British – Born 55 years ago (October 1968)
Company Name | J Jackson Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 13 years, 6 months |
Assigned Occupation | Chartered Accountant |
Country of Residence | Wales |
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 Name | Eden Valley Sport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 January 2020 (10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Global House 5 Castle Street Carlisle CA3 8SY Registered Company Address Global House 5 Castle Street Carlisle CA3 8SY |
Company Name | EWM Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 February 2020 (5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Global House 5 Castle Street Carlisle CA3 8SY Registered Company Address Global House 5 Castle Street Carlisle CA3 8SY |
Company Name | Hayton Game Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 September 2020 (9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | The Edinburgh Woollen Mill (Group) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 September 2020 (14 years after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Hayton Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 September 2020 (6 years after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Antartex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (40 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfrieshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfrieshire DG13 0EB Scotland |
Company Name | Clan Tartan Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (43 years after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Clan Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (32 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Clan Royal Of Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (65 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Craftcentre Cymru (Manufacturing) Cyfyngedig |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (61 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Edinglen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (32 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Gibson & Lumgair (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (68 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Gleneagles Of Scotland (Woollens) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (64 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Gleneagles Woollen Mills Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (33 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Gleneagles Cashmeres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (33 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Grampian Woollen Mills Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (30 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Highland Home Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (44 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | House Of Gleneagles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (46 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | James Pringle Woollen Mill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (37 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | James Pringle Textiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (38 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | James Pringle Llanfairpwllgwyngyllgogerychwyrndrobwllllantysiliogogogoch Woollen Mill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (33 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | James Pringle Of Inverness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | James Pringle Weavers Of Inverness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | James Pringle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (86 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Langco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (31 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Llanfairpwllgwyngyllgogery Chwyrndrobwllllantysiliogo Gogoch Woollen Mill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (34 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | MacDonalds Of Oban Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (74 years after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Mairi Macintyre (Scottish Sportswear) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (68 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | EWM Group Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (80 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Randotte Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (26 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Romanes & Paterson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (30 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Scottish Woollens Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (32 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Skye Woollen Mill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (37 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | St. Andrews Sportswear Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Tartan Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (32 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | The Cashmere Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (26 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | The Country Trader Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (30 years after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | The Edinburgh Sweater Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (28 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | The Gibson Group (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (27 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | The Golf Company (St. Andrews) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | The Golf Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | The Millshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (116 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | The Sweater Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (32 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dunfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dunfriesshire DG13 0EB Scotland |
Company Name | The Sweater Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (17 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | The Woollen Mill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (26 years after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | The Woollen Mill (Edinburgh) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (26 years after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Craftcentre Cymru Group Cyfyngedig |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (45 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Craftcentre Cymru Cyfyngedig |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (55 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Equorian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (33 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Pitlochry Knitwear Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (46 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland Registered Company Address Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Company Name | Priory Knitwear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (27 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | EWM (EBT) Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 October 2020 (18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Anglo Global Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 December 2020 (3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Purepay Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 December 2020 (1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Edinburgh Woollen Mill Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 January 2021 (same day as company formation) |
Appointment Duration | 3 years, 4 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Purepay Retail Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 January 2021 (same day as company formation) |
Appointment Duration | 3 years, 4 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Bonmarche Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 January 2021 (same day as company formation) |
Appointment Duration | 3 years, 4 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Ampgreen Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 January 2021 (same day as company formation) |
Appointment Duration | 3 years, 4 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Peacocks Stores Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 April 2021 (same day as company formation) |
Appointment Duration | 3 years, 1 month |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | EWM Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 April 2021 (2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Austin Reed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (4 years, 11 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Holton Road 140A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (2 years, 6 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Global House Castle Street Carlisle CA3 8SY Registered Company Address Global House Castle Street Carlisle CA3 8SY |
Company Name | Country Casuals Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (4 years, 11 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Austin Reed Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (4 years, 11 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Country Casuals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (4 years, 11 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Border Ip Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (4 years, 11 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Newquay Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (1 year, 9 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Global House Castle Street Carlisle CA3 8SY Registered Company Address Global House Castle Street Carlisle CA3 8SY |
Company Name | Batley Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (2 years, 4 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Global House 5 Castle Street Carlisle CA3 8SY Registered Company Address Global House 5 Castle Street Carlisle CA3 8SY |
Company Name | High Street Skipton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (2 years, 4 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Global House 5 Castle Street Carlisle CA3 8SY Registered Company Address Global House 5 Castle Street Carlisle CA3 8SY |
Company Name | Days Department Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (4 years, 2 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Edmond Castle Propco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (7 years, 7 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Edmond Castle Estates (2008) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (12 years, 8 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Puzzle Retail Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (4 years, 1 month after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | AB Stores Ip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (4 years, 1 month after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | EWM Investco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (7 years, 5 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | EWM (2011) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (10 years, 1 month after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | EWM Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (20 years, 4 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Equorium Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (31 years, 11 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Waverley Mills Waverley Road Langholm DG13 0EB Scotland Registered Company Address Waverley Mills Waverley Road Langholm DG13 0EB Scotland |
Company Name | Geltbridge Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (10 years, 1 month after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Hayton Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (11 years, 9 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | JANE Norman International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (7 years, 1 month after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Cumbria Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (1 year, 7 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address Global House Castle Street Carlisle Cumbria CA3 8SY Registered Company Address Global House Castle Street Carlisle Cumbria CA3 8SY |
Company Name | Proquip Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (18 years, 5 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Proquip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (18 years, 5 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Proquip Ip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (18 years, 5 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Rutmark Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (20 years, 7 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Stephens Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (63 years, 10 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Formal Tailors 1885 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (3 years, 11 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Border I.P. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2021 (6 years, 5 months after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Banbury Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 June 2021 (same day as company formation) |
Appointment Duration | 2 years, 12 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Banbury Street Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 June 2021 (same day as company formation) |
Appointment Duration | 2 years, 12 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Cumbrian Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 June 2021 (same day as company formation) |
Appointment Duration | 2 years, 11 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Purepay Properties Four Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 June 2021 (same day as company formation) |
Appointment Duration | 2 years, 11 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Purepay Properties Five Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 June 2021 (same day as company formation) |
Appointment Duration | 2 years, 11 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Banbury Street One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 November 2021 (same day as company formation) |
Appointment Duration | 2 years, 6 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Banbury Street Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 November 2021 (same day as company formation) |
Appointment Duration | 2 years, 6 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Banbury Street Four Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 November 2021 (same day as company formation) |
Appointment Duration | 2 years, 6 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Banbury Street Three Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 November 2021 (same day as company formation) |
Appointment Duration | 2 years, 6 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1 Fleet Place Farringdon London EC4M 7WS Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Banbury Street Five Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 November 2021 (same day as company formation) |
Appointment Duration | 2 years, 6 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Banbury Street Six Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 November 2021 (same day as company formation) |
Appointment Duration | 2 years, 6 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | Cumbrian Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (same day as company formation) |
Appointment Duration | 2 years, 5 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address One St Peter'S Square Manchester M2 3DE |
Company Name | White Corn Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 September 2020 (17 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (Closed 08 April 2022) |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | Hayton Agriculture Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 September 2020 (6 years after company formation) |
Appointment Duration | 3 years (Closed 22 September 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
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 Name | BM Retail Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 February 2020 (19 years after company formation) |
Appointment Duration | 4 years, 3 months |
Assigned Occupation | Chartered Accountant |
Country of Residence | Wales |
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 |