British – Born 66 years ago (October 1957)
Company Name | Twelve Islands Shipping Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Tn15 Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Gleneagles Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1999 (13 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (Resigned 22 December 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Lakeside Drive Park Royal London NW10 7HQ Registered Company Address Gleneagles Hotel Auchterarder Perthshire PH3 1NF Scotland |
Company Name | Gleneagles Resort Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2001 (4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 22 December 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Lakeside Drive Park Royal London NW10 7HQ Registered Company Address Gleneagles Hotel Auchterarder Perthshire PH3 1NF Scotland |
Company Name | Grand Metropolitan Second Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1993 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 27 September 1995) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Grand Metropolitan Third Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1993 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 27 September 1995) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 6th Floor 25 Farrington Street London EC2A 4AB |
Company Name | Thame Pub Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1995 (6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 November 1996) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address No 1 Colmore Square Birmingham B4 6HQ |
Company Name | Inntrepreneur Pub Company (CPC) |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1995 (8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 November 1996) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Inntrepreneur Pub Company (CH) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1995 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 November 1996) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Inntrepreneur Pub Company (GL) |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1995 (5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 November 1996) |
Assigned Occupation | Group Treasure |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Inntrepreneur Pub Company (Gl Developments) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1995 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 November 1996) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Carmelite 50 Victoria Embankment London EC4Y 0DX |
Company Name | Inntrepreneur Retail Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1995 (3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 November 1996) |
Assigned Occupation | Group Treasure |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Retaillink Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1995 (9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 November 1996) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address No 1 Colmore Square Birmingham B4 6HQ |
Company Name | Spring Inns Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1996 (5 months after company formation) |
Appointment Duration | 1 month (Resigned 02 May 1996) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Fosters Brewing Group 3rd Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Company Name | Spring Inns |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1996 (6 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 27 March 1997) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Supplyline Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1996 (1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 November 1996) |
Assigned Occupation | Group Treasurer |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address C/O Ernst & Young Llp No 1 Colmore Square Birmingham B4 6HQ |
Company Name | Meridian Scotch Whisky Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Morgan Brothers (London) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | IDV Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | The Blossom Hill Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (5 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Roberts (Hotels) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (37 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Saccone & Speed West Indies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (37 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Saccone & Speed Wholesale Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (88 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Vox Wine Company Limited(The) |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (16 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Morgan Furze Of Brick Street Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (37 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Chelsea Gin Company Limited(The) |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (36 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Julian And Trower Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Precis (1111) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Saccone & Speed Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (40 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Wyvern International Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (15 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Seven Palms Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (15 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Justerini & Brooks (U.K.) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (15 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Strathspey Highland Malt Whisky Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (35 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Strathleven Bonded Warehouses Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (35 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Steidl Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Montagne Marketing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Aybrook Management Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (22 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Charles Kinloch & Co.,Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (94 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Barbeques Galore (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Tn15 Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | GUDV Subsidiary 2 Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Taipan Trading Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | International Distillers And Vintners Export Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | John B. Wilson & Sons Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Wine Mine Club Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (25 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Gilbeys Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (94 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Tn15 Registered Company Address Baker Tilly Restructuring And Recovery Llp 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Hooper Brothers (Wine Shippers) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (94 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | S.B. Maestro Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (39 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | IDV UK Sales Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (94 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Brighton And Hove Wine Company,Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (93 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Norton & Langridge Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | B.B. Mason And Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Buxton, Norton & Langridge Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | W.A.Ross & Brother,Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (90 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Vinicola Ribalonga Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (40 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Wilsons Of Bromsgrove Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | IDV (Reserve 23) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (61 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | William Hucks And Company,Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | A.Toursier & Co.Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (47 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Roberts & Son (Caterers) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (48 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Rosenhof Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (49 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | John Dowland Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (51 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | R. Rowson & Sons Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (54 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Wines Of Greece Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (54 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Dominics(Horsham)Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (54 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Bodegas Lagunilla Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (55 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | A. Fielding And Burchell Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (61 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Roberts & Cooper Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (45 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Roberts & Son (Worthing) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (62 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Clode Baker & Wyld Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (63 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Arthur Cooper (Wine Merchant) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (64 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | William Stubbs And Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (67 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Osborne & Son,Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (68 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Gilbeys Wine & Spirit Merchants Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (70 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Bilbainas (London) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (71 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Wine Selection International Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (71 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Precis (333) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (71 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | International Distillers Africa Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (33 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Weissengraf Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Saccone & Speed (Ships Stores) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (34 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Carignac Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Heublein Europe Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Wine Traders Consortium Limited (The) |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (33 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Woodford & Co |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Buckhurst & Co |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Twiss & Brownings & Hallowes (Export) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (33 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Saccone & Speed International Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (33 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Dolman & Welch Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (84 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Morgan Furze Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (73 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | United Vintners Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (32 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Saccone & Speed Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (29 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Vale & Amery Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Dexters Isotonics Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Ruchill & Ross Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | IDV (Reserve 22) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |
Company Name | Percy Fox & Co. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (26 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
Company Name | Leverett & Frye Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (73 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Gilbey Vintners Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (44 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | IDV Eurasia Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1997 (1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 December 1997) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ Registered Company Address 8 Henrietta Place London W1G 0NB |