British – Born 67 years ago (May 1957)
Company Name | Newcastle Federation Breweries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (23 years, 7 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | H P Bulmer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (90 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Scottish & Newcastle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (77 years, 8 months after company formation) |
Appointment Duration | 5 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Company Name | Winterloch Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2003 (8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Summerpool Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2003 (8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley House 20-22 Great Titchfield Street London W1W 8BE |
Company Name | H P Bulmer Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2006 (29 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | LBW Taverns Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2008 (60 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | The Pub Trading Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2008 (14 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Royal Brewery,Brentford Limited(The) |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2008 (106 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bribge Street Staines Middlesex TW18 4TP |
Company Name | Matthew Brown (Sales) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (43 years, 4 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Isaac Standring & Co Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (18 years, 6 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Apollo Soft Drinks Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (53 years, 2 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Frampton Village Cider Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (18 years, 4 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | The Beer Seller (EBT) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (28 years, 10 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Company Name | Dawes Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (51 years, 4 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address 2 Harman Street Manchester M60 2AT |
Company Name | Anglo-American (Caterers) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (51 years, 3 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Bulmer Vermont Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (10 years, 2 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Peculier Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (27 years, 4 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Slamba Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (17 years after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Aspect Estate Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (26 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Ex T Oldco Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (26 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Allen Welton & Company (Wholesale) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (26 years, 5 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Holyrood Inns Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (44 years, 10 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Dowdeswell Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (16 years, 2 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | The Strongbow Drinks Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (16 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Trent Inns Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (25 years after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Tyne Inns Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (25 years after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | T & J Bernard Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (25 years after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Thomas & James Bernard Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (25 years after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Ex Y Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (25 years after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Direct Ale Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (15 years, 2 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Atlantic Beer Club Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (21 years, 4 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Courage Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (13 years, 3 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Bulmers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (7 years, 7 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Wm Wine Importers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (13 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Anglia House Pedders Close Colchester Essex CO3 4QZ |
Company Name | Ashby Beer Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (13 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | The First Choice Drinks Company Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (13 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Courage Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (13 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Red Cheek Finance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (21 years, 6 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Folio Wines Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (21 years, 6 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Golden Valley Hotel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (36 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Welcome Inns Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (36 years, 5 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Espres Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (30 years, 10 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Ex Food Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (21 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Gloucestershire Cider Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (35 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Kennedy Leisure And Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (21 years after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | W. V. (Agencies) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (35 years, 6 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Widechain Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (20 years, 9 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Carrington Travel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (20 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Broonale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (34 years, 10 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | AVON Soft Drinks Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (32 years, 10 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Revolution Drinks Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (32 years, 10 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Carrington Leisure Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (19 years, 7 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | John Smith's Racing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (13 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Brothwell And Mills Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (106 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Richard Holden,Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (106 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Matthew Brown (Cumbria) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (106 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Henry Spencer And Company,Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (106 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Workington Brewery Company,Limited(The) |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (106 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Green Shoots Drinks Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (1 year, 9 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House, 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Slalom Lager Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (106 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | S & N Portugal Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (8 years after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Company Name | Thistle Inns Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (15 years, 10 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Company Name | Scottish & Newcastle UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (16 years, 9 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Company Name | Scottish Courage Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (22 years, 4 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Company Name | W.V. (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (106 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Courage Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (13 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Inch's Cider Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (19 years, 3 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Ex C.P. Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (20 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Bulmers UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (21 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Symonds Cider & English Wine Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (24 years, 3 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Moss Side Brewery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (28 years, 12 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | H.P. Bulmer Profit Sharing Plan Trustees Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (29 years, 2 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Pedigree No. 1 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (40 years, 9 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | S&N UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (103 years, 5 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Cunningham's And T.& W.Thwaites,Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (106 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | The Second Pub Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (14 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Courage Export Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (42 years, 11 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Cellars Direct Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (24 years, 9 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Banner Productions Nottingham Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (42 years after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Matthew Brown Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (106 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Aspect Leisure Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (24 years, 3 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Matthew Brown (Brewing) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (41 years, 9 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Baby Bottles (Chesterfield) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (14 years, 11 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | The First Pub Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (14 years, 11 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Rat & Parrot Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (23 years, 10 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Italvini Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (14 years, 9 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Underscar Country House Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (23 years, 9 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | PENN Street Ales Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (15 years, 6 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Matthew Brown Manor Houses Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (38 years, 5 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Herefordshire Cider Company Limited(The) |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (22 years, 6 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Meric Hotels Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (64 years, 11 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Harp Lager Breweries (Northern) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (75 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Dent & Reuss Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (77 years, 4 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Company Name | Nuttall's Breweries Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (81 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Killingley & Co Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (81 years, 10 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Mablethorpe Hotels,Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (85 years after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Mackay's Soft Drinks Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (88 years, 11 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Clifton Inns Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (90 years, 5 months after company formation) |
Appointment Duration | 6 months (Resigned 30 January 2009) |
Assigned Occupation | Head Of Uk Tax |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Swanston Gardens Edinburgh EH10 1DJ Scotland Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |