• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Amanda HAMILTON-STANLEY

    Natural Person

    TitleMs
    First NameAmanda
    Last NameHAMILTON-STANLEY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive4
    Resigned36
    Total45

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    VICTIM SUPPORTMay 05, 2021ActiveSolicitorDirector
    Wern Fawr Lane
    Old St. Mellons
    CF3 5EA Cardiff
    Building 3
    United Kingdom
    EnglandBritish
    ALLIED DOMECQ SECOND PENSION TRUST LIMITEDSep 23, 2013ActiveGeneral Counsel And DirectorDirector
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    EnglandBritish
    BROAD STREET SECURITIES LIMITEDSep 23, 2013ActiveGeneral Counsel And DirectorDirector
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    EnglandBritish
    HAMMERSMITH (WP) LIMITEDSep 23, 2013DissolvedSenior Group CounselDirector
    Chivas House
    72 Chancellors Road
    W6 9RS London
    Hammersmith (Wp) Limited
    United Kingdom
    EnglandBritish
    DENMARK STREET BRISTOL PENSION TRUST LIMITEDSep 23, 2013DissolvedSenior Group CounselDirector
    Chivas House
    72 Chancellors Road
    W6 9RS London
    Denmark Street Bristol Pension Trust Limited
    United Kingdom
    EnglandBritish
    ALLIED DOMECQ RIVERSIDE LLCJun 24, 2011Converted / ClosedLegal CounselDirector
    Renfrew Road
    PA3 4D Paisley
    111-113
    Scotland
    EnglandBritish
    ALLIED DOMECQ FIRST PENSION TRUST LIMITEDJan 01, 2011ActiveGeneral Counsel And DirectorDirector
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    EnglandBritish
    WYNDHAM INVESTMENTS LIMITEDJan 01, 2011ActiveGeneral Counsel And DirectorDirector
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    EnglandBritish
    PERNOD RICARD UK HOLDINGS LIMITEDJun 02, 2009Converted / ClosedLawyerDirector
    72 Chancellors Road
    W6 9RS London
    Chivas House
    EnglandBritish
    ADIUKSep 01, 2018Sep 01, 2020ActiveGeneral CounselDirector
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish
    AD INV LIMITEDSep 01, 2018Sep 01, 2020ActiveGeneral CounselDirector
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish
    AD INVESTMENT HOLDINGS LIMITEDSep 01, 2018Sep 01, 2020ActiveGeneral CounselDirector
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish
    OPTISURE LIMITEDSep 01, 2018Sep 01, 2020ActiveGeneral CounselDirector
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish
    AD OVERSEAS LIMITEDSep 01, 2018Sep 01, 2020ActiveGeneral CounselDirector
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish
    PR GOAL 3 LIMITEDSep 01, 2018Sep 01, 2020ActiveGeneral CounselDirector
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish
    GOAL ACQUISITIONS (HOLDINGS) LIMITEDDec 07, 2017Sep 01, 2020ActiveGeneral CounselDirector
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish
    ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITEDDec 07, 2017Sep 01, 2020ActiveGeneral CounselDirector
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish
    PERNOD RICARD UK GROUP LIMITEDMar 31, 2017Sep 01, 2020ActiveGeneral CounselDirector
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish
    ALLIED DOMECQ SPIRITS & WINE LIMITEDJun 26, 2012Sep 01, 2020ActiveLegal CounselDirector
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish
    ALLIED DOMECQ LIMITEDFeb 16, 2011Sep 01, 2020ActiveGeneral CounselDirector
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish
    ALLIED DOMECQ (HOLDINGS) LIMITEDFeb 29, 2008Sep 01, 2020ActiveLawyerDirector
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish
    UNSEEN (UK)Jan 30, 2016Oct 06, 2018ActiveGeneral Counsel & Company DirectorDirector
    1-5 Lawrence Hill
    BS5 0BY Bristol
    103 First Floor, Deben House
    EnglandBritish
    STRATHLEVEN REGENERATION C.I.C.Oct 12, 2016Sep 10, 2018ActiveLawyerDirector
    Renfrew Road
    PA3 4DY Paisley
    111-113
    Scotland
    EnglandBritish
    AD WESTPORT LIMITEDDec 07, 2017Aug 31, 2018ActiveGeneral CounselDirector
    Chivas House
    72 Chancellors Road
    W6 9RS London
    EnglandBritish
    CHIVAS BROTHERS (HOLDINGS) LIMITEDDec 07, 2017Aug 31, 2018ActiveGeneral CounselDirector
    Chivas House
    72 Chancellors Road
    W6 9RS London
    EnglandBritish
    THE GIN HUB LIMITEDNov 28, 2017Aug 31, 2018ActiveGeneral CounselDirector
    72 Chancellors Road
    W6 9RS London
    Chivas House
    United Kingdom
    EnglandBritish
    CLAN CAMPBELL (WHISKY) LIMITEDJul 14, 2016Aug 31, 2018ActiveGeneral CounselDirector
    Renfrew Road
    PA3 4DY Paisley
    111-113
    Renfrewshire
    Scotland
    EnglandBritish
    PASSPORT (WHISKY) LIMITEDJul 14, 2016Aug 31, 2018ActiveGeneral CounselDirector
    Renfrew Road
    PA3 4DY Paisley
    111-113
    Renfrewshire
    Scotland
    EnglandBritish
    SOMETHING SPECIAL (WHISKY) LIMITEDJul 14, 2016Aug 31, 2018ActiveGeneral CounselDirector
    Renfrew Road
    PA3 4DY Paisley
    111-113
    Renfrewshire
    Scotland
    EnglandBritish
    PR NEWCO 7 LIMITEDJul 14, 2016Aug 31, 2018ActiveGeneral CounselDirector
    Renfrew Road
    PA3 4DY Paisley
    111-113
    Renfrewshire
    Scotland
    EnglandBritish
    HILL, THOMSON & CO., LIMITEDDec 17, 2014Aug 31, 2018ActiveGeneral CounselDirector
    111/113 Renfrew Road
    Paisley
    PA3 4DY
    EnglandBritish
    CHIVAS HOLDINGS (IP) LIMITEDDec 17, 2014Aug 31, 2018ActiveGeneral CounselDirector
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    EnglandBritish
    THE GLENLIVET DISTILLERS LIMITEDNov 17, 2014Aug 31, 2018ActiveGeneral CounselDirector
    Chivas House
    72 Chancellors Road
    W6 9RS London
    EnglandBritish
    PR SHELFCO 2 2023 LIMITEDJun 02, 2014Aug 31, 2018ActiveGeneral CounselDirector
    111/113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    EnglandBritish
    AD ATLANTIC FINANCE LIMITEDOct 26, 2011Aug 31, 2018ActiveGeneral CounselDirector
    Chivas House
    72 Chancellors Road
    W6 9RS London
    EnglandBritish

    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