WILLIAM GRANT & SONS BRANDS LIMITED

William Grant & Sons The Old Court House William Grant & Sons The Old Court House, Richmond, TW9 2RF, England
StatusACTIVE
Company No.08871077
CategoryPrivate Limited Company
Incorporated31 Jan 2014
Age10 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

WILLIAM GRANT & SONS BRANDS LIMITED is an active private limited company with number 08871077. It was incorporated 10 years, 3 months, 21 days ago, on 31 January 2014. The company address is William Grant & Sons The Old Court House William Grant & Sons The Old Court House, Richmond, TW9 2RF, England.



People

BAGLEY, Douglas John

Director

Company Director

ACTIVE

Assigned on 11 Jun 2018

Current time on role 5 years, 11 months, 10 days

GILLET, Vincent Georges Francois

Director

Director

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 20 days

HAGH, Søren

Director

Ceo

ACTIVE

Assigned on 16 May 2024

Current time on role 5 days

HANCOCK, Paul Geoffrey

Director

Finance Director

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 4 months, 21 days

HENDERSON, Ewan John

Director

Group Tax And Company Secretary

ACTIVE

Assigned on 01 Jun 2019

Current time on role 4 years, 11 months, 20 days

NARASIMHAN, Badrinath Ekkadu

Director

Director

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 7 months, 20 days

BARGETON, Gregory Justin

Secretary

RESIGNED

Assigned on 02 Oct 2017

Resigned on 30 Sep 2020

Time on role 2 years, 11 months, 28 days

HENDERSON, Ewan John

Secretary

RESIGNED

Assigned on 28 May 2014

Resigned on 02 Oct 2017

Time on role 3 years, 4 months, 5 days

DM COMPANY SERVICES (LONDON) LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Jan 2014

Resigned on 28 May 2014

Time on role 3 months, 28 days

BARGETON, Gregory Justin

Director

Global Head Of Legal

RESIGNED

Assigned on 02 Oct 2017

Resigned on 30 Sep 2020

Time on role 2 years, 11 months, 28 days

BREWER, Gary William

Director

Director

RESIGNED

Assigned on 02 Oct 2017

Resigned on 31 Jan 2022

Time on role 4 years, 3 months, 29 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 11 Sep 2014

Resigned on 29 Feb 2016

Time on role 1 year, 5 months, 18 days

DRAGOI, Victor

Director

Director

RESIGNED

Assigned on 01 Mar 2019

Resigned on 26 Feb 2021

Time on role 1 year, 11 months, 25 days

GLADMAN, Philip Andrew

Director

Marketing Director

RESIGNED

Assigned on 21 Sep 2015

Resigned on 31 Jan 2022

Time on role 6 years, 4 months, 10 days

GREENWOOD, Rita Marie

Director

Director

RESIGNED

Assigned on 02 Oct 2017

Resigned on 05 Mar 2024

Time on role 6 years, 5 months, 3 days

HENDERSON, Ewan John

Director

Director

RESIGNED

Assigned on 11 Dec 2018

Resigned on 31 May 2019

Time on role 5 months, 20 days

HENDERSON, Ewan John

Director

Chartered Accountant

RESIGNED

Assigned on 28 May 2014

Resigned on 02 Oct 2017

Time on role 3 years, 4 months, 5 days

HUNT, Simon John

Director

Director

RESIGNED

Assigned on 11 Sep 2014

Resigned on 30 Nov 2020

Time on role 6 years, 2 months, 19 days

JEREZ, Victor Eulogio

Director

Global Business Development Director

RESIGNED

Assigned on 15 Jun 2017

Resigned on 01 Aug 2018

Time on role 1 year, 1 month, 17 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

Accountant

RESIGNED

Assigned on 28 May 2014

Resigned on 01 Sep 2019

Time on role 5 years, 3 months, 4 days

MACNEILL, Colin James

Director

Solicitor

RESIGNED

Assigned on 28 May 2014

Resigned on 28 May 2014

Time on role

MASON, Christopher Wesley

Director

Director

RESIGNED

Assigned on 02 Oct 2017

Resigned on 13 Dec 2018

Time on role 1 year, 2 months, 11 days

MCNAIR, Martin James

Director

Solicitor

RESIGNED

Assigned on 31 Jan 2014

Resigned on 28 May 2014

Time on role 3 months, 28 days

ROCHFORD, Paul Henry

Director

Accountant

RESIGNED

Assigned on 01 Jan 2017

Resigned on 31 Dec 2021

Time on role 4 years, 11 months, 30 days

THOMSON, Bryan Traill

Director

Director

RESIGNED

Assigned on 11 Sep 2014

Resigned on 11 Jun 2018

Time on role 3 years, 9 months

WILSON, Giles Robert Bryant

Director

Director

RESIGNED

Assigned on 04 Sep 2020

Resigned on 10 May 2024

Time on role 3 years, 8 months, 6 days

YUSEN, Jonathan Mark

Director

Director

RESIGNED

Assigned on 11 Sep 2014

Resigned on 30 Sep 2022

Time on role 8 years, 19 days


Some Companies

DRAYHOLD LIMITED

36 CRAVEN WALK,LONDON,N16 6BU

Number:09081689
Status:ACTIVE
Category:Private Limited Company

H2-NRG LTD

BROOKLYN,,NEATH,SA11 2TU

Number:07169081
Status:ACTIVE
Category:Private Limited Company

KLAPNA LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11167230
Status:ACTIVE
Category:Private Limited Company

S A V CONTRACTS LIMITED

24 CORNWALL ROAD,DORSET,DT1 1RX

Number:04979026
Status:ACTIVE
Category:Private Limited Company

TIMAC AGRO UK LIMITED

DANIEL HALL BUILDING ROTHAMSTED RESEARCH,HARPENDEN,AL5 2JQ

Number:07066338
Status:ACTIVE
Category:Private Limited Company

TIME REVERSAL LTD

40 MONTAGU MANSIONS,LONDON,W1U 6LB

Number:08821753
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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