Graham Hammond SMITH
Persona Física
Título | |
---|---|
Nombre | Graham |
Segundo Nombre | Hammond |
Apellido | SMITH |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 0 |
Renunciado | 46 |
Total | 46 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
BEEFEATER DISTILLERY LIMITED | 11 mar 1994 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
EUROPEAN CELLARS LIMITED | 04 mar 1994 | 30 nov 1995 | Activa | Company Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
GLENLIVET SPRING WATER LIMITED | 16 feb 1994 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
ROBERT MACNISH & COMPANY LIMITED | 17 sept 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
HIRAM WALKER & SONS (SCOTLAND) LIMITED | 17 sept 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
HWUK LIMITED | 13 sept 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
MILTONDUFF DISTILLERY LIMITED | 26 jul 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
AD FORMER RUM BRANDS LIMITED | 26 jul 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
JAMES BURROUGH DISTILLERS LIMITED | 13 jul 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
JAMES BURROUGH LIMITED | 13 jul 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
GLENTAUCHERS DISTILLERY LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
HW-ALLIED VINTNERS LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
LONG JOHN DISTILLERIES LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Company Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
THE SCAPA DISTILLERY LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
MULBEN WAREHOUSES LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Company Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
REID,STUART & COMPANY,LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Company Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
CURTIS DISTILLERY COMPANY LIMITED(THE) | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
LONG JOHN INTERNATIONAL LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
GEORGE BALLANTINE & SON LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Company Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
WM. TEACHER & SONS, LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
STEWART & SON OF DUNDEE LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
GLENDRONACH DISTILLERY COMPANY LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
THOMAS LOWNDES & CO. LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
GLENBURGIE DISTILLERY LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
COSMI REALISATIONS LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
THE HW GRP LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
PR SHELFCO 2022 LIMITED | 05 feb 1993 | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | ||
ALLIED DOMECQ SPIRITS & WINE LIMITED | 30 nov 1995 | Activa | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | ||
TIA MARIA LIMITED | 01 jul 1995 | 30 nov 1995 | Disuelta | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
JOHN HARVEY & SONS (PORTUGAL) LIMITED | 16 abr 1993 | 30 nov 1995 | Disuelta | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
STANLEY HOLT & SON LIMITED | 05 feb 1993 | 30 nov 1995 | Disuelta | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
UNITED RUM MERCHANTS LIMITED | 05 feb 1993 | 30 nov 1995 | Disuelta | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | |
CHIPCO (DRINKS) LIMITED | 05 feb 1993 | 30 nov 1995 | Disuelta | Director | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0