Nicholas David Martin GILES
Nationality: | British |
Registered Address
The registered address of Nicholas David Martin GILES is:
, Millbridge Cottage, BS27 3ND, Cheddar,
Appointments
These are the registered company appointments of Nicholas David Martin GILES.
GLENTAUCHERS DISTILLERY LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
DRYBROUGH & COMPANY LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
CHIPCO (DRINKS) LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
AD RUSSIA (HOLDINGS) LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
HIRAM WALKER (1992) LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
BEEFEATER GIN LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
ADSW (INVESTMENTS) LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
MULBEN WAREHOUSES LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
CHISWELL HOLDINGS
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
UNITED RUM MERCHANTS LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
THE SCAPA DISTILLERY LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
HW-ALLIED VINTNERS LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
J. LYONS & COMPANY LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
REID,STUART & COMPANY,LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
LONG JOHN DISTILLERIES LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
BORZOI COMPANY LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
JOHN HARVEY & SONS,LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
ARBROATH WAREHOUSE LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
ST. PAULS SQUARE DEVELOPMENT LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
RECORDPULL LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
JOHN HARVEY & SONS (PORTUGAL) LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
BETSET LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
FARMSPEED LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
STANLEY HOLT & SON LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
CURTIS DISTILLERY COMPANY LIMITED(THE)
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
ALLIED BREWERIES DEVELOPMENTS LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
AD FORMER RUM BRANDS LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
STRAND HOTELS LIMITED(THE)
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
MILTONDUFF DISTILLERY LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
ADC REALISATIONS LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
WM. TEACHER & SONS, LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
HOB REALISATIONS LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
LEEDS WHARF LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days
STEWART & SON OF DUNDEE LIMITED
Secretary
RESIGNEDAssigned on 07 Jan 2005
Resigned on 23 Sep 2005
Time on role 8 months, 16 days