Alexander Darryl NORFORD

Total number of appointments 25, 24 active appointments

INISHKEA LIMITED

Correspondence address
North Carron Works Stenhouse Road, Carron, Falkirk, Stirlingshire, FK2 8UW
Role ACTIVE
director
Date of birth
December 1978
Appointed on
4 April 2025
Nationality
British
Occupation
Director

CARRON BATHROOMS LIMITED

Correspondence address
North Carron Works, Stenhouse, Road, Carron, Falkirk, Stirlingshire, FK2 8UW
Role ACTIVE
director
Date of birth
December 1978
Appointed on
4 April 2025
Nationality
British
Occupation
Director

CARRON HOLDINGS LIMITED

Correspondence address
North Carron Works, Stenhouse, Road, Carron, Falkirk, Stirlingshire, FK2 8UW
Role ACTIVE
director
Date of birth
December 1978
Appointed on
4 April 2025
Nationality
British
Occupation
Director

PALADIN HERITAGE HOLDINGS LTD

Correspondence address
Thistle Down Barn Holcot Lane, Sywell, Northamptonshire, United Kingdom, NN6 0BG
Role ACTIVE
director
Date of birth
December 1978
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN6 0BG £1,979,000

INTU K LTD

Correspondence address
Thistle Down Barn Holcot Lane, Sywell, Northampton, United Kingdom, NN6 0BG
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN6 0BG £1,979,000

NEPTUNE SHOWERS LIMITED

Correspondence address
155 Wellingborough Road, Rushden, Northamptonshire, United Kingdom, NN10 9TB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
31 March 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NN10 9TB £256,000

SHOWERMASTER LIMITED

Correspondence address
155 Wellingborough Road, Rushden, Northamptonshire, United Kingdom, NN10 9TB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
31 March 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NN10 9TB £256,000

MX SHOWERTRAYS LIMITED

Correspondence address
Thistle Down Barn Holcot Lane Sywell, Northampton, Northamptonshire, United Kingdom, NN6 0BG
Role ACTIVE
director
Date of birth
December 1978
Appointed on
31 March 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0BG £1,979,000

MARLETON CROSS LIMITED

Correspondence address
Thistledown Barn 204 Holcot Lane, Sywell, Northamptonshire, England, NN6 0BG
Role ACTIVE
director
Date of birth
December 1978
Appointed on
31 March 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0BG £1,979,000

BRAND K HOLDINGS LTD

Correspondence address
16-19 The Manton Centre Manton Lane, Bedford, Bedfordshire, England, MK41 7PX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
14 March 2022
Nationality
British
Occupation
Director

HUMBER DOORS LIMITED

Correspondence address
26 Springfield Way, Anlaby, East Yorkshire, United Kingdom, HU10 6RJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
6 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode HU10 6RJ £402,000

SUMMERBRIDGE HOLDINGS LIMITED

Correspondence address
26 Springfield Way, Anlaby, East Yorkshire, United Kingdom, HU10 6RJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
6 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode HU10 6RJ £402,000

UK BESPOKE PRODUCTS LIMITED

Correspondence address
20 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, West Midlands, WV13 3RS
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode WV13 3RS £552,000

VOGUE (UK) LIMITED

Correspondence address
Unit 20 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, West Midlands, WV13 3RS
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode WV13 3RS £552,000

ENSCO 515 LIMITED

Correspondence address
Unit 1-4 Whitehall Industrial, Estate Ashfield Way Farnley, Leeds, West Yorkshire, LS12 5JB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS12 5JB £1,039,000

JUST TRAYS LIMITED

Correspondence address
Unit 1-4 Whitehall Industrial Estate Ashfield Way, Farnley, Leeds, West Yorkshire, LS12 5JB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS12 5JB £1,039,000

JT HOLDINGS (UK) LIMITED

Correspondence address
Units 1-4 Whitehall Industrial Estate, Ashfield Way Farnley, Leeds, West Yorkshire, LS12 5JB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS12 5JB £1,039,000

JT GROUP (UK) LIMITED

Correspondence address
1-4 Whitehall Industrial Estate, Ashfield Way, Farnley, Leeds, Yorkshire, LS12 5JB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS12 5JB £1,039,000

CHOICE CRITERIA LIMITED

Correspondence address
Unit 1-4 Whitehall Industrial, Estate Ashfield Way, Farnley Leeds, West Yorkshire, LS12 5JB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS12 5JB £1,039,000

JT WETROOMS LIMITED

Correspondence address
Units 1-4 Whitehall Industrial Estate, Ashfield Way Farnley, Leeds, LS12 5JB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS12 5JB £1,039,000

SOLID SIGHTS LIMITED

Correspondence address
Unit 1-4 Whitehall Industrial, Estate Ashfield Way, Farnley Leeds, West Yorkshire, LS12 5JB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS12 5JB £1,039,000

BRAND K LTD

Correspondence address
16-19 The Manton Centre Manton Lane, Bedford, Bedfordshire, England, MK41 7PX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
7 December 2018
Nationality
British
Occupation
Director

THE SHOWER TRAY COMPANY LTD.

Correspondence address
Unit 12 Manton Centre, Manton Lane, Manton Industrial Estate, Bedford, United Kingdom, MK41 7PX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 May 2014
Nationality
British
Occupation
Managing Director

KARTELL UK LIMITED

Correspondence address
16-19 The Manton Centre Manton Lane, Bedford, Bedfordshire, England, MK41 7PX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 April 2010
Nationality
British
Occupation
Director

LLETRAK UK LIMITED

Correspondence address
Unit 3 Swan Lane, Hindley Green, Wigan, Lancashire, United Kingdom, WN2 4EZ
Role
director
Date of birth
December 1978
Appointed on
15 November 2012
Nationality
British
Occupation
Managing Director