British – Born 65 years ago (February 1959)
Company Name | European Cellars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (94 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Glenburgie Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (93 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Reid,Stuart & Company,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (85 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Long John International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (77 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Stewart & Son Of Dundee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (72 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Stewart & Son Of Dundee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (72 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Ad Former Rum Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (69 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | James Hawker And Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (69 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | HWUK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (63 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Curtis Distillery Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (56 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Glenlivet Spring Water Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (54 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Glenlivet Spring Water Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (54 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Hw-Allied Vintners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (15 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Robert Macnish & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (88 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW 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 | 06 August 1996 (72 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Company Name | WM. Teacher & Sons, Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (72 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW 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 | 06 August 1996 (69 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Long John Distilleries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (69 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | Mulben Warehouses Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (65 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW 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 | 06 August 1996 (58 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | D. Johnston & Company (Laphroaig) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (45 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Company Name | D. Johnston & Company (Laphroaig) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (45 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Company Name | The Scapa Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (39 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | The Scapa Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (39 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Hiram Walker & Sons (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (59 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | Hiram Walker & Sons (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (59 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | Beefeater Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1996 (42 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Ad Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1999 (44 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 07 October 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | J.Lyons Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1999 (5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | European Cellars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | James Burrough Distillers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | James Burrough Distillers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Glenburgie Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (97 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Strand Hotels Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (91 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Reid,Stuart & Company,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (88 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Long John International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (80 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Ad Former Rum Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (73 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Curtis Distillery Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (59 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Cosmi Realisations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (46 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
Company Name | Cosmi Realisations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (46 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
Company Name | Pr Shelfco 2022 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (40 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Pr Shelfco 2022 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (40 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Hw-Allied Vintners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Miltonduff Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | Miltonduff Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | Robert Macnish & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (91 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | Glendronach Distillery Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (72 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Long John Distilleries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (72 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | Mulben Warehouses Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (68 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW 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 | 31 August 1999 (61 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | The Hw Grp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (40 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | The Hw Grp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (40 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Thomas Lowndes & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (64 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
Company Name | Thomas Lowndes & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (64 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
Company Name | Glentauchers Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (42 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Glentauchers Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (42 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | George Ballantine (Glasgow) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (65 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp, Restructuring Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | European Cellars (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (94 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | J.& G.Oldfield Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (94 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | J.& G.Oldfield Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (94 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Hiram Walker Agencies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (94 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Denmark Street 1796 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (94 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | REID Wright & Holloway(Distillers).Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (91 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Escort Wines Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (89 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Trendhigh Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (86 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Arthur Richardson & Son,Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (79 years after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Domecq Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (73 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Domecq Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (73 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Hiram Walker (1992) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (70 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Hiram Walker (1992) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (70 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | The Millennium Spirits Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (68 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Glen Rossie Distillers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (62 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Rangeaim No 2 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (62 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | The Sherry Bar Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (62 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Bristol Wine Shippers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (60 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Wines And Spirits Of France Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (52 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Alexander Bros (Wines) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (51 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Stanley Holt & Son Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (47 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Stanley Holt & Son Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (47 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Kilver Street Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (10 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | European Vintners Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (27 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Bedminster (No.2 Company) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (29 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Bristol Cream Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (30 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgewater Road Bedminster Down Bristol BS13 8AR |
Company Name | Romanoff Vodka Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (31 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Romanoff Vodka Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (31 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | James Burrough Promotions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (13 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | James Burrough Promotions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (13 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Witham Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (13 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | European Cellars International Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (33 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Mobile Shipping & Freight Forwarding Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (34 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Downs Bristol BS13 8AR |
Company Name | Mobile Shipping & Freight Forwarding Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (34 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Downs Bristol BS13 8AR |
Company Name | Martinez Gassiot & Company (Sales) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (34 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Bristol BS13 8AR |
Company Name | European Cellars Profit Share Trustees Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (15 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | URM Agencies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (37 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Chipco (Drinks) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (16 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | H W (Bedminster) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (40 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Samothrace Investments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (17 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavillions Bridgewater Road Bedminster Down Bristol BS13 8AR |
Company Name | Allied Domecq Spirits & Wine Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (7 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW 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 | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (20 years after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Pr Oldco 1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (23 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Pr Oldco 1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (23 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Bedminster (No.1 Company) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (10 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | European Cellars (Nominees) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (10 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 January 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | George Ballantine (Glasgow) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (68 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp, Restructuring Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | European Cellars (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Domecq Eastern Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Hiram Walker Agencies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Domecq Duty Free (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Domecq Duty Free (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Denmark Street 1796 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Bedminster (No 3 Company) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (95 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | REID Wright & Holloway(Distillers).Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (94 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Escort Wines Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (92 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accounatn |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Trendhigh Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (89 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | London Wine Importers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (85 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | London Wine Importers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (85 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Arthur Richardson & Son,Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (82 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Green Elms Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (79 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Zoo Girl Eldic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (74 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | The Millennium Spirits Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (71 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Glen Rossie Distillers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (65 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | The Sherry Bar Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (65 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Pagraf Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (64 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Chalmar Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (64 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Bristol Wine Shippers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (63 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | LUIS Gordon Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (63 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Simpson Shepherd & Sons Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (61 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Simpson Shepherd & Sons Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (61 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Wines And Spirits Of France Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (55 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Alexander Bros (Wines) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (54 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Scribbans-Kemp Bakery Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (54 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | United Rum Merchants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (53 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | United Rum Merchants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (53 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Winecash Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (51 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol, Bs13 8ar |
Company Name | Winecash Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (51 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol, Bs13 8ar |
Company Name | Zoo Girl Overseas Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (50 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Pleasure Foods International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (50 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Kilver Street Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | European Vintners Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (30 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Barton And Company (Wine Shippers) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Barton And Company (Wine Shippers) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Domecq (U.K.) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Agustin Blazquez (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Bedminster (No.2 Company) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (32 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Bristol Cream Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgewater Road Bedminster Down Bristol BS13 8AR |
Company Name | Witham Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Martinez Gassiot & Company (Sales) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (37 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Bristol BS13 8AR |
Company Name | Lyons Tetley International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (37 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Balance Spirits Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (38 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Balance Spirits Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (38 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Royal George Wharf Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (40 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | URM Agencies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (40 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Chipco (Drinks) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | H W (Bedminster) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (44 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | James Burrough Nominees Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavillions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | James Burrough Nominees Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavillions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Samothrace Investments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavillions Bridgewater Road Bedminster Down Bristol BS13 8AR |
Company Name | Allcash (Wines & Spirits) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Where Its At Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Where Its At Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Kilver Street Wines Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgewater Road Bedminster Down Bristol BS13 8AR |
Company Name | Kilver Street Wines Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgewater Road Bedminster Down Bristol BS13 8AR |
Company Name | Bedminster (No.1 Company) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | European Cellars (Nominees) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Company Name | Zoo Girl Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (61 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |