British – Born 98 years ago (February 1926)
Company Name | Robert Macnish & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1989 (81 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | CADV Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1989 (59 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 03 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | George Ballantine & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1989 (51 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | Allied Distillers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1989 (40 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | WM. Teacher & Sons, Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1991 (67 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 28 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland Registered Company Address Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Company Name | Glendronach Distillery Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1991 (63 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 28 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | House Of Hazelwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1991 (25 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 29 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland Registered Company Address William Grant & Sons Ltd The Old Court House 7 Parkshot Richmond TW9 2RF |
Company Name | George Ballantine (Glasgow) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1989 (58 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland Registered Company Address Kpmg Llp, Restructuring Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | Hiram Walker & Sons (Scotland) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1989 (52 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland Registered Company Address Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |