John Dewar And Sons Limited
Wholesale of wine, beer, spirits and other alcoholic beverages
Distilling, rectifying and blending of spirits
John Dewar And Sons Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Bacardi-martini Limited Bacardi Brown-forman House SO23 7TW Kings Worthy, Winchester
Phone: +44-1389 2089019
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "John Dewar And Sons Limited"? - send email to us!
Registration data John Dewar And Sons Limited
Register date: 1958-10-24
Register number: 00613551
Type of company: Private Limited Company
Get full report form global database UK for John Dewar And Sons LimitedOwner, director, manager of John Dewar And Sons Limited
Ian Stuart Lowthian Director. Address: Rte De Meyrin, Meyrin, Geneve, 1217, Switzerland. DoB: January 1959, British
Jean Marc Lambert Director. Address: C/O Bacardi-Martini Limited, Bacardi Brown-Forman House, Kings Worthy, Winchester, Hampshire, SO23 7TW. DoB: March 1965, French
Paolo Camillo Tucci Director. Address: Rue Leone De Joinville, Gex, 01170, France. DoB: September 1963, British
John Hughes Director. Address: Deanbank Road, Coatbridge, Lanarkshire, ML5 1RY, United Kingdom. DoB: January 1962, British
Iain Macgregor Lochhead Director. Address: Cumbrae House, 14 Torridon Avenue, Glasgow, G41 5AU. DoB: June 1962, British
Graham Martin Rainbow Secretary. Address: London Road, Glasgow, G32 8XR, Scotland. DoB:
John Ricson Broadbridge Director. Address: Chemin De Trembley 38, Prangins, -, 1197, Switzerland. DoB: September 1957, British
Paul James Johnstone Secretary. Address: 16 Campsie Drive, Milngavie, Glasgow, Lanarkshire, G62 8HY. DoB:
John Richard Davidson Director. Address: Cul-Na-Sithe, Stirling Street, Blackford, Auchterarder, Perthshire, PH4 1QA. DoB: March 1957, British
Jonathan Paul Grey Director. Address: 40 Acorn Way, Hessle, Hull, HU13 OTB. DoB: October 1961, British
Paolo Camillo Tucci Director. Address: Rue Leone De Joinville, Gex, 01170, France. DoB: September 1963, British
Gerard Mathias Director. Address: 7 Allee Des Hauts Dimanches, Louveciennes, Yvelines 78430, France. DoB: December 1948, French
Barry Powell Director. Address: Castlebank, Doune, Perthshire, FK16 6EA. DoB: May 1956, British
Neil Boyd Director. Address: 12 Braidburn Terrace, Edinburgh, Midlothian, EH10 6ES. DoB: September 1961, British
Linda Thomson Director. Address: 3 Elmwood Manor, Blantyre Mill Road, Bothwell, Lanarkshire, G71 8EA. DoB: January 1968, British
John Hughes Secretary. Address: Lindholm 27 Lefroy Street, Coatbridge, Lanarkshire, ML5 1NB. DoB: January 1962, British
Christopher John Mackenzie Searle Director. Address: Beechwood House, 25 Meadow Way Rowledge, Farnham, Surrey, GU10 4DY. DoB: July 1950, British
Gary Kenneth Gray Director. Address: Meols Parade, Hoylake, Wirral, CH47 5AY. DoB: August 1951, British
Francisco Javier Ferran Larraz Director. Address: Oakwood Horse Shoe Ridge, 57-63 St Georges Hill, Weybridge, Surrey, KT13 0NR. DoB: August 1956, Spanish
George Bernard Reid Jr. Director. Address: C/O 65 Pitts Bay Road, Hamilton, Hm08, Bermuda. DoB: December 1948, Us Citizen
Ian Croxford Director. Address: 24 Fernielaw Avenue, Edinburgh, East Lothian, EH13 0EF. DoB: April 1958, British
George Nichol Bathgate Director. Address: Sunnyfield, Albert Street, Nairn, Nairnshire, IV12 4HF. DoB: August 1943, British
Arnaldo Zannoni Director. Address: Bacardi Martini Bv, Apollo House, Apollolaan 15, Amsterdam, 1077 AB, Netherlands. DoB: August 1959, Italian
Luis Bach Terricabras Director. Address: B 1-2a Abadessa Olzet 14bis, B 1-2a, 08034 Barcelona, Barcelona, KT13 9ZE, Spain. DoB: December 1955, British
James Roche Director. Address: 5 Abercromby Drive, Bridge Of Allan, Stirling, FK9 4EA. DoB: December 1951, British
Felipe Sanchez Nogues Director. Address: 65 Pitts Bay Road, Hamilton, Bermuda, FOREIGN. DoB: January 1946, Spanish
Jose Luis Aragon Director. Address: Apollo House Appollolaan 15, Amsterdam 1077-Ab, Holland. DoB: December 1948, Usa
Eduardo Manuel Sardina Director. Address: 24 Avenue Peschier, Geneva 1206, Switzerland. DoB: March 1946, American
Marquis Gianluca Spinola Director. Address: 6 Rue Eynard, Ch-1205 Geneva, FOREIGN, Switzerland. DoB: February 1933, Swiss
George S Weatherhead Director. Address: 11 Merlinford Avenue, Renfrew, Renfrewshire, PA4 8XS. DoB: December 1944, British
John Alan Mclauchlan Secretary. Address: 8 Stonefield Crescent, Paisley, Renfrewshire, PA2 7RU. DoB:
Gianfranco Lusso Director. Address: 6 Rue Eynard, Geneva Ch1205, FOREIGN, Switzerland. DoB: March 1935, Italian
Lord Robert Balfour Of Burleigh Director. Address: 10 Old Church Lane, Edinburgh, EH15 3PX. DoB: January 1927, British
Thomas Morrison Honeyman Miller Director. Address: Greenways, Ochlochy Park, Dunblane, FK15 0DX. DoB: July 1937, British
Jobs in John Dewar And Sons Limited vacancies. Career and practice on John Dewar And Sons Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for John Dewar And Sons Limited on FaceBook
Read more comments for John Dewar And Sons Limited. Leave a respond John Dewar And Sons Limited in social networks. John Dewar And Sons Limited on Facebook and Google+, LinkedIn, MySpaceAddress John Dewar And Sons Limited on google map
Other similar UK companies as John Dewar And Sons Limited: Branleigh Computer Consultancy Limited | Lock Shop & Security Services Limited | Appledon Ltd | Martin Lewis Jewellery Limited | Product Design Innovations Limited
This particular John Dewar And Sons Limited company has been operating in this business for at least 58 years, having started in 1958. Registered under the number 00613551, John Dewar And Sons was set up as a Private Limited Company located in C/o Bacardi-martini Limited, Kings Worthy, Winchester SO23 7TW. This company known today as John Dewar And Sons Limited, was previously listed under the name of William Lawson Distillers. The change has taken place in 1998-07-16. The firm Standard Industrial Classification Code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages. John Dewar And Sons Ltd filed its account information up till 2015-03-31. Its latest annual return was submitted on 2015-09-15. John Dewar And Sons Ltd is an ideal example that a company can remain on the market for over fifty eight years and achieve a constant high level of success.
The company is registered in Food Standards agency as a manufacturing/packing service provider. Its FHRSID is 3935. It reports to Aberdeenshire and its last food inspection was carried out on December 9, 2010 , Macduff, AB45 3JT. The most recent quality assessment result obtained by the company is -4, which translates as .
In order to meet the requirements of their customers, this specific business is continually directed by a body of five directors who are, amongst the rest, Ian Stuart Lowthian, Jean Marc Lambert and Paolo Camillo Tucci. Their joint efforts have been of prime importance to the business since 2012-09-01.