• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Stuart MACNAB - Página 5

    Pessoa Física

    TítuloMr
    Primeiro NomeStuart
    Último NomeMACNAB
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo4
    Inativo57
    Renunciado294
    Total355

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    AD FORMER RUM BRANDS LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    STRAND HOTELS LIMITED(THE)01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    EUROPEAN CELLARS LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    STEWART & SON OF DUNDEE LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    GLENLIVET SPRING WATER LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    ADSW INVESTMENT HOLDINGS LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    AD LATIN AMERICA FINANCE01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    MILTONDUFF DISTILLERY LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    JAMES BURROUGH DISTILLERS LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    JAMES BURROUGH LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    AD (US) FINANCE01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    GLENBURGIE DISTILLERY LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    JAMES HAWKER AND COMPANY LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    TWELVE ISLANDS SHIPPING COMPANY LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    AD CANADA FINANCING COMPANY01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    AD ATLANTIC FINANCE LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    LEMON HART & SON LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    CADV LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    THE HW GRP LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    PR SHELFCO 2022 LIMITED01/09/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    MARTINEZ GASSIOT & COMPANY LIMITED19/07/200631/03/2022AtivaAccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    WILLOWYARD LIMITED31/05/200531/03/2022AtivaChartered AccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    ABERLOUR DISTILLERY COMPANY LIMITED31/05/200531/03/2022AtivaChartered AccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    MUIR MACKENZIE & COMPANY LIMITED31/05/200531/03/2022AtivaChartered AccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    W. WHITELEY & COMPANY, LIMITED31/05/200531/03/2022AtivaChartered AccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    CAPERDONICH DISTILLERY COMPANY LIMITED23/07/200131/03/2022AtivaChartered AccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    CALDBECK PHIPSON & CO. LIMITED23/07/200131/03/2022AtivaChartered AccountantDiretor
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish
    THE LONGMORN DISTILLERY LIMITED23/07/200131/03/2022AtivaChartered AccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    STRATHCLYDE DISTILLERY LIMITED23/07/200131/03/2022AtivaChartered AccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    JOHN DUNBAR & COMPANY LIMITED23/07/200131/03/2022AtivaChartered AccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    THE GLENLIVET AGENCIES LIMITED23/07/200131/03/2022AtivaChartered AccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    WILLIAM LONGMORE & COMPANY LIMITED23/07/200131/03/2022AtivaChartered AccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    GEORGE & J.G. SMITH LIMITED23/07/200131/03/2022AtivaChartered AccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish
    THE GLENLIVET MINERAL WATER COMPANY LIMITED23/07/200131/03/2022AtivaChartered AccountantDiretor
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish

    Fonte de Dados

    • Companies House do Reino Unido
      O registro oficial de empresas no Reino Unido, fornecendo acesso público a informações sobre empresas, como nomes, endereços, diretores e registros financeiros.
    • Licença: CC0