Download leads from Nexok and grow your business. Find out more

Mr John Robert Jackson

British – Born 55 years ago (October 1968)

Mr John Robert Jackson
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland

Current appointments

103

Resigned appointments

Closed appointments

2

Companies

Company NameJ Jackson Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2010 (same day as company formation)
Appointment Duration13 years, 6 months
Assigned Occupation Chartered Accountant
Country of ResidenceWales
Addresses
Correspondence Address
74 Cae Du Estate
Abersoch
Pwllheli
LL53 7DJ
Wales
Registered Company Address
74 Cae Du Estate
Abersoch
Pwllheli
LL53 7DJ
Wales
Company NameEden Valley Sport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 January 2020 (10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House 5 Castle Street
Carlisle
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
CA3 8SY
Company NameEWM Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 February 2020 (5 months after company formation)
Appointment Duration4 years, 3 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House 5 Castle Street
Carlisle
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
CA3 8SY
Company NameHayton Game Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 September 2020 (9 years, 2 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameThe Edinburgh Woollen Mill (Group) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 September 2020 (14 years after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House 5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
The Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameHayton Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 September 2020 (6 years after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameAntartex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (40 years, 3 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfrieshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfrieshire
DG13 0EB
Scotland
Company NameClan Tartan Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (43 years after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameClan Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (32 years, 1 month after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameClan Royal Of Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (65 years, 2 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameCraftcentre Cymru (Manufacturing) Cyfyngedig
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (61 years, 7 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameEdinglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (32 years, 7 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameGibson & Lumgair (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (68 years, 7 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
The Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
June Carruthers
The Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameGleneagles Of Scotland (Woollens) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (64 years, 4 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameGleneagles Woollen Mills Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (33 years, 3 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameGleneagles Cashmeres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (33 years, 3 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameGrampian Woollen Mills Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (30 years, 10 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameHighland Home Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (44 years, 8 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameHouse Of Gleneagles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (46 years, 3 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameJames Pringle Woollen Mill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (37 years, 4 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameJames Pringle Textiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (38 years, 2 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameJames Pringle Llanfairpwllgwyngyllgogerychwyrndrobwllllantysiliogogogoch Woollen Mill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (33 years, 5 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameJames Pringle Of Inverness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (23 years, 5 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameJames Pringle Weavers Of Inverness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (23 years, 5 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameJames Pringle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (86 years, 3 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameLangco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (31 years, 2 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameLlanfairpwllgwyngyllgogery Chwyrndrobwllllantysiliogo Gogoch Woollen Mill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (34 years, 7 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameMacDonalds Of Oban Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (74 years after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameMairi Macintyre (Scottish Sportswear) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (68 years, 7 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameEWM Group Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (80 years, 5 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameRandotte Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (26 years, 3 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameRomanes & Paterson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (30 years, 2 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameScottish Woollens Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (32 years, 6 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameSkye Woollen Mill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (37 years, 11 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameSt. Andrews Sportswear Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (25 years, 6 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameTartan Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (32 years, 1 month after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameThe Cashmere Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (26 years, 8 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameThe Country Trader Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (30 years after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameThe Edinburgh Sweater Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (28 years, 2 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameThe Gibson Group (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (27 years, 10 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
The Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
June Carruthers
The Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameThe Golf Company (St. Andrews) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (25 years, 6 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameThe Golf Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (25 years, 2 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameThe Millshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (116 years, 9 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameThe Sweater Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (32 years, 6 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dunfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dunfriesshire
DG13 0EB
Scotland
Company NameThe Sweater Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (17 years, 5 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameThe Woollen Mill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (26 years after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameThe Woollen Mill (Edinburgh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (26 years after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameCraftcentre Cymru Group Cyfyngedig
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (45 years, 11 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameCraftcentre Cymru Cyfyngedig
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (55 years, 2 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameEquorian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (33 years, 4 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NamePitlochry Knitwear Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (46 years, 5 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NamePriory Knitwear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (27 years, 8 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameEWM (EBT) Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 October 2020 (18 years, 5 months after company formation)
Appointment Duration3 years, 7 months
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House 5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameAnglo Global Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 December 2020 (3 years, 9 months after company formation)
Appointment Duration3 years, 5 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NamePurepay Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 December 2020 (1 year, 12 months after company formation)
Appointment Duration3 years, 5 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameEdinburgh Woollen Mill Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 January 2021 (same day as company formation)
Appointment Duration3 years, 4 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NamePurepay Retail Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 January 2021 (same day as company formation)
Appointment Duration3 years, 4 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameBonmarche Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 January 2021 (same day as company formation)
Appointment Duration3 years, 4 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameAmpgreen Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 January 2021 (same day as company formation)
Appointment Duration3 years, 4 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NamePeacocks Stores Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 April 2021 (same day as company formation)
Appointment Duration3 years, 1 month
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameEWM Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 April 2021 (2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameAustin Reed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (4 years, 11 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameHolton Road 140A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (2 years, 6 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House Castle Street
Carlisle
CA3 8SY
Registered Company Address
Global House
Castle Street
Carlisle
CA3 8SY
Company NameCountry Casuals Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (4 years, 11 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameAustin Reed Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (4 years, 11 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameCountry Casuals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (4 years, 11 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameBorder Ip Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (4 years, 11 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameNewquay Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (1 year, 9 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House Castle Street
Carlisle
CA3 8SY
Registered Company Address
Global House
Castle Street
Carlisle
CA3 8SY
Company NameBatley Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (2 years, 4 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House 5 Castle Street
Carlisle
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
CA3 8SY
Company NameHigh Street Skipton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (2 years, 4 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House 5 Castle Street
Carlisle
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
CA3 8SY
Company NameDays Department Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (4 years, 2 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameEdmond Castle Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (7 years, 7 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
The Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
June Carruthers
The Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameEdmond Castle Estates (2008)
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (12 years, 8 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NamePuzzle Retail Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (4 years, 1 month after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameAB Stores Ip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (4 years, 1 month after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameEWM Investco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (7 years, 5 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
The Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
June Carruthers
The Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameEWM (2011) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (10 years, 1 month after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
The Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
June Carruthers
The Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameEWM Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (20 years, 4 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameEquorium Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (31 years, 11 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Waverley Mills Waverley Road
Langholm
DG13 0EB
Scotland
Registered Company Address
Waverley Mills
Waverley Road
Langholm
DG13 0EB
Scotland
Company NameGeltbridge Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (10 years, 1 month after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameHayton Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (11 years, 9 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameJANE Norman International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (7 years, 1 month after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
The Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
June Carruthers
The Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameCumbria Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (1 year, 7 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameProquip Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (18 years, 5 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
The Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
June Carruthers
The Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameProquip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (18 years, 5 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
The Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
June Carruthers
The Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameProquip Ip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (18 years, 5 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
The Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Registered Company Address
June Carruthers
The Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameRutmark Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (20 years, 7 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameStephens Brothers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (63 years, 10 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameFormal Tailors 1885 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (3 years, 11 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameBorder I.P. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 May 2021 (6 years, 5 months after company formation)
Appointment Duration3 years
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Registered Company Address
Global House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Company NameBanbury Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 June 2021 (same day as company formation)
Appointment Duration2 years, 12 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameBanbury Street Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 June 2021 (same day as company formation)
Appointment Duration2 years, 12 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameCumbrian Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 June 2021 (same day as company formation)
Appointment Duration2 years, 11 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NamePurepay Properties Four Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 June 2021 (same day as company formation)
Appointment Duration2 years, 11 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NamePurepay Properties Five Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 June 2021 (same day as company formation)
Appointment Duration2 years, 11 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameBanbury Street One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 November 2021 (same day as company formation)
Appointment Duration2 years, 6 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameBanbury Street Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 November 2021 (same day as company formation)
Appointment Duration2 years, 6 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameBanbury Street Four Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 November 2021 (same day as company formation)
Appointment Duration2 years, 6 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameBanbury Street Three Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 November 2021 (same day as company formation)
Appointment Duration2 years, 6 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1 Fleet Place
Farringdon
London
EC4M 7WS
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameBanbury Street Five Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 November 2021 (same day as company formation)
Appointment Duration2 years, 6 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameBanbury Street Six Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 November 2021 (same day as company formation)
Appointment Duration2 years, 6 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameCumbrian Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 December 2021 (same day as company formation)
Appointment Duration2 years, 5 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameWhite Corn Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 September 2020 (17 years, 12 months after company formation)
Appointment Duration1 year, 6 months (Closed 08 April 2022)
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
C/O Rsm Restructuring Llp 25 Farringdon Street
London
EC4A 4AB
Registered Company Address
C/O Rsm Restructuring Llp 25
Farringdon Street
London
EC4A 4AB
Company NameHayton Agriculture Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 September 2020 (6 years after company formation)
Appointment Duration3 years (Closed 22 September 2023)
Assigned Occupation Finance Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Registered Company Address
1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Company NameBM Retail Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 February 2020 (19 years after company formation)
Appointment Duration4 years, 3 months
Assigned Occupation Chartered Accountant
Country of ResidenceWales
Addresses
Correspondence Address
C/O Rsm Restructring Advisory Llp 25 Farringdon St
London
EC4A 4AB
Registered Company Address
C/O Rsm Restructring Advisory Llp
25 Farringdon Street
London
EC4A 4AB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing