ANDREW RONALD MCINNES

Total number of appointments 16, no active appointments


2 SISTERS POULTRY LIMITED

Correspondence address
TRINITY PARK HOUSE TRINITY BUSINESS PARK, WAKEFIELD, ENGLAND, WF2 8EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
1 November 2018
Resigned on
16 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

2 SISTERS FOOD GROUP LIMITED

Correspondence address
TRINITY PARK HOUSE TRINITY BUSINESS PARK, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
1 November 2018
Resigned on
16 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

TM CORPORATE HOLDINGS UK LIMITED

Correspondence address
TERN VALLEY BUSINESS PARK, SHREWSBURY ROAD, MARKET DRAYTON, SHROPSHIRE, TF9 3SQ
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
24 May 2017
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TF9 3SQ £280,000

DAIRY UK LIMITED

Correspondence address
210 HIGH HOLBORN, LONDON, WC1V 7EP
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
18 September 2015
Resigned on
28 September 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

THE DAIRY COUNCIL

Correspondence address
210 HIGH HOLBORN, LONDON, WC1V 7EP
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
18 September 2015
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

UTM DAIRY UK LIMITED

Correspondence address
TERN VALLEY BUSINESS PARK SHREWSBURY ROAD, MARKET DRAYTON, SHROPSHIRE, TF9 3SQ
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
28 November 2014
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode TF9 3SQ £280,000

TM UK PRODUCTION LIMITED

Correspondence address
TERN VALLEY BUSINESS PARK SHREWSBURY ROAD, MARKET DRAYTON, SHROPSHIRE, TF9 3SQ
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
11 October 2013
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode TF9 3SQ £280,000

MULLER DAIRY (U.K.) LIMITED

Correspondence address
SHREWSBURY RD, MARKET DRAYTON, SHROPSHIRE, TF9 3SQ
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
11 October 2013
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode TF9 3SQ £280,000

MULLER INVESTMENTS LIMITED

Correspondence address
SHREWSBURY ROAD MARKET DRAYTON, SHROPSHIRE, UNITED KINGDOM, TF9 3SQ
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
10 October 2013
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode TF9 3SQ £280,000

TM TELFORD DAIRY LIMITED

Correspondence address
TERN VALLEY BUSINESS PARK SHREWSBURY ROAD, MARKET DRAYTON, SHROPSHIRE, TF9 3SQ
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
3 September 2013
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TF9 3SQ £280,000

THE DEVON DAIRY LIMITED

Correspondence address
TERN VALLEY BUSINESS PARK SHREWSBURY ROAD, MARKET DRAYTON, SHROPSHIRE, ENGLAND, TF9 3SQ
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
26 November 2012
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TF9 3SQ £280,000

MÜLLER WISEMAN LEASING LIMITED

Correspondence address
159 GLASGOW ROAD, EAST KILBRIDE, GLASGOW, G74 4PA
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
26 November 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

THE CORNISH DAIRY LIMITED

Correspondence address
TERN VALLEY BUSINESS PARK SHREWSBURY ROAD, MARKET DRAYTON, SHROPSHIRE, ENGLAND, TF9 3SQ
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
26 November 2012
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TF9 3SQ £280,000

ROBERT WISEMAN & SONS LIMITED

Correspondence address
159 GLASGOW ROAD, EAST KILBRIDE, GLASGOW, G74 4PA
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
26 November 2012
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

MÜLLER WISEMAN TRUST COMPANY LIMITED

Correspondence address
159 GLASGOW ROAD, EAST KILBRIDE, GLASGOW, G74 4PA
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
26 November 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

MÜLLER WISEMAN DAIRIES LIMITED

Correspondence address
159 GLASGOW ROAD, EAST KILBRIDE, GLASGOW, G74 4PA
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
26 November 2012
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT