William WARNER

Total number of appointments 32, 19 active appointments

STHREE UK HOLDINGS LIMITED

Correspondence address
Level 16 8 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 December 2024
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode EC2N 4BQ £774,000

STHREE DOLLAR UK LIMITED

Correspondence address
Level 16 8 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 December 2024
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode EC2N 4BQ £774,000

ELEVIZE LIMITED

Correspondence address
Level 16 8 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 December 2024
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode EC2N 4BQ £774,000

STHREE IP LIMITED

Correspondence address
Level 16 8 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 December 2024
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode EC2N 4BQ £774,000

STHREE OVERSEAS HOLDINGS LIMITED

Correspondence address
Level 16 8 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 December 2024
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode EC2N 4BQ £774,000

CAVENDISH DIRECTORS LIMITED

Correspondence address
Level 16 8 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 December 2024
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode EC2N 4BQ £774,000

STHREE EURO UK LIMITED

Correspondence address
Level 16 8 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 December 2024
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode EC2N 4BQ £774,000

STHREE UK OPERATIONS LIMITED

Correspondence address
Level 16 8 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 December 2024
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode EC2N 4BQ £774,000

STHREE OVERSEAS MANAGEMENT LIMITED

Correspondence address
Level 16 8 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 December 2024
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode EC2N 4BQ £774,000

STHREE UK MANAGEMENT LIMITED

Correspondence address
Level 16 8 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 December 2024
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode EC2N 4BQ £774,000

BLASTAWAY 2000 LIMITED

Correspondence address
15 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA
Role ACTIVE
director
Date of birth
July 1968
Appointed on
31 May 2017
Nationality
British
Occupation
Chartered Secretary

SABMILLER SOURCING LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 November 2016
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

APPLETISER LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
26 October 2015
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

WINEMAKERS CHOICE LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
30 April 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

TIBSCO PENSIONS LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
30 April 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

APPLETISER LIMITED

Correspondence address
Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
10 September 2008
Resigned on
1 January 2013
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

SOUTH AFRICA BREWERIES LIMITED

Correspondence address
Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 August 2007
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

SOUTH AFRICAN BREWERIES LIMITED

Correspondence address
Ab Inbev House Church Street West, Woking, United Kingdom, GU21 6HT
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 August 2007
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HT £8,948,000

SA BREWERIES LIMITED

Correspondence address
Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 August 2007
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000


SABMILLER ASIA LIMITED

Correspondence address
Ab Inbev House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
13 October 2017
Resigned on
13 October 2017
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

FBG INTERNATIONAL LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 November 2016
Resigned on
29 September 2017
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV HORIZON LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
10 December 2015
Resigned on
29 September 2017
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

EAST WEST ORIENTAL BREWING COMPANY LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 April 2012
Resigned on
29 September 2017
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

DREAMGAME LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 April 2012
Resigned on
29 September 2017
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

BOURSE DU VIN LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 April 2012
Resigned on
29 September 2017
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

THE AUSTRALIAN WINE CENTRE LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role
director
Date of birth
July 1968
Appointed on
30 April 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

KANGAROO RIDGE WINES EUROPE LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 April 2012
Resigned on
29 September 2017
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

THE WINE EXCHANGE LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 April 2012
Resigned on
29 September 2017
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

EFBI LIMITED

Correspondence address
Sabmiller House Church Street West, Woking, Surrey, United Kingdom, GU21 6HS
Role
director
Date of birth
July 1968
Appointed on
30 April 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV HORIZON LIMITED

Correspondence address
45 Temple Avenue, Croydon, CR0 8QF
Role RESIGNED
director
Date of birth
July 1968
Appointed on
7 April 2009
Resigned on
26 June 2009
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode CR0 8QF £702,000

PILSNER URQUELL COMPANY LIMITED

Correspondence address
Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
10 September 2008
Resigned on
29 September 2017
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000

PILSNER URQUELL INTERNATIONAL LIMITED

Correspondence address
Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
10 September 2008
Resigned on
29 September 2017
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU21 6HS £21,387,000