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

Graham Charles Hetherington

British – Born 65 years ago (February 1959)

Graham Charles Hetherington
Badgers Acre
Stone Allerton
Axbridge
Somerset
BS26 2NW

Current appointments

Resigned appointments

165

Closed appointments

Companies

Company NameEuropean Cellars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (94 years, 8 months after company formation)
Appointment Duration5 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 NameGlenburgie Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (93 years, 11 months after company formation)
Appointment Duration5 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 NameReid,Stuart & Company,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (85 years, 2 months after company formation)
Appointment Duration5 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 NameLong John International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (77 years, 6 months after company formation)
Appointment Duration5 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 NameStewart & Son Of Dundee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (72 years, 1 month after company formation)
Appointment Duration5 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 NameStewart & Son Of Dundee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (72 years, 1 month after company formation)
Appointment Duration5 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 NameAd Former Rum Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (69 years, 11 months after company formation)
Appointment Duration5 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 NameJames Hawker And Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (69 years, 5 months after company formation)
Appointment Duration5 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 NameHWUK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (63 years, 11 months after company formation)
Appointment Duration5 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 NameCurtis Distillery Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (56 years, 9 months after company formation)
Appointment Duration5 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 NameGlenlivet Spring Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (54 years, 8 months after company formation)
Appointment Duration5 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 NameGlenlivet Spring Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (54 years, 8 months after company formation)
Appointment Duration5 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 NameHw-Allied Vintners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (15 years, 1 month after company formation)
Appointment Duration5 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 NameRobert Macnish & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (88 years, 7 months after company formation)
Appointment Duration5 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 NameWM. Teacher & Sons, Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (72 years, 9 months after company formation)
Appointment Duration5 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 NameWM. Teacher & Sons, Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (72 years, 9 months after company formation)
Appointment Duration5 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 NameGlendronach Distillery Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (69 years, 6 months after company formation)
Appointment Duration5 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 NameLong John Distilleries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (69 years, 3 months after company formation)
Appointment Duration5 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 NameMulben Warehouses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (65 years, 5 months after company formation)
Appointment Duration5 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 NameGeorge Ballantine & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (58 years, 9 months after company formation)
Appointment Duration5 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 NameD. Johnston & Company (Laphroaig) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (45 years, 7 months after company formation)
Appointment Duration5 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 NameD. Johnston & Company (Laphroaig) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (45 years, 7 months after company formation)
Appointment Duration5 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 NameThe Scapa Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (39 years, 7 months after company formation)
Appointment Duration5 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 NameThe Scapa Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (39 years, 7 months after company formation)
Appointment Duration5 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 NameHiram Walker & Sons (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (59 years, 5 months after company formation)
Appointment Duration5 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 NameHiram Walker & Sons (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (59 years, 5 months after company formation)
Appointment Duration5 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 NameBeefeater Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1996 (42 years, 5 months after company formation)
Appointment Duration5 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 NameAd Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1999 (44 years, 11 months after company formation)
Appointment Duration4 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 NameJ.Lyons Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1999 (5 years, 8 months after company formation)
Appointment Duration1 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 NameEuropean Cellars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (97 years, 9 months after company formation)
Appointment Duration1 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 NameJames Burrough Distillers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (97 years, 9 months after company formation)
Appointment Duration1 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 NameJames Burrough Distillers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (97 years, 9 months after company formation)
Appointment Duration1 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 NameGlenburgie Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (97 years after company formation)
Appointment Duration1 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 NameStrand Hotels Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (91 years, 10 months after company formation)
Appointment Duration1 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 NameReid,Stuart & Company,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (88 years, 3 months after company formation)
Appointment Duration1 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 NameLong John International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (80 years, 7 months after company formation)
Appointment Duration1 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 NameAd Former Rum Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (73 years after company formation)
Appointment Duration1 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 NameCurtis Distillery Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (59 years, 10 months after company formation)
Appointment Duration1 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 NameCosmi Realisations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (46 years, 10 months after company formation)
Appointment Duration1 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 NameCosmi Realisations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (46 years, 10 months after company formation)
Appointment Duration1 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 NamePr Shelfco 2022 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (40 years, 8 months after company formation)
Appointment Duration1 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 NamePr Shelfco 2022 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (40 years, 8 months after company formation)
Appointment Duration1 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 NameHw-Allied Vintners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (18 years, 1 month after company formation)
Appointment Duration1 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 NameMiltonduff Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (97 years, 9 months after company formation)
Appointment Duration1 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 NameMiltonduff Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (97 years, 9 months after company formation)
Appointment Duration1 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 NameRobert Macnish & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (91 years, 8 months after company formation)
Appointment Duration1 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 NameGlendronach Distillery Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (72 years, 7 months after company formation)
Appointment Duration1 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 NameLong John Distilleries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (72 years, 3 months after company formation)
Appointment Duration1 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 NameMulben Warehouses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (68 years, 6 months after company formation)
Appointment Duration1 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 NameGeorge Ballantine & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (61 years, 10 months after company formation)
Appointment Duration1 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 NameThe Hw Grp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (40 years after company formation)
Appointment Duration1 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 NameThe Hw Grp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (40 years after company formation)
Appointment Duration1 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 NameThomas Lowndes & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (64 years, 8 months after company formation)
Appointment Duration1 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 NameThomas Lowndes & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (64 years, 8 months after company formation)
Appointment Duration1 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 NameGlentauchers Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (42 years, 2 months after company formation)
Appointment Duration1 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 NameGlentauchers Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (42 years, 2 months after company formation)
Appointment Duration1 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 NameGeorge Ballantine (Glasgow) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (65 years, 7 months after company formation)
Appointment Duration5 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 NameEuropean Cellars (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (94 years, 8 months after company formation)
Appointment Duration5 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 NameJ.& G.Oldfield Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (94 years, 8 months after company formation)
Appointment Duration5 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 NameJ.& G.Oldfield Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (94 years, 8 months after company formation)
Appointment Duration5 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 NameHiram Walker Agencies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (94 years, 8 months after company formation)
Appointment Duration5 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 NameDenmark Street 1796 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (94 years, 8 months after company formation)
Appointment Duration5 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 NameREID Wright & Holloway(Distillers).Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (91 years, 6 months after company formation)
Appointment Duration5 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 NameEscort Wines Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (89 years, 9 months after company formation)
Appointment Duration5 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 NameTrendhigh Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (86 years, 2 months after company formation)
Appointment Duration5 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 NameArthur Richardson & Son,Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (79 years after company formation)
Appointment Duration5 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 NameAllied Domecq Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (73 years, 5 months after company formation)
Appointment Duration5 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 NameAllied Domecq Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (73 years, 5 months after company formation)
Appointment Duration5 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 NameHiram Walker (1992) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (70 years, 5 months after company formation)
Appointment Duration5 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 NameHiram Walker (1992) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (70 years, 5 months after company formation)
Appointment Duration5 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 NameThe Millennium Spirits Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (68 years, 7 months after company formation)
Appointment Duration5 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 NameGlen Rossie Distillers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (62 years, 5 months after company formation)
Appointment Duration5 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 NameRangeaim No 2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (62 years, 5 months after company formation)
Appointment Duration5 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 NameThe Sherry Bar Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (62 years, 3 months after company formation)
Appointment Duration5 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 NameBristol Wine Shippers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (60 years, 9 months after company formation)
Appointment Duration5 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 NameWines And Spirits Of France Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (52 years, 6 months after company formation)
Appointment Duration5 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 NameAlexander Bros (Wines) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (51 years, 3 months after company formation)
Appointment Duration5 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 NameStanley Holt & Son Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (47 years, 6 months after company formation)
Appointment Duration5 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 NameStanley Holt & Son Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (47 years, 6 months after company formation)
Appointment Duration5 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 NameKilver Street Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (10 years, 6 months after company formation)
Appointment Duration5 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 NameEuropean Vintners Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (27 years, 1 month after company formation)
Appointment Duration5 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 NameBedminster (No.2 Company) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (29 years, 11 months after company formation)
Appointment Duration5 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 NameBristol Cream Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (30 years, 5 months after company formation)
Appointment Duration5 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 NameRomanoff Vodka Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (31 years, 5 months after company formation)
Appointment Duration5 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 NameRomanoff Vodka Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (31 years, 5 months after company formation)
Appointment Duration5 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 NameJames Burrough Promotions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (13 years, 8 months after company formation)
Appointment Duration5 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 NameJames Burrough Promotions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (13 years, 8 months after company formation)
Appointment Duration5 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 NameWitham Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (13 years, 10 months after company formation)
Appointment Duration5 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 NameEuropean Cellars International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (33 years, 1 month after company formation)
Appointment Duration5 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 NameMobile Shipping & Freight Forwarding Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (34 years, 3 months after company formation)
Appointment Duration5 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 NameMobile Shipping & Freight Forwarding Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (34 years, 3 months after company formation)
Appointment Duration5 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 NameMartinez Gassiot & Company (Sales) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (34 years, 8 months after company formation)
Appointment Duration5 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 NameEuropean Cellars Profit Share Trustees Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (15 years, 4 months after company formation)
Appointment Duration5 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 NameURM Agencies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (37 years, 7 months after company formation)
Appointment Duration5 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 NameChipco (Drinks) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (16 years, 6 months after company formation)
Appointment Duration5 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 NameH W (Bedminster) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (40 years, 11 months after company formation)
Appointment Duration5 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 NameSamothrace Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (17 years, 2 months after company formation)
Appointment Duration5 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 NameAllied Domecq Spirits & Wine Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (7 years, 2 months after company formation)
Appointment Duration5 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 NameAllcash (Wines & Spirits) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (20 years after company formation)
Appointment Duration5 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 NamePr Oldco 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (23 years, 7 months after company formation)
Appointment Duration5 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 NamePr Oldco 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (23 years, 7 months after company formation)
Appointment Duration5 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 NameBedminster (No.1 Company) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (10 years, 1 month after company formation)
Appointment Duration5 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 NameEuropean Cellars (Nominees) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (10 years, 4 months after company formation)
Appointment Duration5 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 NameGeorge Ballantine (Glasgow) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (68 years, 8 months after company formation)
Appointment Duration1 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 NameEuropean Cellars (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (97 years, 9 months after company formation)
Appointment Duration1 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 NameAllied Domecq Eastern Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (97 years, 9 months after company formation)
Appointment Duration1 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 NameHiram Walker Agencies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (97 years, 9 months after company formation)
Appointment Duration1 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 NameAllied Domecq Duty Free (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (97 years, 9 months after company formation)
Appointment Duration1 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 NameAllied Domecq Duty Free (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (97 years, 9 months after company formation)
Appointment Duration1 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 NameDenmark Street 1796 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (97 years, 9 months after company formation)
Appointment Duration1 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 NameBedminster (No 3 Company) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (95 years, 3 months after company formation)
Appointment Duration1 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 NameREID Wright & Holloway(Distillers).Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (94 years, 6 months after company formation)
Appointment Duration1 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 NameEscort Wines Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (92 years, 9 months after company formation)
Appointment Duration1 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 NameTrendhigh Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (89 years, 3 months after company formation)
Appointment Duration1 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 NameLondon Wine Importers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (85 years after company formation)
Appointment Duration1 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 NameLondon Wine Importers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (85 years after company formation)
Appointment Duration1 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 NameArthur Richardson & Son,Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (82 years, 1 month after company formation)
Appointment Duration1 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 NameGreen Elms Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (79 years, 11 months after company formation)
Appointment Duration1 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 NameZoo Girl Eldic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (74 years, 5 months after company formation)
Appointment Duration1 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 NameThe Millennium Spirits Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (71 years, 8 months after company formation)
Appointment Duration1 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 NameGlen Rossie Distillers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (65 years, 6 months after company formation)
Appointment Duration1 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 NameThe Sherry Bar Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (65 years, 4 months after company formation)
Appointment Duration1 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 NamePagraf Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (64 years, 11 months after company formation)
Appointment Duration1 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 NameChalmar Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (64 years, 4 months after company formation)
Appointment Duration1 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 NameBristol Wine Shippers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (63 years, 10 months after company formation)
Appointment Duration1 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 NameLUIS Gordon Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (63 years, 10 months after company formation)
Appointment Duration1 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 NameSimpson Shepherd & Sons Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (61 years, 12 months after company formation)
Appointment Duration1 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 NameSimpson Shepherd & Sons Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (61 years, 12 months after company formation)
Appointment Duration1 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 NameWines And Spirits Of France Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (55 years, 6 months after company formation)
Appointment Duration1 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 NameAlexander Bros (Wines) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (54 years, 4 months after company formation)
Appointment Duration1 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 NameScribbans-Kemp Bakery Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (54 years, 2 months after company formation)
Appointment Duration1 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 NameUnited Rum Merchants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (53 years, 5 months after company formation)
Appointment Duration1 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 NameUnited Rum Merchants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (53 years, 5 months after company formation)
Appointment Duration1 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 NameWinecash Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (51 years, 10 months after company formation)
Appointment Duration1 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 NameWinecash Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (51 years, 10 months after company formation)
Appointment Duration1 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 NameZoo Girl Overseas Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (50 years, 11 months after company formation)
Appointment Duration1 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 NamePleasure Foods International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (50 years, 4 months after company formation)
Appointment Duration1 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 NameKilver Street Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (13 years, 7 months after company formation)
Appointment Duration1 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 NameEuropean Vintners Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (30 years, 1 month after company formation)
Appointment Duration1 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 NameBarton And Company (Wine Shippers) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (31 years, 7 months after company formation)
Appointment Duration1 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 NameBarton And Company (Wine Shippers) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (31 years, 7 months after company formation)
Appointment Duration1 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 NameDomecq (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (15 years, 2 months after company formation)
Appointment Duration1 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 NameAgustin Blazquez (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (15 years, 5 months after company formation)
Appointment Duration1 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 NameBedminster (No.2 Company) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (32 years, 12 months after company formation)
Appointment Duration1 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 NameBristol Cream Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (33 years, 6 months after company formation)
Appointment Duration1 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 NameWitham Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (16 years, 11 months after company formation)
Appointment Duration1 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 NameMartinez Gassiot & Company (Sales) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (37 years, 9 months after company formation)
Appointment Duration1 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 NameLyons Tetley International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (37 years, 10 months after company formation)
Appointment Duration1 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 NameBalance Spirits Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (38 years, 6 months after company formation)
Appointment Duration1 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 NameBalance Spirits Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (38 years, 6 months after company formation)
Appointment Duration1 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 NameRoyal George Wharf Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (40 years, 6 months after company formation)
Appointment Duration1 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 NameURM Agencies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (40 years, 8 months after company formation)
Appointment Duration1 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 NameChipco (Drinks) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (19 years, 7 months after company formation)
Appointment Duration1 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 NameH W (Bedminster) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (44 years after company formation)
Appointment Duration1 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 NameJames Burrough Nominees Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (20 years, 3 months after company formation)
Appointment Duration1 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 NameJames Burrough Nominees Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (20 years, 3 months after company formation)
Appointment Duration1 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 NameSamothrace Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (20 years, 3 months after company formation)
Appointment Duration1 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 NameAllcash (Wines & Spirits) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (23 years, 1 month after company formation)
Appointment Duration1 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 NameWhere Its At Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (11 years, 1 month after company formation)
Appointment Duration1 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 NameWhere Its At Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (11 years, 1 month after company formation)
Appointment Duration1 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 NameKilver Street Wines Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (12 years, 7 months after company formation)
Appointment Duration1 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 NameKilver Street Wines Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (12 years, 7 months after company formation)
Appointment Duration1 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 NameBedminster (No.1 Company) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (13 years, 1 month after company formation)
Appointment Duration1 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 NameEuropean Cellars (Nominees) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (13 years, 5 months after company formation)
Appointment Duration1 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 NameZoo Girl Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (61 years, 8 months after company formation)
Appointment Duration1 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

Appointment Timeline

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