Stewart Andrew HAINSWORTH
Total number of appointments 41, 41 active appointments
HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED
- Correspondence address
- Aber Falls Distillery Abergwyngregyn, Llanfairfechan, Wales, LL33 0LB
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 25 July 2025
Average house price in the postcode LL33 0LB £230,000
WILLIAM CREE & SON HOLDINGS LIMITED
- Correspondence address
- Aber Falls Distillery Station Rd, Abergwyngregyn, Llanfairfechan, Gwynedd, United Kingdom, LL33 0LB
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 30 June 2022
Average house price in the postcode LL33 0LB £230,000
BERKSHIRE DISTILLERY LIMITED
- Correspondence address
- 1st Floor Tennyson House 159-165 Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 22 November 2019
- Resigned on
- 31 October 2022
FORMBY SPIRITS LIMITED
- Correspondence address
- The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside, England, L36 6AD
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 September 2019
- Resigned on
- 31 October 2022
Average house price in the postcode L36 6AD £291,000
LOCA BEVERAGES LTD
- Correspondence address
- The Sovereign Distillery Wilson Road, Liverpool, England, L36 6AD
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 12 August 2019
- Resigned on
- 31 October 2022
Average house price in the postcode L36 6AD £291,000
HALL & BRAMLEY LIMITED
- Correspondence address
- The Winery Ackhurst Road, Chorley, United Kingdom, PR7 1NH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 29 April 2019
- Resigned on
- 31 October 2022
Average house price in the postcode PR7 1NH £319,000
BREWMASTER'S HOUSE LIMITED
- Correspondence address
- Unit 2 Unit 2 Conyers Trading Estate, Station Drive, Lye, United Kingdom, DY9 3EH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 7 December 2018
- Resigned on
- 31 October 2022
RESPECT DISTILLERY LONDON LIMITED
- Correspondence address
- 6th Floor, Manfield House 1 Southampton Street, London, England, WC2R 0LR
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 25 October 2018
- Resigned on
- 5 December 2023
Average house price in the postcode WC2R 0LR £324,000
THE BRISTOL & BATH DISTILLERY LIMITED
- Correspondence address
- 87-89 Park Street, Bristol, England, BS1 5PW
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 8 October 2018
- Resigned on
- 31 October 2022
Average house price in the postcode BS1 5PW £637,000
THE EDINBURGH AND LEITH DISTILLERY LIMITED
- Correspondence address
- The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, United Kingdom, L36 6AD
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 8 September 2018
- Resigned on
- 31 October 2022
Average house price in the postcode L36 6AD £291,000
CASTLE RUM COMPANY LTD
- Correspondence address
- 1st Floor Tennyson House Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 6 September 2018
- Resigned on
- 31 October 2022
REDROSESFORME LIMITED
- Correspondence address
- 1st Floor Tennyson House 159-165 Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 29 June 2018
- Resigned on
- 29 March 2023
VESTAL VODKA LIMITED
- Correspondence address
- The Winery Ackhurst Road, Chorley, England, PR7 1NH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 27 June 2018
- Resigned on
- 31 October 2022
Average house price in the postcode PR7 1NH £319,000
PAT GARRETT LIQUOR TRADING COMPANY LIMITED
- Correspondence address
- 1st Floor, Tennyson House 159-165 Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 31 May 2018
- Resigned on
- 31 October 2022
KANIA CRAFT DRINKS LIMITED
- Correspondence address
- The Winery Ackhurst Road, Chorley, England, PR7 1NH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 4 May 2018
- Resigned on
- 31 October 2022
Average house price in the postcode PR7 1NH £319,000
THE CORNISH RUM COMPANY LTD
- Correspondence address
- 87-89 Park Street, Bristol, England, BS1 5PW
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 3 July 2017
- Resigned on
- 31 October 2022
Average house price in the postcode BS1 5PW £637,000
SADLER'S BREWHOUSE LIMITED
- Correspondence address
- The Sovereign Distillery Wilson Road, Liverpool, England, L36 6AD
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 30 June 2017
- Resigned on
- 31 October 2022
Average house price in the postcode L36 6AD £291,000
ABER FALLS DISTILLERY LIMITED
- Correspondence address
- Station Road Abergwyngregyn, Llanfairfechan, Wales, LL33 0LB
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 29 June 2017
- Resigned on
- 31 October 2022
Average house price in the postcode LL33 0LB £230,000
SADLER'S PEAKY BLINDER DISTILLERY LTD
- Correspondence address
- HALEWOOD INTERNATIONAL LIMITED The Sovereign Distillery Wilson Road, Liverpool, England, L36 6AD
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 20 June 2017
- Resigned on
- 31 October 2022
Average house price in the postcode L36 6AD £291,000
BARWELL & JONES LIMITED
- Correspondence address
- 1st Floor, Tennyson House 159-165 Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 15 May 2017
- Resigned on
- 31 October 2022
HALEWOOD SALES LIMITED
- Correspondence address
- First Floor, Tennyson House Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 28 March 2017
- Resigned on
- 29 March 2023
LIVERPOOL GIN DISTILLERY LIMITED
- Correspondence address
- 52-54 Castle Street, Liverpool, England, L2 7LQ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 March 2017
- Resigned on
- 31 October 2022
Average house price in the postcode L2 7LQ £498,000
HAWKSHEAD BREWERY LIMITED
- Correspondence address
- Staveley Mill Yard, Staveley, Cumbria, LA8 9LR
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2022
Average house price in the postcode LA8 9LR £307,000
CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED
- Correspondence address
- 1st Floor Tennyson House 159-165, Great Portland Street, London, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 25 November 2016
- Resigned on
- 31 October 2022
THE BAJAN TRADING COMPANY LIMITED
- Correspondence address
- The Sovereign Distillery Wilson Road, Huyton, Liverpool, England, L36 6AD
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 19 August 2016
- Resigned on
- 25 March 2022
Average house price in the postcode L36 6AD £291,000
THE PLEASURE GARDENS DISTILLING COMPANY LTD.
- Correspondence address
- 1st Floor Tennyson House 159-165 Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 30 June 2016
- Resigned on
- 31 October 2022
HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED
- Correspondence address
- First Floor, Tennyson House Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 March 2016
- Resigned on
- 30 March 2024
HALEWOOD INTERNATIONAL BRANDS LIMITED
- Correspondence address
- First Floor, Tennyson House Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 March 2016
- Resigned on
- 29 March 2023
CHALIE RICHARDS & COMPANY LIMITED
- Correspondence address
- Unit 2 Conyers Trading Estate Station Drive, Lye, United Kingdom, DY9 3EH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 March 2016
- Resigned on
- 31 October 2022
HALEWOOD GLOBAL HOLDINGS (UK) LIMITED
- Correspondence address
- First Floor, Tennyson House Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 March 2016
- Resigned on
- 6 March 2024
HALEWOOD INTERNATIONAL MARKETING LIMITED
- Correspondence address
- 1st Floor Tennyson House 159-165 Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 March 2016
- Resigned on
- 31 October 2022
HALEWOOD INTERNATIONAL TRADEMARKS LIMITED
- Correspondence address
- The Winery Ackhurst Road, Chorley, England, PR7 1NH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 March 2016
- Resigned on
- 31 October 2022
Average house price in the postcode PR7 1NH £319,000
LAMBRINI LIMITED
- Correspondence address
- The Winery Ackhurst Road, Chorley, England, PR7 1NH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 March 2016
- Resigned on
- 24 June 2021
Average house price in the postcode PR7 1NH £319,000
LAMB & WATT VINTNERS LIMITED
- Correspondence address
- 1st Floor Tennyson House 159-165 Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 March 2016
- Resigned on
- 31 October 2022
RED SQUARE BEVERAGES LIMITED
- Correspondence address
- The Winery Ackhurst Road, Chorley, England, PR7 1NH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 March 2016
- Resigned on
- 31 October 2022
Average house price in the postcode PR7 1NH £319,000
H&A PRESTIGE BOTTLING LIMITED
- Correspondence address
- The Winery, Ackhurst Road, Ackhurst Business Park, Chorley, PR7 1NH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 March 2016
- Resigned on
- 31 October 2022
Average house price in the postcode PR7 1NH £319,000
JOHN CRABBIE & COMPANY LIMITED
- Correspondence address
- 21 Graham Street, Edinburgh, Scotland, EH6 5QN
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 March 2016
- Resigned on
- 31 October 2022
H. J. NEILL LTD
- Correspondence address
- 1st Floor Tennyson House 159-165, Great Portland Street, London, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 23 December 2015
- Resigned on
- 29 March 2023
HALEWOOD ARTISANAL SPIRITS (UK) LIMITED
- Correspondence address
- 1st Floor Tennyson House 159-165 Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 September 2015
- Resigned on
- 8 November 2022
CARTMEL DISTILLERS LIMITED
- Correspondence address
- The Winery Ackhurst Road, Chorley, England, PR7 1NH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 June 2015
- Resigned on
- 31 October 2022
Average house price in the postcode PR7 1NH £319,000
HALEWOOD ARTISANAL SPIRITS PLC
- Correspondence address
- First Floor, Tennyson House 159-165 Great Portland Street, London, England, W1W 5PA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 June 2015