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

Chester Joseph Evans

American – Born 77 years ago (February 1947)

Chester Joseph Evans
2 Walton Place
Knightsbridge
London
SW3 1RH

Current appointments

Resigned appointments

91

Closed appointments

Companies

Company NameCellarers (Wines) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (19 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameJ & B Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
11 Lochside Place
Edinburgh
EH12 9HA
Scotland
Company NameDiageo Holland Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameTwelve Islands Shipping Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameDiageo Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (67 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 15 September 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameWeissengraf Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameWines Of Greece Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (49 years, 12 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameWoodford & Co
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameBuckhurst & Co
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameTwiss & Brownings & Hallowes (Export) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (28 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameUnited Vintners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (28 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameSaccone & Speed Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (24 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameVale & Amery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameWilliam Hucks And Company,Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (41 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameRosenhof Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (44 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameJohn Dowland Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (47 years, 2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameR. Rowson & Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (49 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameBarbeques Galore (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameSteidl Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameStrathleven Bonded Warehouses Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (30 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameJusterini & Brooks (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameSeven Palms Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameChelsea Gin Company Limited(The)
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (31 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameMorgan Brothers (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (33 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameBuxton, Norton & Langridge Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameB.B. Mason And Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameNorton & Langridge Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameAybrook Management Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameWine Mine Club Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameJohn B. Wilson & Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameDEF Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (90 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameBodegas Lagunilla Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (51 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameHooper Brothers (Wine Shippers) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (90 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameIDV UK Sales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (90 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameSaccone & Speed Wholesale Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (83 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameMorgan Furze Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (68 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NamePrecis (333) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (67 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameWine Selection International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (66 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameOsborne & Son,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (64 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameWilliam Stubbs And Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (62 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameSaccone & Speed (Ships Stores) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (29 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameRoberts (Hotels) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (32 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameSaccone & Speed West Indies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (32 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameVox Wine Company Limited(The)
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameThe Blossom Hill Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameBrighton And Hove Wine Company,Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (88 years, 7 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameS.B. Maestro Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (35 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameWyvern International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameA. Fielding And Burchell Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (56 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameRoberts & Son (Worthing) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (58 years after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameMontagne Marketing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (9 years, 12 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameWilsons Of Bromsgrove Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (9 years, 12 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameDry Cane (U.K.) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (44 years after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
18 Bentink Street
London
W1M 5RL
Company NameCharles Kinloch & Co.,Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (90 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameHeublein Europe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameRoberts & Son (Caterers) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (43 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameGilbey Vintners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (39 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NamePercy Fox & Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (21 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameRoberts & Cooper Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (40 years, 7 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameGUDV Subsidiary 2 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameArthur Cooper (Wine Merchant) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (59 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameClode Baker & Wyld Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (58 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameA.Toursier & Co.Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (43 years after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameInternational Distillers And Vintners Export Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameSaccone & Speed International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (28 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameCarillon U.K. Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (31 years, 2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Edinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Company NameBilbainas (London) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (66 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameTaipan Trading Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameDominics(Horsham)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (50 years, 12 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameGilbeys Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (91 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameVinicola Ribalonga Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (36 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameSaccone & Speed Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (36 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameIDV Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameOtford Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (46 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameW. & A. Gilbey Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (35 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameMorgan Furze Of Brick Street Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (33 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameW.A.Ross & Brother,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (86 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameJulian And Trower Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NamePrecis (1111) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameMeridian Scotch Whisky Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameIDV (Reserve 23) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (57 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameDolman & Welch Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (80 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameStrathspey Highland Malt Whisky Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameLeverett & Frye Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (70 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameCarignac Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameWine Traders Consortium Limited (The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (30 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameGilbeys Wine & Spirit Merchants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (66 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameInternational Distillers Africa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameDexters Isotonics Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameRuchill & Ross Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameIDV (Reserve 22) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Walton Place
Knightsbridge
London
SW3 1RH
Registered Company Address
8 Henrietta Place
London
W1G 0NB

Appointment Timeline

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