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
Nationality
British
Occupation
Retired

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
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
Nationality
British
Occupation
Accountant

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
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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
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
Nationality
British
Occupation
Accountant

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
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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
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
Nationality
British
Occupation
Accountant

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
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
Nationality
British
Occupation
Accountant

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
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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
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
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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant