDUFF DISTILLERY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

MACNAB DISTILLERIES LIMITED

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

LEMON HART & SON LIMITED

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

EUROPEAN CELLARS LIMITED

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE11 5DE £1,093,000

CURTIS DISTILLERY COMPANY LIMITED(THE)

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

BORZOI COMPANY LIMITED

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SE11 5DE £1,093,000

ADSW INVESTMENT HOLDINGS LIMITED

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE11 5DE £1,093,000

AD WESTPORT LIMITED

Correspondence address
20 MONTFORD PLACE, KENNINGTON, LONDON, ENGLAND, SE11 5DE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Resigned on
31 March 2022
Nationality
British
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
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
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE11 5DE £1,093,000

ZOO GIRL LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

MARTINEZ GASSIOT & COMPANY LIMITED

Correspondence address
20 Montford Place, Kennington, London, England, SE11 5DE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
19 July 2006
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SE11 5DE £1,093,000

MUIR MACKENZIE & COMPANY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
31 May 2005
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

ABERLOUR DISTILLERY COMPANY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
31 May 2005
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

W. WHITELEY & COMPANY, LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
31 May 2005
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

WILLOWYARD LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
31 May 2005
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

WILLIAM LONGMORE & COMPANY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
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
May 1964
Appointed on
23 July 2001
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
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

THE GLENLIVET MINERAL WATER COMPANY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

THE LONGMORN DISTILLERY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

LONGMORN DISTILLERIES LIMITED (THE)

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

LAWSON & SMITH LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

JOHN DUNBAR & COMPANY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

STRATHCLYDE DISTILLERY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
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
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
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
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

STRATHISLA DISTILLERY COMPANY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

CAPERDONICH DISTILLERY COMPANY LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

THE GLENLIVET AGENCIES LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

THE GLENLIVET DISTILLERIES LIMITED

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

TYL UK LIMITED

Correspondence address
BUILDING 12 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5AN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
24 October 2017
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR OF TAX

TYL HOLDING UK LIMITED

Correspondence address
BUILDING 12 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5AN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
20 October 2017
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR OF TAX

CHIVAS BROTHERS LIMITED

Correspondence address
111-113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DY
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
20 December 2012
Resigned on
22 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ALLIED DOMECQ TRUST LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role
Director
Date of birth
May 1964
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
ACC

DALMUNACH DISTILLERY LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
8 October 2007
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

ALLT A' BHAINNE DISTILLERY LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
8 October 2007
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

CHIVAS BROTHERS (HOLDINGS) LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
8 October 2007
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

CHIVAS BROTHERS LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
8 October 2007
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

100 PIPERS (WHISKY) LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
8 October 2007
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

CHIVAS BROTHERS PERNOD RICARD

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
8 October 2007
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

JOHN HARVEY & SONS (PORTUGAL) LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

GLENDRONACH DISTILLERY COMPANY LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 September 2006
Resigned on
27 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

UNITED RUM MERCHANTS LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

TAYLOR & FERGUSON LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

OLD STEWART LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

ALLIED DOMECQ WINE UK LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role
Director
Date of birth
May 1964
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

GOAL ACQUISITIONS (HOLDINGS) LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
14 April 2005
Resigned on
19 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

ALEXANDER MACLAREN & COMPANY LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
3 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

J. R. PHILLIPS & CO LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
13 March 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CALEDONIA GLENLIVET WATER COMPANY LIMITED

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
3 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT