Stuart MACNAB
Total number of appointments 78, 78 active appointments
ALLIED DOMECQ FIRST PENSION TRUST LIMITED
- Correspondence address
- Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 1 April 2022
Average house price in the postcode CV23 0UZ £300,000
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 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
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 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
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
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
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
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
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
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
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
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
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
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
TWELVE ISLANDS SHIPPING 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
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
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 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
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
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
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
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 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
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
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
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
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
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
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
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
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
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
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
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
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
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