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

Stuart Lawson

British – Born 61 years ago (October 1962)

Stuart Lawson
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS

Current appointments

Resigned appointments

97

Closed appointments

Companies

Company NameHuckleberry's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (44 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Controller
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Company NameSc010609 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1999 (79 years, 6 months after company formation)
Appointment Duration4 years, 8 months (Resigned 28 October 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Pricewaterhousecoopers
Erskine House
68-73 Queen Street
Edinburgh
EH2 4NH
Scotland
Company NameAlldays Stores Ltd.
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (33 years, 1 month after company formation)
Appointment Duration4 years, 9 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Alldays House
Chestnut Avenue Chandlers Ford
Eastleigh
Hampshire
SO53 3HJ
Company NameAlldays Holdings Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameAlldays Holdings (Trustees) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameAlldays Franchising Ltd.
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (13 years, 11 months after company formation)
Appointment Duration4 years, 7 months (Resigned 30 April 2003)
Assigned Occupation Chief Excecutive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameAlldays Distribution Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameConvenience Stores West Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameMidlands Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (11 years, 12 months after company formation)
Appointment Duration4 years, 7 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameAlldays Retail Services Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameAlldays Licensing Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameCircle C Franchising Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (Resigned 30 April 2003)
Assigned Occupation Operations Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameAmalgamated Foods Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (17 years, 4 months after company formation)
Appointment Duration4 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameTEES & Wear Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameYorkshire Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameWalter Willson (Holdings) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameSealand Estates Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameWalter Willson Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (63 years, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameAmalgamated Foods Pension Trustees Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 April 2003)
Assigned Occupation Chief Excutive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameAlldays Cash & Carry Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (36 years, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameT & L (Fine Food & Wine) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameAlldays North East Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (11 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameT & L (Fine Food & Wine) London Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (29 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameT & L Foodservice Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameAlldays Foodservice Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameSouth East Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameKent Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (5 years after company formation)
Appointment Duration3 years, 6 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameHome Counties Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 30 April 2003)
Assigned Occupation Operations Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NamePerihelion Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameNorth West Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameAire Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2000 (2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameThames Valley Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2000 (3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameTrent Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2000 (5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameKennet & Avon Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2000 (2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameSaxon Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2000 (3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameLancashire Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameBEDS & Bucks Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameCentral Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameNorcam Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameCymru Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2000 (3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameSafemajor Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2000 (13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameWilliam Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2000 (7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameWest Mercia Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameSurrey Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2000 (3 years, 12 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameHereward Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameMerlin Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Operations Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameNorthumbria Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameSouthern Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2000 (2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameFoodplan Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Charter Place
Vine Street
Uxbridge
UB8 1BZ
Company NameDiageo Sub 4 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameEmpire Stores (Outside Catering) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (39 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Charter Place
Vine Street
Uxbridge
UB8 1BZ
Company NameDiageo Sub 5 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Controller
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameEmpire International Restaurants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameMini-Meals Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (37 years after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Controller
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameGolden Egg Franchises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameMontrap Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Controller
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameEmpire Catering Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (44 years after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameDiageo Sub 3 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (54 years after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameEmpire Catering (Builders) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Charter Place
Vine Street
Uxbridge
UB8 1BZ
Company NameHayescrest Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameJ.C. Baker & Herbert Bale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (64 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Controller
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameAngel Realisations 3 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (2 years, 3 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
C/O Pricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
Company NameGrosvenor Taverns Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (18 years, 5 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
S F I House
165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameBelcher's Brewery Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (9 years, 2 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
S F I House
165 Church Street
Woking
Surrey
GU21 1HJ
Company NameCT Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (18 years, 2 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
S F I House
165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameRapiddelta Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (1 year, 8 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House
165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameAngel Realisations 6 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (17 years, 9 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Level 8 Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameBar Bq Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (9 years, 5 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameAngel Realisations 5 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (8 years, 8 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
C/O Pricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
Company NameHedgehog & Hogshead Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (8 years, 6 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
S F I House
165 Church Street
East Woking
Surrey
GU21 6HJ
Company NameSFI Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (6 years, 10 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House 165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameBugle Inns Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (17 years, 3 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House 165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameThe Parisa Group Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (2 years, 2 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House
165 Church Street East
Woking
Surrey
GU21 1HJ
Company NameAngel Realisations 4 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (7 years, 2 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
C/O Pricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
Company NameDemon Drinks Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (2 years after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House
165 Church Street East
Woking
Surrey
GU21 1HJ
Company NameCotteridge Hotel (Woking) Limited(The)
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (69 years, 6 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House
165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameBar Med Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (6 years, 5 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
S F I House
165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameS.F.I. Leisure Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (26 years, 8 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House 165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameSlug & Lettuce Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (13 years, 8 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
S F I House
165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameInneroll Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (5 years, 6 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
165 Church Street East
Woking
GU21 6HJ
Company NameWeald Public House Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (12 years, 11 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House 165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameYour Eyes Only Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (5 years, 9 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House 165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameStarhotel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (23 years, 1 month after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House 165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameAngel Realisations 2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (11 years, 5 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
7 More London Riverside
London
SE1 2RT
Company NameCromwell Taverns Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (11 years, 5 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
S F I House
165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameAngel Realisations 1 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (11 years, 5 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
C/O Pricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
Company NameSf Inns Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (15 years, 8 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House 165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameFinsbury Taverns Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (11 years, 5 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
S F I House
165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameSFI Leasing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (6 years, 2 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House, 165 Church Street
East, Woking
Surrey
GU21 6HJ
Company NameLitten Tree Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (6 years, 2 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House, 165 Church Street
East, Woking
Surrey
GU21 6HJ
Company NameBelcher's Pubs Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (9 years, 9 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
S F I House
165 Church Street
East Woking
Surrey
GU21 6HJ
Company NameSatellite Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (16 years, 9 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
S F I House
165 Church Street East
Woking
GU21 6HJ
Company NameARUN Inns Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (18 years, 11 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House 165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameSurrey Inns Trading Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (26 years, 3 months after company formation)
Appointment Duration2 years (Resigned 23 June 2005)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
Sfi House 165 Church Street East
Woking
Surrey
GU21 6HJ
Company NameSFI Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 06 February 2008)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
C/O Pricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
Company NameFocus Diy Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 17 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
C/O Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameMontrass Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (32 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 1998)
Assigned Occupation Finance Controller
Addresses
Correspondence Address
Treetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF

Appointment Timeline

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