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

Simon Howard Aves

British – Born 67 years ago (May 1957)

Simon Howard Aves
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland

Current appointments

Resigned appointments

99

Closed appointments

Companies

Company NameNewcastle Federation Breweries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (23 years, 7 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameH P Bulmer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (90 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameScottish & Newcastle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (77 years, 8 months after company formation)
Appointment Duration5 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
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 NameWinterloch Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameSummerpool Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley House
20-22 Great Titchfield Street
London
W1W 8BE
Company NameH P Bulmer Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameLBW Taverns Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2008 (60 years, 5 months after company formation)
Appointment Duration6 months, 1 week (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameThe Pub Trading Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2008 (14 years, 11 months after company formation)
Appointment Duration6 months, 1 week (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameRoyal Brewery,Brentford Limited(The)
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2008 (106 years, 8 months after company formation)
Appointment Duration6 months, 1 week (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bribge Street
Staines
Middlesex
TW18 4TP
Company NameMatthew Brown (Sales) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (43 years, 4 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameIsaac Standring & Co Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (18 years, 6 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameApollo Soft Drinks Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (53 years, 2 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameFrampton Village Cider Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (18 years, 4 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameThe Beer Seller (EBT) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (28 years, 10 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Level 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Company NameDawes Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (51 years, 4 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
2 Harman Street
Manchester
M60 2AT
Company NameAnglo-American (Caterers) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (51 years, 3 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameBulmer Vermont Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (10 years, 2 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NamePeculier Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (27 years, 4 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameSlamba Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (17 years after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameAspect Estate Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (26 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameEx T Oldco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (26 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameAllen Welton & Company (Wholesale) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (26 years, 5 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameHolyrood Inns Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (44 years, 10 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameDowdeswell Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (16 years, 2 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameThe Strongbow Drinks Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (16 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameTrent Inns Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (25 years after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameTyne Inns Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (25 years after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameT & J Bernard Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (25 years after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameThomas & James Bernard Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (25 years after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameEx Y Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (25 years after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameDirect Ale Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (15 years, 2 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameAtlantic Beer Club Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (21 years, 4 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameCourage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (13 years, 3 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameBulmers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (7 years, 7 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameWm Wine Importers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (13 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Anglia House
Pedders Close
Colchester
Essex
CO3 4QZ
Company NameAshby Beer Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (13 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameThe First Choice Drinks Company Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (13 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameCourage Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (13 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameRed Cheek Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (21 years, 6 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameFolio Wines Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (21 years, 6 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameGolden Valley Hotel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (36 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameWelcome Inns Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (36 years, 5 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameEspres Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (30 years, 10 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameEx Food Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (21 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameGloucestershire Cider Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (35 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameKennedy Leisure And Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (21 years after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameW. V. (Agencies) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (35 years, 6 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameWidechain Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (20 years, 9 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameCarrington Travel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (20 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameBroonale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (34 years, 10 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameAVON Soft Drinks Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (32 years, 10 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameRevolution Drinks Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (32 years, 10 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameCarrington Leisure Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (19 years, 7 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameJohn Smith's Racing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (13 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameBrothwell And Mills Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (106 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameRichard Holden,Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (106 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameMatthew Brown (Cumbria) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (106 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameHenry Spencer And Company,Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (106 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameWorkington Brewery Company,Limited(The)
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (106 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameGreen Shoots Drinks Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (1 year, 9 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House, 1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameSlalom Lager Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (106 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameS & N Portugal Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (8 years after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
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 NameThistle Inns Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (15 years, 10 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
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 NameScottish & Newcastle UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (16 years, 9 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
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 NameScottish Courage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (22 years, 4 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
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 NameW.V. (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (106 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameCourage Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (13 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameInch's Cider Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (19 years, 3 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameEx C.P. Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (20 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameBulmers UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (21 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameSymonds Cider & English Wine Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (24 years, 3 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameMoss Side Brewery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (28 years, 12 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameH.P. Bulmer Profit Sharing Plan Trustees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (29 years, 2 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NamePedigree No. 1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (40 years, 9 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameS&N UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (103 years, 5 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameCunningham's And T.& W.Thwaites,Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (106 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameThe Second Pub Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (14 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameCourage Export Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (42 years, 11 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameCellars Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (24 years, 9 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameBanner Productions Nottingham Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (42 years after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameMatthew Brown Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (106 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameAspect Leisure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (24 years, 3 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameMatthew Brown (Brewing) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (41 years, 9 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameBaby Bottles (Chesterfield) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (14 years, 11 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameThe First Pub Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (14 years, 11 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameRat & Parrot Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (23 years, 10 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameItalvini Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (14 years, 9 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameUnderscar Country House Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (23 years, 9 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NamePENN Street Ales Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (15 years, 6 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameMatthew Brown Manor Houses Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (38 years, 5 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameHerefordshire Cider Company Limited(The)
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (22 years, 6 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameMeric Hotels Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (64 years, 11 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameHarp Lager Breweries (Northern) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (75 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameDent & Reuss Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (77 years, 4 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Level 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Company NameNuttall's Breweries Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (81 years, 1 month after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameKillingley & Co Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (81 years, 10 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameMablethorpe Hotels,Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (85 years after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameMackay's Soft Drinks Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (88 years, 11 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameClifton Inns Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2008 (90 years, 5 months after company formation)
Appointment Duration6 months (Resigned 30 January 2009)
Assigned Occupation Head Of Uk Tax
Country of ResidenceScotland
Addresses
Correspondence Address
5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP

Appointment Timeline

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