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

Peter William Rosewell

British – Born 83 years ago (January 1941)

Peter William Rosewell
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ

Current appointments

Resigned appointments

99

Closed appointments

Companies

Company NameMulben Warehouses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1989 (58 years, 2 months after company formation)
Appointment Duration5 years, 10 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
Company NameHighland Distribution Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1990 (68 years, 8 months after company formation)
Appointment Duration5 years, 1 month (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
100 Queen Street
Glasgow
G1 3DN
Scotland
Company NameChiswell Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1991 (8 years, 11 months after company formation)
Appointment Duration6 months (Resigned 02 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameHiram Walker & Sons (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (55 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameReid,Stuart & Company,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1992 (80 years, 11 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameLong John International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1992 (73 years, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameGlenburgie Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (89 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameHw-Allied Vintners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameCurtis Distillery Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (52 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NamePr Shelfco 2022 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (33 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameEuropean Cellars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (90 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameThe Hw Grp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (32 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameBeefeater Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (38 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameGlenlivet Spring Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (50 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameCosmi Realisations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (39 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
44-45 Great Marlborough Street, 5th Floor
London
W1F 7JL
Company NameHob Realisations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (90 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
44-45 Great Marlborough Street, 5th Floor
London
W1F 7JL
Company NameHWUK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (59 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameJames Hawker And Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (65 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameStewart & Son Of Dundee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (67 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameJames Burrough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (90 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameJames Burrough Distillers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (90 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameGlentauchers Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (35 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameThe Scapa Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameAd Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1992 (38 years, 1 month after company formation)
Appointment Duration5 years, 3 months (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameAd Overseas (Canada) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1992 (4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameMiltonduff Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (91 years, 10 months after company formation)
Appointment Duration1 year, 5 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
Company NameRobert Macnish & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (85 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
Company NameWyndham Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (39 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Magma House
16 Davy Court, Castle Mound Way
Rugby
Warwickshire
CV23 0UZ
Company NameRotch Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (5 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 24 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
1st Floor 35 Park Lane
London
W1K 1RB
Company NameB & C Plaza Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (5 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 24 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
1st Floor 35 Park Lane
London
W1K 1RB
Company NameAllied Domecq Medical Expenses Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameA. C. A. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (39 years after company formation)
Appointment Duration3 years, 3 months (Resigned 12 March 2004)
Assigned Occupation Consultant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Chartered Accountants' Hall
Moorgate Place
London
EC2R 6EA
Company NameBristol Cream Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (25 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgewater Road
Bedminster Down
Bristol
BS13 8AR
Company NameAllied Domecq Trustee Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1991 (2 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 04 November 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Wyndham Court
Pritchard Street
Bristol
Avon
BS2 8RH
Company NameGeorge Ballantine (Glasgow) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (61 years, 2 months after company formation)
Appointment Duration2 years, 12 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp, Restructuring Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameJ.& G.Oldfield Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1992 (90 years, 5 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameThe Millennium Spirits Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1992 (64 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameKilver Street Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameAllcash (Wines & Spirits) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameSamothrace Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (13 years after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavillions
Bridgewater Road
Bedminster Down
Bristol
BS13 8AR
Company NameMartinez Gassiot & Company (Sales) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster
Bristol
BS13 8AR
Company NameBarton And Company (Wine Shippers) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (24 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster Down
Bristol
BS13 8AR
Company NameUnited Rum Merchants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (46 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameSimpson Shepherd & Sons Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (54 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster Down
Bristol
BS13 8AR
Company NameBristol Wine Shippers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (56 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster Down
Bristol
BS13 8AR
Company NameThe Sherry Bar Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (58 years after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameGlen Rossie Distillers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (58 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameAllied Domecq Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (69 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameTrendhigh Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (81 years, 12 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameRomanoff Vodka Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
C/O Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameEuropean Cellars (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (90 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameH W (Bedminster) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (36 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameWhere Its At Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster Down
Bristol
BS13 8AR
Company NamePr Oldco 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameHiram Walker Agencies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (90 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameAllied Domecq Duty Free (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (90 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameEuropean Cellars International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (28 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster Down
Bristol
BS13 8AR
Company NameEuropean Vintners Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameEuropean Cellars (Nominees) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster Down
Bristol
BS13 8AR
Company NameLondon Wine Importers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (77 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road Bedminster Down
Bristol
BS13 8AR
Company NameWines And Spirits Of France Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (48 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameHiram Walker (1992) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (66 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameAlexander Bros (Wines) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (47 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameMobile Shipping & Freight Forwarding Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (30 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster Downs
Bristol
BS13 8AR
Company NameEscort Wines Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (85 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameChipco (Drinks) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameRangeaim No 2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (58 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameKilver Street Wines Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgewater Road
Bedminster Down
Bristol
BS13 8AR
Company NameBedminster (No.2 Company) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (25 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameJames Burrough Promotions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameWitham Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameJames Burrough Nominees Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavillions
Bridgwater Road
Bedminster Down
Bristol
BS13 8AR
Company NameBedminster (No.1 Company) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (6 years after company formation)
Appointment Duration2 years, 8 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameBalance Spirits Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster Down
Bristol
BS13 8AR
Company NameURM Agencies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (33 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameStanley Holt & Son Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (43 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameArthur Richardson & Son,Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (75 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameAllied Domecq Spirits & Wine Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
C/O Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameEuropean Cellars Profit Share Trustees Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster Down
Bristol
BS13 8AR
Company NameCourvoisier Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (83 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Richmond Park House
15 Pembroke Road
Clifton
Bristol
BS8 3BG
Company NameDenmark Street 1796 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (90 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster Down
Bristol
BS13 8AR
Company NameREID Wright & Holloway(Distillers).Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (87 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster Down
Bristol
BS13 8AR
Company NameWinecash Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (44 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bedminster Down
Bristol, Bs13 8ar
Company NameWyn-Ro Investments (South Bank) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (7 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (Resigned 24 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
18 Upper Grosvenor Street
London
W1K 7PW
Company NameAllied Domecq Supplemental Plan Trustee Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (8 years after company formation)
Appointment Duration3 years, 8 months (Resigned 31 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bristol
Avon
BS13 8AR
Company NameHammersmith (WP) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (Resigned 03 February 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Magma House
16 Davy Court, Castle Mound Way
Rugby
Warwickshire
CV23 0UZ
Company NameDenmark Street Bristol Pension Trust Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Magma House 16 Davy Court
Castle Mound Way
Rugby
Warwickshire
CV23 0UZ
Company NameWyn-Ro Investments (South Quay) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
3rd Floor
29 Ludgate Hill
London
EC4M 7JE
Company NameWyn-Ro Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (5 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 24 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
5th Floor Leconfield House
Curzon Street
London
W1J 5JA
Company NameWyn-Ro Investment (Docklands) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
3rd Floor
29 Ludgate Hill
London
EC4M 7JE
Company NameFarmspeed Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Kpmg Llp Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameWyn-Pine Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
3rd Floor
29 Ludgate Hill
London
EC4M 7JE
Company NameFarmspeed (Southery Anchor) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 31 March 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
Manor Farm
Church End, Woodwalton
Huntingdon
Cambridgeshire
PE28 5YU
Company NameDenmark Street Bristol Second Pension Trust Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (27 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
29 Ludgate Hill
London
EC4M 7JE
Company NameNestaim Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (10 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (Resigned 24 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
4th Floor
Leconfield House Curzon Street
London
W1J 5JA
Company NameWyn-Ro Developments (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (9 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 24 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
4th Floor
Leconfield House
Curzon Street
London
W1J 5JA
Company NameWyn-Ro Property Investments (Sea Containers House) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (9 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 24 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
5th Floor Leconfield House
Curzon Street
London
W1J 5JA
Company NameU.S. Properties Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (Resigned 07 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameRelines Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (6 days after company formation)
Appointment Duration2 years, 9 months (Resigned 31 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ridgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Registered Company Address
The Pavilions
Bridgwater Road
Bristol
Avon
BS13 8AR

Appointment Timeline

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