QUALITY SPIRITS INTERNATIONAL LIMITED

William Grant & Sons The Old Court House William Grant & Sons The Old Court House, Richmond, TW9 2RF, England
StatusACTIVE
Company No.01994340
CategoryPrivate Limited Company
Incorporated03 Mar 1986
Age38 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

QUALITY SPIRITS INTERNATIONAL LIMITED is an active private limited company with number 01994340. It was incorporated 38 years, 1 month, 20 days ago, on 03 March 1986. The company address is William Grant & Sons The Old Court House William Grant & Sons The Old Court House, Richmond, TW9 2RF, England.



People

DAVIES, Alexander John

Director

Head Of Finance & Business Development

ACTIVE

Assigned on 05 Jun 2017

Current time on role 6 years, 10 months, 18 days

HENDERSON, Ewan John

Director

Group Tax And Company Secretary

ACTIVE

Assigned on 01 Jun 2019

Current time on role 4 years, 10 months, 22 days

ROBERTS, Anthony Brian

Director

Managing Director

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 8 months, 22 days

AUSTIN, Anna Hilary

Secretary

RESIGNED

Assigned on 17 Mar 2015

Resigned on 31 May 2018

Time on role 3 years, 2 months, 14 days

DAVIES, Stuart Leslie William

Secretary

RESIGNED

Assigned on 01 Jun 2018

Resigned on 14 Dec 2018

Time on role 6 months, 13 days

FORBES, Karen Louise

Secretary

RESIGNED

Assigned on 17 Dec 2018

Resigned on 30 Aug 2019

Time on role 8 months, 13 days

MCLEAN, Andrew Stuart

Secretary

Solicitor

RESIGNED

Assigned on 22 May 2008

Resigned on 27 Apr 2012

Time on role 3 years, 11 months, 5 days

STOBO, Kirstin Hilary

Secretary

RESIGNED

Assigned on 27 Apr 2012

Resigned on 17 Mar 2015

Time on role 2 years, 10 months, 20 days

TAIT, George Daniel

Secretary

RESIGNED

Assigned on 28 Apr 1995

Resigned on 02 May 2008

Time on role 13 years, 4 days

WATERMAN, John Wesley

Secretary

RESIGNED

Assigned on

Resigned on 28 Apr 1995

Time on role 28 years, 11 months, 26 days

BEVERIDGE, James Graham

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Mar 1993

Time on role 31 years, 1 month

BRANNAN, Robert

Director

Accountant

RESIGNED

Assigned on 09 Sep 1994

Resigned on 15 May 1998

Time on role 3 years, 8 months, 6 days

BROADBRIDGE, John Ricson

Director

Director

RESIGNED

Assigned on 09 Apr 2020

Resigned on 16 Apr 2021

Time on role 1 year, 7 days

CAMPBELL, Lindsay Margaret

Director

Director

RESIGNED

Assigned on 26 Aug 2014

Resigned on 30 Apr 2018

Time on role 3 years, 8 months, 4 days

COWING, Helen Gaye

Director

Group Chief Financial Officer

RESIGNED

Assigned on 13 May 2019

Resigned on 20 Nov 2019

Time on role 6 months, 7 days

DAVID, Stella Julie

Director

Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 29 Feb 2016

Time on role 2 years, 6 months, 29 days

DOHERTY, James Joseph

Director

Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 19 Nov 2010

Time on role 3 years, 7 months, 18 days

DOLLMAN, Paul Bernard

Director

Accountant

RESIGNED

Assigned on 02 Jun 1998

Resigned on 31 Dec 2002

Time on role 4 years, 6 months, 29 days

DRON, Gordon Norman Alan

Director

Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 31 Jul 2013

Time on role 2 years, 5 months, 30 days

EDE, Jeremy Sunder

Director

Accountant

RESIGNED

Assigned on 01 Feb 2013

Resigned on 31 Jul 2013

Time on role 5 months, 30 days

FRAME, Alan Stewart

Director

None

RESIGNED

Assigned on 01 Feb 2011

Resigned on 12 Dec 2012

Time on role 1 year, 10 months, 11 days

GORDON, Grant Edward

Director

Distiller

RESIGNED

Assigned on 21 Oct 1992

Resigned on 08 Aug 2000

Time on role 7 years, 9 months, 18 days

GREENWOOD, Rita Marie

Director

Director

RESIGNED

Assigned on 18 Jan 2022

Resigned on 31 May 2022

Time on role 4 months, 13 days

GUNN, Stuart William

Director

Company Director

RESIGNED

Assigned on 28 Apr 1995

Resigned on 13 Feb 2004

Time on role 8 years, 9 months, 15 days

HARVEY, John Michael

Director

Managing Director

RESIGNED

Assigned on 07 Aug 2006

Resigned on 06 Mar 2020

Time on role 13 years, 6 months, 30 days

HENDERSON, Ewan John

Director

Director

RESIGNED

Assigned on 11 Dec 2018

Resigned on 31 May 2019

Time on role 5 months, 20 days

HOPKINS, Andrew Peter

Director

Company Director

RESIGNED

Assigned on 06 Dec 2013

Resigned on 31 Oct 2016

Time on role 2 years, 10 months, 25 days

HORSFIELD, Gary

Director

Group Packaging & Supply Chain Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 18 Nov 2019

Time on role 5 months, 17 days

HOWARD, Niall Mcleod

Director

Accountant

RESIGNED

Assigned on 06 Jan 2003

Resigned on 05 Aug 2003

Time on role 6 months, 30 days

HUNT, Simon John

Director

Chief Executive

RESIGNED

Assigned on 01 Mar 2016

Resigned on 06 Sep 2017

Time on role 1 year, 6 months, 5 days

JEREZ, Victor Eulogio

Director

Director

RESIGNED

Assigned on 06 Sep 2017

Resigned on 01 Aug 2018

Time on role 10 months, 26 days

KENNEDY, Robert

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2004

Resigned on 31 Dec 2009

Time on role 5 years, 9 months, 30 days

LAMONT, Michael

Director

Director

RESIGNED

Assigned on 20 Nov 2019

Resigned on 04 Sep 2020

Time on role 9 months, 14 days

LAMONT, Michael

Director

Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 01 Sep 2019

Time on role 6 years, 1 month, 1 day

LITTLE, John Martin

Director

Sales Director

RESIGNED

Assigned on 05 Jul 1993

Resigned on 31 Jul 1994

Time on role 1 year, 26 days

LOWNDES, Allan Keith

Director

Sales Director

RESIGNED

Assigned on 23 Mar 2004

Resigned on 31 Dec 2012

Time on role 8 years, 9 months, 8 days

ROCHFORD, Paul Henry

Director

Accountant

RESIGNED

Assigned on 01 Mar 2010

Resigned on 01 Feb 2011

Time on role 11 months

SHORT, Alexander Brian Cooper

Director

Accountant

RESIGNED

Assigned on 30 Jun 2003

Resigned on 01 Apr 2007

Time on role 3 years, 9 months, 2 days

SHORT, Iain David

Director

Chartered Accountant

RESIGNED

Assigned on 17 Mar 2015

Resigned on 05 Jun 2017

Time on role 2 years, 2 months, 19 days

SIMPSON, Gordon Thomas

Director

It Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 08 Apr 2020

Time on role 10 months, 7 days

SOMMERVILLE, Judith Anne

Director

Human Resources Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 31 Dec 2021

Time on role 2 years, 6 months, 30 days

SWAN, Nicholas Alexander

Director

Accountant

RESIGNED

Assigned on 01 Nov 2004

Resigned on 31 Jan 2006

Time on role 1 year, 2 months, 30 days

THOMAS, Patrick Marie Charles

Director

Director

RESIGNED

Assigned on 27 Oct 2000

Resigned on 16 Apr 2003

Time on role 2 years, 5 months, 20 days

WHITE, William Burnfield

Director

Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 16 May 2014

Time on role 9 months, 16 days

WILSON, David

Director

Managing Director, Qsi

RESIGNED

Assigned on 01 Aug 2019

Resigned on 01 Aug 2021

Time on role 2 years

WILSON, Giles Robert Bryant

Director

Director

RESIGNED

Assigned on 04 Sep 2020

Resigned on 16 Sep 2020

Time on role 12 days

WOODS, Joseph Gerard

Director

RESIGNED

Assigned on

Resigned on 18 May 1992

Time on role 31 years, 11 months, 5 days


Some Companies

KC INFOTECH LTD

THE LONG LODGE,LONDON,SW19 3NW

Number:09978584
Status:ACTIVE
Category:Private Limited Company

PARKWAY LETTINGS LIMITED

184A BROADWAY,DIDCOT,OX11 8RN

Number:06902644
Status:ACTIVE
Category:Private Limited Company

RAINY DAY INVESTMENTS LIMITED

6 CRICKET CLOSE,WEST MIDLANDS,WS5 3PU

Number:04593084
Status:ACTIVE
Category:Private Limited Company

SIAS CORP LIMITED

SUITE 28, SPACE HOUSE, SPACE BUSINESS PARK,LONDON,NW10 7SU

Number:09494054
Status:ACTIVE
Category:Private Limited Company

SPICY & GRILL LIMITED

122-122A GOLDERS GREEN ROAD,GOLDERS GREEN,NW11 8HB

Number:07885834
Status:ACTIVE
Category:Private Limited Company

STARLINGS OF SWAFFHAM LIMITED

26 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:04464127
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source