STUART MACNAB

Total number of appointments 63, 42 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

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

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

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

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

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 (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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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


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

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

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

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

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

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

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

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

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