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

Lord Samuel George Armstrong Vestey

British – Born 83 years ago (March 1941)

Lord Samuel George Armstrong Vestey
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales

Current appointments

Resigned appointments

33

Closed appointments

Companies

Company NameThe Steeplechase Company (Cheltenham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (83 years, 8 months after company formation)
Appointment Duration19 years, 9 months (Resigned 30 April 2011)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
Prestbury Park
Cheltenham
Glos
GL50 4SH
Wales
Company NameVestey Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1991 (17 years, 10 months after company formation)
Appointment Duration12 years, 1 month (Resigned 09 January 2004)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameStowell Park Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1992 (5 years, 3 months after company formation)
Appointment Duration28 years, 9 months (Resigned 04 February 2021)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
The Estate Office
Yanworth
Cheltenham
Gloucestershire
GL54 3LQ
Wales
Company NameAlder Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (5 years, 3 months after company formation)
Appointment Duration28 years, 7 months (Resigned 04 February 2021)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
1 Kings Arms Yard
London
EC2R 7AF
Company NameAlder Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (15 years, 2 months after company formation)
Appointment Duration28 years, 7 months (Resigned 04 February 2021)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
1 Kings Arms Yard
London
EC2R 7AF
Company NameVestey Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (90 years, 8 months after company formation)
Appointment Duration22 years, 5 months (Resigned 26 January 2015)
Assigned Occupation Merchant
Addresses
Correspondence Address
29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Registered Company Address
3rd Floor 7 Howick Place
London
SW1P 1BB
Company NameVestey Nova Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (72 years, 4 months after company formation)
Appointment Duration28 years, 6 months (Resigned 04 February 2021)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
1 Kings Arms Yard
London
EC2R 7AF
Company NameWestern United Finance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (76 years, 10 months after company formation)
Appointment Duration13 years, 5 months (Resigned 30 January 2006)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
18-20 Brunel Road, Westway Estate
Park Royal
London
W3 7XS
Company NameWestern United Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (74 years, 1 month after company formation)
Appointment Duration28 years, 4 months (Resigned 04 February 2021)
Assigned Occupation Merchant
Addresses
Correspondence Address
29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Registered Company Address
3rd Floor 7 Howick Place
London
SW1P 1BB
Company NameSportpar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1992 (11 years, 11 months after company formation)
Appointment Duration28 years, 3 months (Resigned 04 February 2021)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
Sportpar Ltd The Estate Office
Yanworth
Cheltenham
Gloucestershire
GL54 3LQ
Wales
Company NameLancashire General Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1993 (81 years, 8 months after company formation)
Appointment Duration27 years, 11 months (Resigned 04 February 2021)
Assigned Occupation Merchant
Addresses
Correspondence Address
1 Kings Arms Yard
London
EC2R 7AF
Registered Company Address
1 Kings Arms Yard
London
EC2R 7AF
Company NameSIEM Shipping UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 30 June 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
40 Brighton Road
Sutton
SM2 5BN
Company NameVestey Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (8 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (Resigned 04 February 2021)
Assigned Occupation Merchant
Addresses
Correspondence Address
29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Registered Company Address
3rd Floor 7 Howick Place
London
SW1P 1BB
Company NameCoombe Farm Wines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment Duration10 years, 11 months (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stowell Park
Northleach
Gloucestershire
GL54 3LE
Wales
Registered Company Address
Stowell Park Estate Ltd The Estate Office
Yanworth
Cheltenham
Gloucestershire
GL54 3LQ
Wales
Company NameVestey Brothers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Kings Arms Yard
London
EC2R 7AF
Registered Company Address
1 Kings Arms Yard
London
EC2R 7AF
Company NameBlue Star Line Agencies (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (Resigned 11 March 1998)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
Beagle House
Braham Street
London
E1 8EP
Company NameRuntemp Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1992 (3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 08 November 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
10 Crispin Street
London
E1 6HQ
Company NameR.F.Kershaw Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (37 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 10 January 1996)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
33 Lombard Street
London
EC3V 9HY
Company NameLeyland Finance Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1992 (22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
Beagle House
Braham Street
London
E1 8EP
Company NameBooth Steamship Company Limited(The)
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (90 years, 8 months after company formation)
Appointment Duration3 years (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameAnglo Carioca Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (78 years, 2 months after company formation)
Appointment Duration3 years (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
Fairview
12 Greystones Drive
Reigate
Surrey
RH2 0HA
Company NameAmazonas Engineering Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (80 years, 6 months after company formation)
Appointment Duration3 years (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
Albion House
20 Queen Elizabeth Street
London
SE1 2LS
Company NameVestey Estates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1992 (69 years, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 29 January 1996)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EW
Company NameVestey Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1992 (5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 12 March 1996)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameColwick Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1992 (79 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 12 March 1996)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameLiner Shipping Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (72 years, 7 months after company formation)
Appointment Duration3 years (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
1 Dorset Street
Southampton
SO15 2DP
Company NameNew Holding & Finance Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1992 (90 years, 9 months after company formation)
Appointment Duration5 years, 7 months (Resigned 01 April 1998)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
Company NameCostreturn Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (1 year after company formation)
Appointment Duration8 years, 6 months (Resigned 14 August 2001)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
40 Brighton Road
Sutton
SM2 5BN
Company NameThe Greenhouse Wine Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2008 (34 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
107 Charterhouse Street
London
EC1M 6HW
Company NameDaresbury Restaurants (Greens) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2008 (1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
107 Charterhouse Street
London
EC1M 6HW
Company NameGreen's (West End) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2008 (26 years, 9 months after company formation)
Appointment Duration2 years, 10 months (Resigned 06 May 2011)
Assigned Occupation Copany Director
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
107 Charterhouse Street
London
EC1M 6HW
Company NameLamport & Holt Line Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (90 years, 8 months after company formation)
Appointment Duration3 years (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameBritship One Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (72 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 05 September 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Stowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Registered Company Address
30 Finsbury Square
London
EC2A 1AG

Appointment Timeline

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