ANDREW JAMES MELLING

Total number of appointments 6, 2 active appointments

RESINCOAT LIMITED

Correspondence address
Unit D, Green Lane Industrial Park, Featherstone, West Yorkshire, England, WF7 6TA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
31 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode WF7 6TA £2,209,000

MELLING SITE SERVICES LIMITED

Correspondence address
8 FRANKFIELD SNAITH, GOOLE, EAST YORKSHIRE, ENGLAND, DN14 9NP
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
23 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN14 9NP £463,000


RESIN TECHNOLOGIES LIMITED

Correspondence address
8 FRANKFIELD SNAITH, GOOLE, EAST YORKSHIRE, ENGLAND, DN14 9NP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 November 2019
Resigned on
29 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN14 9NP £463,000

RESIN TECHNOLOGIES LIMITED

Correspondence address
8 FRANKFIELD SNAITH, GOOLE, EAST YORKSHIRE, ENGLAND, DN14 9NP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
9 July 2019
Resigned on
18 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN14 9NP £463,000

HART FLOORING LIMITED

Correspondence address
8 FRANKFIELD SNAITH, GOOLE, EAST YORKSHIRE, ENGLAND, DN14 9NP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 December 2016
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN14 9NP £463,000

ZENITH FLOORING LIMITED

Correspondence address
GARDENERS COTTAGE LOW STREET, CARLTON, GOOLE, EAST YORKSHIRE, ENGLAND, DN14 9PN
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
29 May 2015
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN14 9PN £397,000