British – Born 72 years ago (July 1951)
Company Name | The Scapa Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 20 February 1995 (38 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | The Hw Grp Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (36 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Glenlivet Spring Water Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (54 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Long John Distilleries Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (68 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | CADV Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (66 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 28 August 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | Robert Macnish & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (88 years after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | James Hawker And Company Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (68 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 28 August 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Ad Former Rum Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (69 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Reid,Stuart & Company,Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (84 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Martinez Gassiot & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (92 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 28 August 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Glenburgie Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (93 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | James Burrough Distillers Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (94 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Glentauchers Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (38 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | James Burrough Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 September 1997 (95 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 04 May 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Macnab Distilleries Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 30 November 1997 (64 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 04 May 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | J. Lyons & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (98 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 28 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Miltonduff Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (104 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | European Cellars Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (104 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Glendronach Distillery Company Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (79 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Mulben Warehouses Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (75 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | George Ballantine & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (68 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | Hw-Allied Vintners Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (24 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Pr Shelfco 2022 Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (47 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Beefeater Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (52 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Curtis Distillery Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (66 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | HWUK Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (73 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Leeds Wharf Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (76 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Stewart & Son Of Dundee Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (81 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Long John International Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (87 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Strand Hotels Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (98 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Sec |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Bedminster (No.1 Company) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | The Millennium Spirits Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (68 years after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Domecq Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (72 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 28 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Glen Rossie Distillers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (61 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | The Sherry Bar Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (61 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Wines And Spirits Of France Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (51 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Alexander Bros (Wines) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (50 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Romanoff Vodka Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (30 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | John Harvey & Sons (Portugal) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (34 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 28 August 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Domecq International Distribution Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (15 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 28 August 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Chipco (Drinks) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (15 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | H W (Bedminster) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (40 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Pr Oldco 1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (23 years after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | George Ballantine (Glasgow) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (65 years after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp, Restructuring Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | Allied Domecq Duty Free (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (94 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | European Cellars (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (94 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Domecq (U.K.) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 09 April 1996 (11 years, 10 months after company formation) |
Appointment Duration | 5 years (Resigned 04 May 2001) |
Assigned Occupation | Chartered Sec |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Zoo Girl Eldic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (71 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Bedminster (No 3 Company) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (92 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2001) |
Assigned Occupation | Chartered Sec |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Chalmar Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (61 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Lyons Tetley International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (35 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Zoo Girl Overseas Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (48 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | John Bull Brewery Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 21 January 2000 (30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | St. Pauls Square Development Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 28 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Domecq Share Ownership Trustees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 16 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Domecq Trust Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 22 May 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | James Burrough Promotions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (23 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | European Vintners Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (36 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Witham Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (23 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Alnwick Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (104 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | URM Agencies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (47 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Breweries Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (26 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Domecq Spirits & Wine Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (17 years after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Sceretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allcash (Wines & Spirits) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (29 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Rangeaim No. 2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (22 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Wb Gtd Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (104 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Company Name | Bedminster (No.2 Company) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (39 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Arthur Richardson & Son,Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (88 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Hiram Walker (1992) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (80 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Trendhigh Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (96 years after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Escort Wines Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (99 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Rangeaim No 2 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (72 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Pagraf Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (71 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | LUIS Gordon Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (70 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Sec |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Hiram Walker Agencies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (104 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Scribbans-Kemp Bakery Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (60 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | United Rum Merchants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (60 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Stanley Holt & Son Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (57 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Pleasure Foods International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (57 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Kilver Street Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (20 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Green Elms Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (86 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | J.& G.Oldfield Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (104 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2006) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Zoo Girl Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (59 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |