Adam Marcus PRITCHARD

Total number of appointments 12, 11 active appointments

NBAP LTD

Correspondence address
2 Wyevale Business Park Kings Acre, Hereford, Herefordshire, England, HR4 7BS
Role ACTIVE
director
Date of birth
March 1973
Appointed on
26 May 2024
Nationality
British
Occupation
Director

SKIP BRANDS LIMITED

Correspondence address
Windfall House Unit D1, The Courtyard, Alban Park, St. Albans, Hertfordshire, England, AL4 0LA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode AL4 0LA £746,000

UPBEAT WELLNESS LIMITED

Correspondence address
Windfall House D1, The Courtyard, Alban Park, St. Albans, Hertfordshire, United Kingdom, AL4 0LA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
24 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode AL4 0LA £746,000

DRINK SKIP LIMITED

Correspondence address
Windfall House D1, The Courtyard, Alban Park, St. Albans, Hertfordshire, United Kingdom, AL4 0LA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
19 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode AL4 0LA £746,000

WELLNESS CAPITAL LIMITED

Correspondence address
Windfall House, Unit D1, The Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire, England, AL4 0LA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode AL4 0LA £746,000

APRIT FOODS LTD

Correspondence address
Unit D1 The Courtyard Hatfield Road, St. Albans, England, AL4 0LA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 June 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode AL4 0LA £746,000

COOKOOH LIMITED

Correspondence address
4th Floor Imperial House 15 Kingsway, London, United Kingdom, WC2B 6UN
Role ACTIVE
director
Date of birth
March 1973
Appointed on
18 April 2016
Nationality
British
Occupation
Director

AEA FOODS LIMITED

Correspondence address
C/O A&L Chartered Accountants D1 The Courtyard, Alban Park, St Albans, Hertfordshire, United Kingdom, AL4 0LA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
31 March 2016
Resigned on
21 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode AL4 0LA £746,000

BIO TECH SALES LTD

Correspondence address
Windfall House D1, The Courtyard, Alban Park, St Albans, Hertfordshire, United Kingdom, AL4 0LA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
24 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode AL4 0LA £746,000

PRITCHARD FOODS LIMITED

Correspondence address
3rd Floor 37 Frederick Place, Brighton, BN1 4EA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
30 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 4EA £788,000

THE SIMPLY GREAT DRINKS COMPANY LIMITED

Correspondence address
4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
13 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode NE1 1PG £1,232,000


THE SIMPLY GREAT DRINKS (EUROPE) LIMITED

Correspondence address
4th Floor Imperial House 15 Kingsway, London, United Kingdom, WC2B 6UN
Role RESIGNED
director
Date of birth
March 1973
Appointed on
6 May 2014
Resigned on
15 September 2014
Nationality
British
Occupation
Director