Benjamin Mark WILSON
Total number of appointments 16, 15 active appointments
NEW GENERATION FLAVORS LIMITED
- Correspondence address
- Irwell Point Rechar Way, Swinton, Manchester, England, M27 8BW
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 19 February 2025
WG GROUP LTD
- Correspondence address
- Unit 5 Castlehill Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, England, SK6 2SU
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 17 December 2024
Average house price in the postcode SK6 2SU £1,249,000
ADVFS GROUP LTD
- Correspondence address
- Unit 1-2 Irwell Point Rechar Way, Swinton, Manchester, England, M27 8BW
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 17 December 2024
2X VAPE LIMITED
- Correspondence address
- Irwell Point Rechar Way, Swinton, Manchester, United Kingdom, M27 8BW
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 24 March 2022
ADVANCE FLAVOUR SOLUTIONS LIMITED
- Correspondence address
- Irwell Point Rechar Way, Swinton, Manchester, England, M27 8BW
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 9 November 2021
HEATED TOBACCO PRODUCTS LIMITED
- Correspondence address
- Irwell Point Rechar Way, Swinton, Manchester, England, M27 8BW
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 29 April 2021
ADVANCE APPLICATOR SOLUTIONS LIMITED
- Correspondence address
- Irwell Point Rechar Way, Swinton, Manchester, England, M27 8BW
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 23 April 2021
FUTURE NOW LIMITED
- Correspondence address
- Irwell Point Rechar Way, Swinton, Manchester, England, M27 8BW
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 23 April 2021
OWN LABEL CREATIONS LIMITED
- Correspondence address
- Units 6 Castlehill Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, England, SK6 2SU
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 23 April 2021
Average house price in the postcode SK6 2SU £1,249,000
VAPE 69 LIMITED
- Correspondence address
- Irwell Point Rechar Way, Swinton, Manchester, England, M27 8BW
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 23 April 2021
WILSON GEORGE GROUP LIMITED
- Correspondence address
- Units 5 Castlehill Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, England, SK6 2SU
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 22 April 2021
Average house price in the postcode SK6 2SU £1,249,000
BUNTY PET PRODUCTS LTD.
- Correspondence address
- 39 Charlecote Road, Poynton, Cheshire, United Kingdom, SK12 1DJ
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 2 September 2016
- Resigned on
- 10 August 2023
Average house price in the postcode SK12 1DJ £493,000
SABEN PROPERTIES LIMITED
- Correspondence address
- Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England, SK8 3GY
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 24 February 2016
GLACIER HEALTHCARE LIMITED
- Correspondence address
- 39 Charlecote Road, Poynton, Stockport, Cheshire, United Kingdom, SK12 1DJ
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 22 February 2016
Average house price in the postcode SK12 1DJ £493,000
AFRAPOCO LIMITED
- Correspondence address
- Cow Hey Farm Glossop Road, Marple Bridge, Stockport, England, SK6 5NX
- Role ACTIVE
- director
- Date of birth
- May 1990
- Appointed on
- 18 June 2008
- Resigned on
- 10 August 2023
Average house price in the postcode SK6 5NX £1,014,000
NEXTGEN360 LIMITED
- Correspondence address
- Unit A2 Stockport Industrial Estate, Yew Street, Stockport, Cheshire, England, SK4 2JZ
- Role RESIGNED
- director
- Date of birth
- May 1990
- Appointed on
- 15 September 2023