British – Born 77 years ago (April 1947)
Company Name | Robert Macnish & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1989 (81 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 October 1990) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Company Name | Glendronach Distillery Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1989 (62 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 October 1990) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | George Ballantine & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1989 (51 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
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, 3 months (Resigned 31 October 1990) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
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, 1 month (Resigned 31 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address 20 Montford Place Kennington London SE11 5DE |
Company Name | Beam Management UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1993 (25 years, 5 months after company formation) |
Appointment Duration | 1 month (Resigned 01 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
Company Name | Hilton International Hotels (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1995 (34 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 10 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Company Name | Ladbrokes Investments Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1998 (96 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 10 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
Company Name | Crimestoppers Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2005 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 23 September 2005) |
Assigned Occupation | Retired |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address 10 Queen Street Place London EC4R 1BE |
Company Name | Treble 5 Treble 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 23 September 2005) |
Assigned Occupation | Retired |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address 10 Queen Street Place London EC4R 1BE |
Company Name | George Ballantine (Glasgow) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1989 (58 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 October 1990) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address Kpmg Llp, Restructuring Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
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 | 2 years, 10 months (Resigned 31 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Ladbroke Group International |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1998 (33 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 10 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address 3rd Floor One New Change London EC4M 9AF |
Company Name | Travel Document Service |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1998 (64 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 10 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Mark Somerset TA9 4NN Registered Company Address 3rd Floor One New Change London EC4M 9AF |