Download leads from Nexok and grow your business. Find out more

Thomas Gordon Mains

British – Born 72 years ago (July 1951)

Thomas Gordon Mains
The Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ

Current appointments

Resigned appointments

83

Closed appointments

Companies

Company NameThe Scapa Distillery Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date20 February 1995 (38 years, 2 months after company formation)
Appointment Duration6 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 NameThe Hw Grp Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (36 years, 4 months after company formation)
Appointment Duration5 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 NameGlenlivet Spring Water Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (54 years, 1 month after company formation)
Appointment Duration5 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 NameLong John Distilleries Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (68 years, 8 months after company formation)
Appointment Duration5 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 NameCADV Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (66 years, 5 months after company formation)
Appointment Duration5 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 NameRobert Macnish & Company Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (88 years after company formation)
Appointment Duration5 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 NameJames Hawker And Company Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (68 years, 10 months after company formation)
Appointment Duration5 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 NameAd Former Rum Brands Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (69 years, 4 months after company formation)
Appointment Duration5 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 NameReid,Stuart & Company,Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (84 years, 7 months after company formation)
Appointment Duration5 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 NameMartinez Gassiot & Company Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (92 years, 7 months after company formation)
Appointment Duration5 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 NameGlenburgie Distillery Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (93 years, 4 months after company formation)
Appointment Duration5 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 NameJames Burrough Distillers Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (94 years, 1 month after company formation)
Appointment Duration5 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 NameGlentauchers Distillery Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (38 years, 7 months after company formation)
Appointment Duration5 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 NameJames Burrough Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 September 1997 (95 years, 9 months after company formation)
Appointment Duration3 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 NameMacnab Distilleries Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date30 November 1997 (64 years, 3 months after company formation)
Appointment Duration3 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 NameJ. Lyons & Company Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date31 January 2000 (98 years, 2 months after company formation)
Appointment Duration1 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 NameMiltonduff Distillery Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (104 years, 7 months after company formation)
Appointment Duration2 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 NameEuropean Cellars Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (104 years, 7 months after company formation)
Appointment Duration2 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 NameGlendronach Distillery Company Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (79 years, 5 months after company formation)
Appointment Duration2 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 NameMulben Warehouses Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (75 years, 4 months after company formation)
Appointment Duration2 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 NameGeorge Ballantine & Son Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (68 years, 8 months after company formation)
Appointment Duration2 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 NameHw-Allied Vintners Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (24 years, 11 months after company formation)
Appointment Duration2 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 NamePr Shelfco 2022 Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (47 years, 6 months after company formation)
Appointment Duration2 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 NameBeefeater Distillery Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (52 years, 3 months after company formation)
Appointment Duration2 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 NameCurtis Distillery Company Limited(The)
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (66 years, 7 months after company formation)
Appointment Duration2 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 NameHWUK Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (73 years, 9 months after company formation)
Appointment Duration2 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 NameLeeds Wharf Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (76 years, 2 months after company formation)
Appointment Duration2 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 NameStewart & Son Of Dundee Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (81 years, 11 months after company formation)
Appointment Duration2 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 NameLong John International Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (87 years, 4 months after company formation)
Appointment Duration2 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 NameStrand Hotels Limited(The)
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (98 years, 8 months after company formation)
Appointment Duration2 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 NameBedminster (No.1 Company) Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (9 years, 6 months after company formation)
Appointment Duration5 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 NameThe Millennium Spirits Company Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (68 years after company formation)
Appointment Duration5 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 NameAllied Domecq Services Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (72 years, 11 months after company formation)
Appointment Duration5 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 NameGlen Rossie Distillers Limited
Company StatusDissolved 2010
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (61 years, 11 months after company formation)
Appointment Duration5 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 NameThe Sherry Bar Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (61 years, 8 months after company formation)
Appointment Duration5 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 NameWines And Spirits Of France Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (51 years, 11 months after company formation)
Appointment Duration5 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 NameAlexander Bros (Wines) Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (50 years, 8 months after company formation)
Appointment Duration5 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 NameRomanoff Vodka Limited
Company StatusDissolved 2011
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (30 years, 10 months after company formation)
Appointment Duration5 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 NameJohn Harvey & Sons (Portugal) Limited
Company StatusDissolved 2010
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (34 years, 3 months after company formation)
Appointment Duration5 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 NameAllied Domecq International Distribution Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (15 years, 7 months after company formation)
Appointment Duration5 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 NameChipco (Drinks) Limited
Company StatusDissolved 2011
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (15 years, 11 months after company formation)
Appointment Duration5 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 NameH W (Bedminster) Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (40 years, 4 months after company formation)
Appointment Duration5 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 NamePr Oldco 1 Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (23 years after company formation)
Appointment Duration5 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 NameGeorge Ballantine (Glasgow) Limited
Company StatusDissolved 2017
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (65 years after company formation)
Appointment Duration5 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 NameAllied Domecq Duty Free (UK) Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (94 years, 1 month after company formation)
Appointment Duration5 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 NameEuropean Cellars (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 January 1996 (94 years, 1 month after company formation)
Appointment Duration5 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 NameDomecq (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date09 April 1996 (11 years, 10 months after company formation)
Appointment Duration5 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 NameZoo Girl Eldic Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date05 February 1997 (71 years, 11 months after company formation)
Appointment Duration4 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 NameBedminster (No 3 Company) Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date05 February 1997 (92 years, 9 months after company formation)
Appointment Duration4 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 NameChalmar Holdings Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date05 February 1997 (61 years, 9 months after company formation)
Appointment Duration4 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 NameLyons Tetley International Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date05 February 1997 (35 years, 3 months after company formation)
Appointment Duration4 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 NameZoo Girl Overseas Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date05 February 1997 (48 years, 5 months after company formation)
Appointment Duration4 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 NameJohn Bull Brewery Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date21 January 2000 (30 years, 6 months after company formation)
Appointment Duration1 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 NameSt. Pauls Square Development Limited
Company StatusDissolved 2011
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date31 January 2000 (10 years, 5 months after company formation)
Appointment Duration1 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 NameAllied Domecq Share Ownership Trustees Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date31 January 2000 (1 year, 9 months after company formation)
Appointment Duration1 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 NameAllied Domecq Trust Limited
Company StatusDissolved 2011
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date31 January 2000 (17 years, 11 months after company formation)
Appointment Duration3 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 NameJames Burrough Promotions Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (23 years, 7 months after company formation)
Appointment Duration2 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 NameEuropean Vintners Limited
Company StatusDissolved 2010
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (36 years, 11 months after company formation)
Appointment Duration2 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 NameWitham Services Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (23 years, 9 months after company formation)
Appointment Duration2 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 NameAllied Alnwick Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (104 years, 7 months after company formation)
Appointment Duration2 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 NameURM Agencies Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (47 years, 6 months after company formation)
Appointment Duration2 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 NameAllied Breweries Developments Limited
Company StatusDissolved 2011
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (26 years, 10 months after company formation)
Appointment Duration2 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 NameAllied Domecq Spirits & Wine Services Limited
Company StatusDissolved 2011
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (17 years after company formation)
Appointment Duration2 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 NameAllcash (Wines & Spirits) Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (29 years, 10 months after company formation)
Appointment Duration2 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 NameRangeaim No. 2 Limited
Company StatusDissolved 2014
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (22 years, 11 months after company formation)
Appointment Duration2 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 NameWb Gtd Limited
Company StatusDissolved 2023
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (104 years, 7 months after company formation)
Appointment Duration2 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 NameBedminster (No.2 Company) Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (39 years, 9 months after company formation)
Appointment Duration2 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 NameArthur Richardson & Son,Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (88 years, 11 months after company formation)
Appointment Duration2 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 NameHiram Walker (1992) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (80 years, 3 months after company formation)
Appointment Duration2 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 NameTrendhigh Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (96 years after company formation)
Appointment Duration2 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 NameEscort Wines Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (99 years, 7 months after company formation)
Appointment Duration2 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 NameRangeaim No 2 Limited
Company StatusDissolved 2010
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (72 years, 4 months after company formation)
Appointment Duration2 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 NamePagraf Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (71 years, 8 months after company formation)
Appointment Duration2 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 NameLUIS Gordon Group Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (70 years, 7 months after company formation)
Appointment Duration2 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 NameHiram Walker Agencies Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (104 years, 7 months after company formation)
Appointment Duration2 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 NameScribbans-Kemp Bakery Holdings Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (60 years, 12 months after company formation)
Appointment Duration2 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 NameUnited Rum Merchants Limited
Company StatusDissolved 2010
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (60 years, 3 months after company formation)
Appointment Duration2 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 NameStanley Holt & Son Limited
Company StatusDissolved 2010
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (57 years, 5 months after company formation)
Appointment Duration2 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 NamePleasure Foods International Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (57 years, 2 months after company formation)
Appointment Duration2 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 NameKilver Street Investments Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (20 years, 4 months after company formation)
Appointment Duration2 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 NameGreen Elms Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (86 years, 9 months after company formation)
Appointment Duration2 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 NameJ.& G.Oldfield Limited
Company StatusDissolved 2009
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date19 June 2006 (104 years, 7 months after company formation)
Appointment Duration2 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 NameZoo Girl Limited
Company StatusLiquidation
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date05 February 1997 (59 years, 1 month after company formation)
Appointment Duration4 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing