STUART MURRAY MACFARLANE

Total number of appointments 15, 2 active appointments

NOMAD FOODS LIMITED

Correspondence address
1 NEW SQUARE, BEDFONT LAKES BUSINESS PARK, FELTHAM, MIDDLESEX, UNITED KINGDOM, TW14 8HA
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
8 May 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MACCA LTD

Correspondence address
2-4 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 7QE
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
26 March 2019
Nationality
BRITISH
Occupation
REGIONAL PRESIDENT

Average house price in the postcode SL9 7QE £1,890,000


BUDWEISER DRINKS DISPENSE LIMITED

Correspondence address
THE STAG BREWERY, LOWER RICHMOND ROAD, MORTLAKE, LONDON, SW14 7ET
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
30 April 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANHEUSER-BUSCH EUROPE LIMITED

Correspondence address
PORTER TUN HOUSE 500 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU1 3LS
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
2 April 2009
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

ZX VENTURES LIMITED

Correspondence address
1 BALLAND WAY, WOOTTOON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 6AU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
31 March 2009
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 6AU £628,000

STAG BREWING PENSIONS LIMITED

Correspondence address
1 BALLAND WAY, WOOTTOON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 6AU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
31 March 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 6AU £628,000

INBEV IRELAND LIMITED

Correspondence address
1 BALLAND WAY, WOOTTOON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, UK, NN4 6AU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
17 September 2008
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 6AU £628,000

ABI SOUTHERN HOLDING LTD

Correspondence address
1 BALLAND WAY, WOOTTOON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 6AU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 March 2008
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 6AU £628,000

NIMBUSPATH LIMITED

Correspondence address
1 BALLAND WAY, WOOTTOON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 6AU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 March 2008
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 6AU £628,000

ZXV UK LIMITED

Correspondence address
1 BALLAND WAY, WOOTTOON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 6AU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 March 2008
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 6AU £628,000

INTERBREW UK HOLDINGS

Correspondence address
1 BALLAND WAY, WOOTTOON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 6AU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 March 2008
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 6AU £628,000

AB INBEV UK LIMITED

Correspondence address
1 BALLAND WAY, WOOTTOON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 6AU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 March 2008
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 6AU £628,000

INBEV UK

Correspondence address
1 BALLAND WAY, WOOTTOON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 6AU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 March 2008
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 6AU £628,000

BASS BEERS WORLDWIDE LIMITED

Correspondence address
1 BALLAND WAY, WOOTTOON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 6AU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 March 2008
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 6AU £628,000

THE PORTMAN GROUP

Correspondence address
1 BALLAND WAY, WOOTTOON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 6AU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
26 February 2008
Resigned on
13 January 2012
Nationality
BRITISH
Occupation
PRESIDENT

Average house price in the postcode NN4 6AU £628,000