British – Born 88 years ago (November 1935)
Company Name | Hiram Walker & Sons (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1989 (52 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 25 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | House Of Hazelwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1991 (25 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address William Grant & Sons Ltd The Old Court House 7 Parkshot Richmond TW9 2RF |
Company Name | XRO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (55 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | John Harvey & Sons,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (31 years, 3 months after company formation) |
Appointment Duration | 5 months (Resigned 06 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
Company Name | Allied Domecq (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1992 (31 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Allied Domecq Pensions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1992 (15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Ad Overseas (Canada) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1992 (4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 31 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Broad Street Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1992 (15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ |
Company Name | Carlsberg UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (27 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 26 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address Marston'S House Brewery Road Wolverhampton WV1 4JT |
Company Name | Commerzbank Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1994 (33 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 30 September 1998) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address 30 Gresham Street London EC2V 7PG |
Company Name | Theatre Royal Bath Productions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2003 (5 years, 9 months after company formation) |
Appointment Duration | 2 years (Resigned 22 November 2005) |
Assigned Occupation | Retired |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address Theatre Royal Sawclose Bath Bath And North East Somerset BA1 1ET |
Company Name | Ad Inv Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1992 (35 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Pendle & Rivett Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1991 (12 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 09 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address Bn Jackson Norton Peter House Oxford Street Manchester M1 5AN |
Company Name | Allied Domecq Eastern Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1992 (90 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Domecq Trust Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1992 (10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Allied Domecq Benevolent Trust Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |