British – Born 83 years ago (January 1941)
Company Name | Mulben Warehouses Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1989 (58 years, 2 months after company formation) |
Appointment Duration | 5 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 Name | Highland Distribution Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1990 (68 years, 8 months after company formation) |
Appointment Duration | 5 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 Name | Chiswell Holdings |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1991 (8 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | Hiram Walker & Sons (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1992 (55 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Reid,Stuart & Company,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1992 (80 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Long John International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1992 (73 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Glenburgie Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (89 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Hw-Allied Vintners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (10 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Curtis Distillery Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (52 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Pr Shelfco 2022 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (33 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | European Cellars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (90 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | The Hw Grp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (32 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Beefeater Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (38 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Glenlivet Spring Water Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (50 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Cosmi Realisations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (39 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Hob Realisations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (90 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | HWUK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (59 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | James Hawker And Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (65 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Stewart & Son Of Dundee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (67 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | James Burrough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (90 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | James Burrough Distillers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (90 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Glentauchers Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (35 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | The Scapa Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (35 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Ad Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1992 (38 years, 1 month after company formation) |
Appointment Duration | 5 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 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 | 5 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 Name | Miltonduff Distillery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1993 (91 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Robert Macnish & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1993 (85 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Wyndham Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (39 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Rotch Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (5 years, 9 months after company formation) |
Appointment Duration | 10 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 Name | B & C Plaza Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (5 years, 9 months after company formation) |
Appointment Duration | 10 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 Name | Allied Domecq Medical Expenses Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1997 (2 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | A. C. A. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2000 (39 years after company formation) |
Appointment Duration | 3 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 Name | Bristol Cream Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1991 (25 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Allied Domecq Trustee Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1991 (2 months after company formation) |
Appointment Duration | 10 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 Name | George Ballantine (Glasgow) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1992 (61 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | J.& G.Oldfield Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1992 (90 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | The Millennium Spirits Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1992 (64 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Kilver Street Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (6 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Allcash (Wines & Spirits) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (15 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Samothrace Investments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (13 years after company formation) |
Appointment Duration | 2 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 Name | Martinez Gassiot & Company (Sales) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (30 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Barton And Company (Wine Shippers) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (24 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | United Rum Merchants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (46 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Simpson Shepherd & Sons Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (54 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Bristol Wine Shippers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (56 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | The Sherry Bar Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (58 years after company formation) |
Appointment Duration | 2 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 Name | Glen Rossie Distillers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (58 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Allied Domecq Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (69 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Trendhigh Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (81 years, 12 months after company formation) |
Appointment Duration | 2 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 Name | Romanoff Vodka Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (27 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | European Cellars (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (90 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | H W (Bedminster) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (36 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Where Its At Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (3 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Pr Oldco 1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (19 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Hiram Walker Agencies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (90 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Allied Domecq Duty Free (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (90 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | European Cellars International Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (28 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | European Vintners Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (22 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | European Cellars (Nominees) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (6 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | London Wine Importers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (77 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Wines And Spirits Of France Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (48 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Hiram Walker (1992) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (66 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Alexander Bros (Wines) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (47 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Mobile Shipping & Freight Forwarding Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (30 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Escort Wines Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (85 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Chipco (Drinks) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (12 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Rangeaim No 2 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (58 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Kilver Street Wines Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (5 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Bedminster (No.2 Company) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (25 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | James Burrough Promotions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (9 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Witham Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (9 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | James Burrough Nominees Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (13 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Bedminster (No.1 Company) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (6 years after company formation) |
Appointment Duration | 2 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 Name | Balance Spirits Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (31 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | URM Agencies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (33 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Stanley Holt & Son Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (43 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Arthur Richardson & Son,Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (75 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Allied Domecq Spirits & Wine Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (3 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | European Cellars Profit Share Trustees Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (11 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Courvoisier Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (83 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Denmark Street 1796 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (90 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | REID Wright & Holloway(Distillers).Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (87 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Winecash Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (44 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Wyn-Ro Investments (South Bank) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (7 years, 1 month after company formation) |
Appointment Duration | 10 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 Name | Allied Domecq Supplemental Plan Trustee Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (8 years after company formation) |
Appointment Duration | 3 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 Name | Hammersmith (WP) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (1 year, 1 month after company formation) |
Appointment Duration | 3 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 Name | Denmark Street Bristol Pension Trust Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (16 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Wyn-Ro Investments (South Quay) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (5 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Wyn-Ro Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (5 years, 9 months after company formation) |
Appointment Duration | 10 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 Name | Wyn-Ro Investment (Docklands) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (4 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Farmspeed Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (13 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Wyn-Pine Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (3 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Farmspeed (Southery Anchor) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (11 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Denmark Street Bristol Second Pension Trust Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (27 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Nestaim Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (10 years, 1 month after company formation) |
Appointment Duration | 10 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 Name | Wyn-Ro Developments (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (9 years, 8 months after company formation) |
Appointment Duration | 10 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 Name | Wyn-Ro Property Investments (Sea Containers House) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (9 years, 7 months after company formation) |
Appointment Duration | 10 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 Name | U.S. Properties Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1995 (7 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Relines Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1996 (6 days after company formation) |
Appointment Duration | 2 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 |