WILLIAM SANDERSON & SON, LIMITED

11 Lochside Place, Edinburgh, EH12 9HA, Scotland
StatusACTIVE
Company No.SC003197
CategoryPrivate Limited Company
Incorporated19 May 1896
Age127 years, 11 months, 27 days
JurisdictionScotland

SUMMARY

WILLIAM SANDERSON & SON, LIMITED is an active private limited company with number SC003197. It was incorporated 127 years, 11 months, 27 days ago, on 19 May 1896. The company address is 11 Lochside Place, Edinburgh, EH12 9HA, Scotland.



People

EDMUNDS, James Matthew Crayden

Director

Solicitor

ACTIVE

Assigned on 08 Mar 2018

Current time on role 6 years, 2 months, 7 days

KERESZTESI, Dorotea

Director

Head Of Corporate Fc&A

ACTIVE

Assigned on 11 Sep 2020

Current time on role 3 years, 8 months, 4 days

MAJOR, Kara Elizabeth

Director

Director

ACTIVE

Assigned on 01 Aug 2018

Current time on role 5 years, 9 months, 14 days

BUNN, Susanne Margaret

Secretary

RESIGNED

Assigned on 17 Aug 1999

Resigned on 01 Jun 2000

Time on role 9 months, 15 days

COOPER, Victoria

Secretary

RESIGNED

Assigned on 05 Nov 2015

Resigned on 23 Mar 2017

Time on role 1 year, 4 months, 18 days

GILCHRIST, Ronald James

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 1 month, 14 days

GUTTRIDGE, Jonathan Michael

Secretary

RESIGNED

Assigned on 05 Jan 2018

Resigned on 20 Apr 2018

Time on role 3 months, 15 days

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 31 Mar 1998

Resigned on 17 Aug 1999

Time on role 1 year, 4 months, 17 days

MATTHEWS, Claire Elizabeth

Secretary

RESIGNED

Assigned on 02 Feb 2012

Resigned on 05 Jan 2018

Time on role 5 years, 11 months, 3 days

NICHOLLS, John James

Secretary

RESIGNED

Assigned on 23 Sep 2010

Resigned on 02 Feb 2012

Time on role 1 year, 4 months, 9 days

DIAGEO CORPORATE OFFICER B LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 23 Sep 2010

Time on role 10 years, 3 months, 22 days

ANTROBUS, Paul Gilbert

Director

Company Director

RESIGNED

Assigned on 01 Nov 1992

Resigned on 31 Mar 1998

Time on role 5 years, 4 months, 30 days

BOLTON, Stephen John

Director

Company Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 02 Feb 2012

Time on role 10 months, 1 day

BUNN, Susanne Margaret

Director

Company Secretary

RESIGNED

Assigned on 31 Mar 1998

Resigned on 01 Jun 2000

Time on role 2 years, 2 months, 1 day

COASE, Charles Dawson, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 23 Sep 2010

Resigned on 31 Mar 2011

Time on role 6 months, 8 days

CRICKMORE, Gavin Paul

Director

Chartered Accountant

RESIGNED

Assigned on 23 Sep 2010

Resigned on 02 Feb 2012

Time on role 1 year, 4 months, 9 days

FRANCO, Jose Alberto Ibeas

Director

Director

RESIGNED

Assigned on 16 Dec 2011

Resigned on 02 Feb 2012

Time on role 1 month, 17 days

GILCHRIST, Ronald James

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 1 month, 14 days

HARLOCK, David Frederick

Director

General Counsel

RESIGNED

Assigned on 26 May 2016

Resigned on 01 Aug 2018

Time on role 2 years, 2 months, 6 days

HEGINBOTTOM, David

Director

Group Treasurer

RESIGNED

Assigned on 24 Mar 2011

Resigned on 02 Feb 2012

Time on role 10 months, 9 days

HOCKNEY, Ian Anthony

Director

Accountant

RESIGNED

Assigned on 01 Oct 2014

Resigned on 05 Nov 2015

Time on role 1 year, 1 month, 4 days

JOHNSSON, Finn

Director

Company Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 28 Feb 1998

Time on role 2 years, 1 month, 27 days

KERR, Neilson Thomas

Director

Secretarial Assistant

RESIGNED

Assigned on 01 Dec 1992

Resigned on 31 Mar 1998

Time on role 5 years, 3 months, 30 days

KING, Geoffrey William

Director

Barrister

RESIGNED

Assigned on 01 Dec 1992

Resigned on 31 Mar 1998

Time on role 5 years, 3 months, 30 days

KOVACS, Gabor

Director

Director

RESIGNED

Assigned on 01 Aug 2018

Resigned on 01 Sep 2020

Time on role 2 years, 1 month

MAHLER, Aniko

Director

Head Of Statutory Compliance

RESIGNED

Assigned on 05 Nov 2015

Resigned on 01 Aug 2018

Time on role 2 years, 8 months, 27 days

MAKOS, Nandor

Director

Statutory Compliance Director

RESIGNED

Assigned on 23 Sep 2010

Resigned on 01 Aug 2014

Time on role 3 years, 10 months, 9 days

MOORE, Sally Catherine

Director

Company Director

RESIGNED

Assigned on 23 Sep 2010

Resigned on 24 Mar 2011

Time on role 6 months, 1 day

MYDDELTON, Roger Hugh

Director

Solicitor

RESIGNED

Assigned on 31 Mar 1998

Resigned on 01 Jun 2000

Time on role 2 years, 2 months, 1 day

NICHOLLS, John James, Mr.

Director

Chartered Secretary

RESIGNED

Assigned on 24 Mar 2011

Resigned on 09 Mar 2018

Time on role 6 years, 11 months, 16 days

PETERS, Mark David

Director

Chartered Secretary

RESIGNED

Assigned on 31 Mar 1998

Resigned on 01 Jun 2000

Time on role 2 years, 2 months, 1 day

ROSS, Ian Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 1992

Time on role 31 years, 6 months, 14 days

SMART, John William

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 4 months, 15 days

SMITH, Andrew Mark

Director

Company Director

RESIGNED

Assigned on 23 Sep 2010

Resigned on 02 Feb 2012

Time on role 1 year, 4 months, 9 days

TUNNACLIFFE, Paul Derek

Director

Company Secretary

RESIGNED

Assigned on 23 Sep 2010

Resigned on 30 Jun 2016

Time on role 5 years, 9 months, 7 days

WATLING, Richard Neil

Director

Managing Director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 17 Apr 2011

Time on role 5 years, 5 months, 13 days

WATSON, John Douglas

Director

Distiller

RESIGNED

Assigned on

Resigned on 30 Dec 1995

Time on role 28 years, 4 months, 15 days

DIAGEO CORPORATE OFFICER A LIMITED

Corporate-director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 23 Sep 2010

Time on role 10 years, 3 months, 22 days

DIAGEO CORPORATE OFFICER B LIMITED

Corporate-director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 23 Sep 2010

Time on role 10 years, 3 months, 22 days


Some Companies

AADITRI CORP LTD

34 BELSIZE AVENUE,MILTON KEYNES,MK6 3LW

Number:10557715
Status:ACTIVE
Category:Private Limited Company

GILLYLODGE LIMITED

ELMSLEA,BIDEFORD,EX39 4QZ

Number:01871417
Status:ACTIVE
Category:Private Limited Company

MASQUERADE MAGAZINE LIMITED

49 TWINING BROOK ROAD,CHEADLE,SK8 5RJ

Number:11618230
Status:ACTIVE
Category:Private Limited Company

PETER JOHN O'LOUGHLIN LTD

TAN Y FOEL,CORWEN,LL21 9NE

Number:10512173
Status:ACTIVE
Category:Private Limited Company

QMG CONSULTANTS LTD

9 QUEEN MARGARET GARDENS,DUNFERMLINE,KY12 0RD

Number:SC470365
Status:ACTIVE
Category:Private Limited Company

TJH 21 LIMITED

1 MURIESTON ROAD,ALTRINCHAM,WA15 9SU

Number:08059182
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