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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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