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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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