British – Born 63 years ago (August 1960)
Company Name | W.J. Watkins & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2003 (26 years, 6 months after company formation) |
Appointment Duration | 11 months (Resigned 02 April 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Highfield House Holsworthy Beacon Holsworthy Devon EX22 7NF |
Company Name | Highfield Homes Of Distinction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2003 (17 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 02 April 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Highfield House Holsworthy Beacon Holsworthy Devon EX22 7NF |
Company Name | Ragleth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 21 March 2018) |
Assigned Occupation | Chartered Acountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Great Ryburgh Fakenham Norfolk NR21 7AS |
Company Name | Portgordon Maltings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (26 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 30 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Portgordon Buckie Banffshire AB56 2BU Scotland |
Company Name | Gleneagles Maltings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (10 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 30 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Portgordon Maltings Limited Portgordon Buckie Banffshire AB56 2BU Scotland |
Company Name | F. & G. Smith Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (29 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 30 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Crisp Malting Limited, Great Ryburgh, Fakenham Norfolk NR21 7AS |
Company Name | EDME Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (85 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 30 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Mistley Manningtree Essex CO11 1HG |
Company Name | Crisp Malting Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (25 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 30 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Crisp Malting Limited, Great Ryburgh, Fakenham Norfolk NR21 7AS |
Company Name | Crisp Malting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (29 years after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 30 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Crisp Malting Limited, Great Ryburgh, Fakenham Norfolk NR21 7AS |
Company Name | Brewcraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (20 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 30 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Edme Limited Mistley Manningtree Essex CO11 1HG |
Company Name | Anglia Maltings (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (103 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 30 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Great Ryburgh Fakenham Norfolk NR21 7AS |
Company Name | Anglia Maltings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (26 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 30 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Crisp Malting Limited, Great Ryburgh, Fakenham Norfolk NR21 7AS |
Company Name | A M Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (41 years after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 30 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Crisp Malting Limited, Great Ryburgh, Fakenham Norfolk NR21 7AS |
Company Name | A M Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (43 years after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 30 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Crisp Malting Limited, Great Ryburgh, Fakenham Norfolk NR21 7AS |
Company Name | Mistley Waterworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2005 (10 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (Resigned 30 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Great Ryburgh Fakenham Norfolk NR21 7AS |
Company Name | Barradale Farm Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2003 (27 years, 12 months after company formation) |
Appointment Duration | 11 months (Resigned 02 April 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Highfield Holsworthy Beacon Holsworthy Devon EX22 7NF |
Company Name | Freshlay (Northern) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2003 (5 years after company formation) |
Appointment Duration | 11 months (Resigned 02 April 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Highfield The Beacon Holsworthy Devon EX22 7NF |
Company Name | W J Watkins And Son (Egg Producers) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2003 (41 years, 1 month after company formation) |
Appointment Duration | 11 months (Resigned 02 April 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Highfield The Beacon Holsworthy Devon EX22 7NF |
Company Name | Copfield Farm Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2003 (19 years after company formation) |
Appointment Duration | 11 months (Resigned 02 April 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU Registered Company Address Highfield Holsworthy Beacon Holsworthy Devon EX22 7NF |