British – Born 92 years ago (June 1932)
Company Name | Kyndal Spirits Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1990 (64 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 31 January 1994) |
Assigned Occupation | Chairman & Chief Executive |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Company Name | Whyte And Mackay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1990 (63 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 31 January 1994) |
Assigned Occupation | Chairman & Chief Executive |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Company Name | W. & S. Strong Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1990 (34 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 31 January 1994) |
Assigned Occupation | Chairman & Chief Executive |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Company Name | Hay & Macleod Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1990 (4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 31 January 1994) |
Assigned Occupation | Chairman & Chief Executive |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Company Name | Tomintoul Glenlivet Distillery Limited (The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1990 (4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 31 January 1994) |
Assigned Occupation | Chairman & Chief Executive |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address Tomintoul Distillery Ballindalloch Banffshire AB37 9AQ Scotland |
Company Name | Dalmore Whyte & Mackay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1990 (4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 31 January 1994) |
Assigned Occupation | Chairman & Chief Executive |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address 4th Floor St. Vincent Plaza 319 St Vincent Street Glasgow G2 5RG Scotland |
Company Name | Fettercairn Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1991 (37 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 31 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address 5 Cheapside Octagon Point London EC2V 6AA |
Company Name | Gallaher Pensions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1991 (27 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 31 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address 1 Werter Road London SW15 2LL |
Company Name | Acco-Rexel Group Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1992 (42 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address Millennium House 65 Walton Street Aylesbury HP21 7QG |
Company Name | ACCO Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address Millennium House 65 Walton Street Aylesbury HP21 7QG |
Company Name | Jarvis Halliday & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1993 (64 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 31 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address 5 Cheapside Octagon Point London EC2V 6AA |
Company Name | S.N. Woodlands Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1991 (14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 31 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Gallaher Pensions Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1992 (14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 31 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | S.N. Farms Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1992 (16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 31 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |