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

Nicholas Charles Rose

British – Born 66 years ago (October 1957)

Nicholas Charles Rose
Blackhall Barns
1 Woodland Rise
Sevenoaks
Kent
TN15 0HZ

Current appointments

Resigned appointments

97

Closed appointments

Companies

Company NameTwelve Islands Shipping Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (15 years, 5 months after company formation)
Appointment Duration2 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 NameGleneagles Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1999 (13 years, 5 months after company formation)
Appointment Duration11 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 NameGleneagles Resort Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (4 months, 1 week after company formation)
Appointment Duration9 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 NameGrand Metropolitan Second Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (4 years, 4 months after company formation)
Appointment Duration2 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 NameGrand Metropolitan Third Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (4 years, 4 months after company formation)
Appointment Duration2 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 NameThame Pub Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (6 months, 4 weeks after company formation)
Appointment Duration1 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 NameInntrepreneur Pub Company (CPC)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (8 years, 5 months after company formation)
Appointment Duration1 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 NameInntrepreneur Pub Company (CH) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (7 years, 8 months after company formation)
Appointment Duration1 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 NameInntrepreneur Pub Company (GL)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (5 years, 10 months after company formation)
Appointment Duration1 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 NameInntrepreneur Pub Company (Gl Developments) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (4 years, 7 months after company formation)
Appointment Duration1 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 NameInntrepreneur Retail Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (3 years, 3 months after company formation)
Appointment Duration1 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 NameRetaillink Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (9 months, 2 weeks after company formation)
Appointment Duration1 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 NameSpring Inns Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (5 months after company formation)
Appointment Duration1 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 NameSpring Inns
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (6 months, 1 week after company formation)
Appointment Duration10 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 NameSupplyline Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (1 month, 1 week after company formation)
Appointment Duration2 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 NameMeridian Scotch Whisky Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (15 years, 1 month after company formation)
Appointment Duration2 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 NameMorgan Brothers (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (38 years, 7 months after company formation)
Appointment Duration2 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 NameIDV Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (16 years, 6 months after company formation)
Appointment Duration2 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 NameThe Blossom Hill Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (5 years, 12 months after company formation)
Appointment Duration2 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 NameRoberts (Hotels) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (37 years, 6 months after company formation)
Appointment Duration2 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 NameSaccone & Speed West Indies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (37 years, 5 months after company formation)
Appointment Duration2 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 NameSaccone & Speed Wholesale Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (88 years, 2 months after company formation)
Appointment Duration2 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 NameVox Wine Company Limited(The)
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (16 years after company formation)
Appointment Duration2 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 NameMorgan Furze Of Brick Street Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (37 years, 3 months after company formation)
Appointment Duration2 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 NameChelsea Gin Company Limited(The)
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (36 years, 6 months after company formation)
Appointment Duration2 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 NameJulian And Trower Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (15 years, 3 months after company formation)
Appointment Duration2 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 NamePrecis (1111) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (15 years, 1 month after company formation)
Appointment Duration2 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 NameSaccone & Speed Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (40 years, 2 months after company formation)
Appointment Duration2 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 NameWyvern International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (15 years after company formation)
Appointment Duration2 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 NameSeven Palms Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (15 years after company formation)
Appointment Duration2 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 NameJusterini & Brooks (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (15 years after company formation)
Appointment Duration2 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 NameStrathspey Highland Malt Whisky Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (35 years, 2 months after company formation)
Appointment Duration2 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 NameStrathleven Bonded Warehouses Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (35 years after company formation)
Appointment Duration2 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 NameSteidl Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (14 years, 7 months after company formation)
Appointment Duration2 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 NameMontagne Marketing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (14 years, 7 months after company formation)
Appointment Duration2 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 NameAybrook Management Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (22 years after company formation)
Appointment Duration2 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 NameCharles Kinloch & Co.,Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (94 years, 12 months after company formation)
Appointment Duration2 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 NameBarbeques Galore (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (10 years, 4 months after company formation)
Appointment Duration2 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 NameGUDV Subsidiary 2 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (10 years, 4 months after company formation)
Appointment Duration2 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 NameTaipan Trading Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (10 years, 4 months after company formation)
Appointment Duration2 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 NameInternational Distillers And Vintners Export Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (25 years, 6 months after company formation)
Appointment Duration2 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 NameJohn B. Wilson & Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (25 years, 6 months after company formation)
Appointment Duration2 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 NameWine Mine Club Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (25 years, 2 months after company formation)
Appointment Duration2 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 NameGilbeys Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (94 years, 12 months after company formation)
Appointment Duration2 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 NameHooper Brothers (Wine Shippers) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (94 years, 12 months after company formation)
Appointment Duration2 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 NameS.B. Maestro Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (39 years, 11 months after company formation)
Appointment Duration2 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 NameIDV UK Sales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (94 years, 12 months after company formation)
Appointment Duration2 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 NameBrighton And Hove Wine Company,Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (93 years, 3 months after company formation)
Appointment Duration2 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 NameNorton & Langridge Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (18 years, 6 months after company formation)
Appointment Duration2 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 NameB.B. Mason And Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (18 years, 4 months after company formation)
Appointment Duration2 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 NameBuxton, Norton & Langridge Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (18 years, 4 months after company formation)
Appointment Duration2 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 NameW.A.Ross & Brother,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (90 years after company formation)
Appointment Duration2 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 NameVinicola Ribalonga Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (40 years, 6 months after company formation)
Appointment Duration2 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 NameWilsons Of Bromsgrove Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (14 years, 7 months after company formation)
Appointment Duration2 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 NameIDV (Reserve 23) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (61 years, 8 months after company formation)
Appointment Duration2 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 NameWilliam Hucks And Company,Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (46 years, 7 months after company formation)
Appointment Duration2 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 NameA.Toursier & Co.Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (47 years, 8 months after company formation)
Appointment Duration2 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 NameRoberts & Son (Caterers) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (48 years, 3 months after company formation)
Appointment Duration2 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 NameRosenhof Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (49 years, 1 month after company formation)
Appointment Duration2 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 NameJohn Dowland Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (51 years, 10 months after company formation)
Appointment Duration2 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 NameR. Rowson & Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (54 years, 7 months after company formation)
Appointment Duration2 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 NameWines Of Greece Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (54 years, 8 months after company formation)
Appointment Duration2 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 NameDominics(Horsham)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (54 years, 8 months after company formation)
Appointment Duration2 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 NameBodegas Lagunilla Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (55 years, 11 months after company formation)
Appointment Duration2 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 NameA. Fielding And Burchell Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (61 years, 5 months after company formation)
Appointment Duration2 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 NameRoberts & Cooper Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (45 years, 2 months after company formation)
Appointment Duration2 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 NameRoberts & Son (Worthing) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (62 years, 8 months after company formation)
Appointment Duration2 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 NameClode Baker & Wyld Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (63 years, 4 months after company formation)
Appointment Duration2 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 NameArthur Cooper (Wine Merchant) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (64 years, 5 months after company formation)
Appointment Duration2 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 NameWilliam Stubbs And Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (67 years, 4 months after company formation)
Appointment Duration2 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 NameOsborne & Son,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (68 years, 9 months after company formation)
Appointment Duration2 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 NameGilbeys Wine & Spirit Merchants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (70 years, 7 months after company formation)
Appointment Duration2 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 NameBilbainas (London) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (71 years, 5 months after company formation)
Appointment Duration2 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 NameWine Selection International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (71 years, 6 months after company formation)
Appointment Duration2 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 NamePrecis (333) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (71 years, 9 months after company formation)
Appointment Duration2 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 NameInternational Distillers Africa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (33 years after company formation)
Appointment Duration2 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 NameWeissengraf Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (14 years, 7 months after company formation)
Appointment Duration2 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 NameSaccone & Speed (Ships Stores) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (34 years, 1 month after company formation)
Appointment Duration2 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 NameCarignac Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (14 years, 5 months after company formation)
Appointment Duration2 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 NameHeublein Europe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (14 years, 5 months after company formation)
Appointment Duration2 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 NameWine Traders Consortium Limited (The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (33 years, 10 months after company formation)
Appointment Duration2 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 NameWoodford & Co
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (14 years, 2 months after company formation)
Appointment Duration2 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 NameBuckhurst & Co
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (14 years, 2 months after company formation)
Appointment Duration2 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 NameTwiss & Brownings & Hallowes (Export) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (33 years, 5 months after company formation)
Appointment Duration2 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 NameSaccone & Speed International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (33 years, 2 months after company formation)
Appointment Duration2 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 NameDolman & Welch Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (84 years, 5 months after company formation)
Appointment Duration2 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 NameMorgan Furze Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (73 years, 7 months after company formation)
Appointment Duration2 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 NameUnited Vintners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (32 years, 11 months after company formation)
Appointment Duration2 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 NameSaccone & Speed Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (29 years after company formation)
Appointment Duration2 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 NameVale & Amery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (27 years, 4 months after company formation)
Appointment Duration2 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 NameDexters Isotonics Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (11 years, 3 months after company formation)
Appointment Duration2 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 NameRuchill & Ross Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (11 years, 3 months after company formation)
Appointment Duration2 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 NameIDV (Reserve 22) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (11 years, 3 months after company formation)
Appointment Duration2 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 NamePercy Fox & Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (26 years, 6 months after company formation)
Appointment Duration2 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 NameLeverett & Frye Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (73 years, 11 months after company formation)
Appointment Duration2 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 NameGilbey Vintners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (44 years, 4 months after company formation)
Appointment Duration2 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 NameIDV Eurasia Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (1 week, 5 days after company formation)
Appointment Duration1 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

Appointment Timeline

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