Stewart Charles GILLILAND
Natural Person
Title | Mr |
---|---|
First Name | Stewart |
Middle Names | Charles |
Last Name | GILLILAND |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 3 |
Inactive | 3 |
Resigned | 12 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
IG DESIGN GROUP PLC | Jul 05, 2021 | Active | Director | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | |
TESCO PLC | Mar 05, 2018 | Active | Director | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | England | British | |
CURIOUS DRINKS LIMITED | Mar 01, 2016 | Dissolved | Director | Director | 2nd Floor 110 Cannon Street EC4N 6EU London C/O Frp Advisory Trading | England | British | |
NATURES WAY FOODS LIMITED | Apr 02, 2013 | Active | Non-Executive Director / Business Consultant | Director | Park Farm Chichester Road PO20 9HP Selsey West Sussex | England | British | |
SMDH CONSULTING LIMITED | May 22, 2009 | Dissolved | Company Director | Director | St. Michaels Green HP9 2BW Beaconsfield George House Buckinghamshire England | England | British | |
INFUZIONS LIMITED | Nov 23, 2007 | Dissolved | Ceo | Director | Richborough House School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | England | British | |
MITCHELLS & BUTLERS PLC | May 23, 2013 | Dec 31, 2018 | Active | Director | Director | 27 Fleet Street B3 1JP Birmingham | England | British |
BOOKER GROUP LIMITED | Dec 08, 2010 | Mar 05, 2018 | Active | Company Director | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | England | British |
SUTTON AND EAST SURREY WATER PLC | Nov 26, 2010 | Feb 10, 2016 | Active | Company Director | Director | 66-74 London Road Redhill RH1 1LJ Surrey | England | British |
PILGRIM'S PRIDE LTD. | Jan 30, 2013 | Jan 29, 2016 | Active | Director | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | British |
TULIP INTERNATIONAL (UK) LIMITED | Jan 30, 2013 | Jan 29, 2016 | Dissolved | Director | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | British |
VIANET GROUP PLC | May 02, 2006 | Dec 31, 2015 | Active | Director | Director | 1 Surtees Way Surtees Business Park TS18 3HR Stockton On Tees | England | British |
COUNTRYSIDE FUND TRADING LTD | Jun 04, 2010 | Mar 01, 2011 | Active | Chairman | Director | Shrewsbury Road TF9 3SQ Market Drayton Muller Dairy (Uk) Limited Shropshire England | England | British |
DAIRY UK LIMITED | Oct 03, 2006 | Nov 24, 2010 | Active | C E O | Director | Richborough House School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | England | British |
THE ROYAL COUNTRYSIDE FUND | Apr 30, 2010 | Oct 04, 2010 | Active | Chief Executive | Director | School Lane HP9 2QJ Seer Green Richborough House Buckinghamshire United Kingdom | England | British |
MULLER DAIRY (U.K.) LIMITED | Apr 21, 2008 | Mar 01, 2010 | Active | Ceo | Director | Shrewsbury Rd Market Drayton TF9 3SQ Shropshire | England | British |
HALEWOOD ARTISANAL SPIRITS PLC | Mar 01, 2008 | Aug 29, 2008 | Active | Director | Director | Richborough House School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | England | British |
NIMBUSPATH LIMITED | Dec 07, 2004 | Dec 27, 2005 | Active | Director | Director | Richborough House School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0