CARL ATKINSON

Total number of appointments 22, 7 active appointments

DDD PROPERTIES LIMITED

Correspondence address
94 RICKMANSWORTH ROAD, WATFORD, HEREFORDSHIRE, UNITED KINGDOM, WD18 7JJ
Role ACTIVE
Director
Date of birth
September 1974
Appointed on
25 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

COSMANA LIMITED

Correspondence address
94 RICKMANSWORTH ROAD, WATFORD, HERTS, WD18 7JJ
Role ACTIVE
Director
Date of birth
September 1974
Appointed on
31 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

CONCORDE PERFUMERY AND COSMETICS LIMITED

Correspondence address
94 RICKSMANSWORTH RD, WATFORD, HERTS, WD18 7JJ
Role ACTIVE
Director
Date of birth
September 1974
Appointed on
31 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

CHEMPRO LIMITED

Correspondence address
94 RICKMANSWORTH ROAD, WATFORD, HERTS, WD18 7JJ
Role ACTIVE
Director
Date of birth
September 1974
Appointed on
31 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

DDD INVESTMENTS LIMITED

Correspondence address
94 RICKMANSWORTH ROAD, WATFORD, HERTFORDSHIRE, WD18 7JJ
Role ACTIVE
Director
Date of birth
September 1974
Appointed on
1 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

R N VENTURES LIMITED

Correspondence address
UNITY CHAMBERS 34 HIGH EAST STREET, DORCHESTER, DORSET, ENGLAND, DT1 1HA
Role ACTIVE
Director
Date of birth
September 1974
Appointed on
5 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

ODEXIA CONSULTING LIMITED

Correspondence address
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS, LONDON, WC2N 6JU
Role ACTIVE
Director
Date of birth
September 1974
Appointed on
11 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6JU £3,749,000


PROPRIETARY ASSOCIATION OF GREAT BRITAIN

Correspondence address
94 RICKMANSWORTH ROAD, WATFORD, UNITED KINGDOM, WD18 7JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
27 September 2018
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
GROUP CEO

FLEET LABORATORIES LIMITED

Correspondence address
94 RICKMANSWORTH RD, WATFORD, WD18 7JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
31 May 2018
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

DENDRON LIMITED

Correspondence address
94 RICKMANSWORTH ROAD, WATFORD, WD18 7JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
31 May 2018
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

VAN VLECK AND OLIVERS LIMITED

Correspondence address
94 RICKMANSWORTH ROAD, WATFORD, HERTS, WD18 7JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
31 May 2018
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

TRINITY SCIENTIFIC LIMITED

Correspondence address
94 RICKMANSWORTH ROAD, WATFORD, HERTFORDSHIRE, WD18 7JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
31 May 2018
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

BLISTEX LIMITED

Correspondence address
94 RICKMANSWORTH ROAD, WATFORD, ENGLAND, WD18 7JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
31 May 2018
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

D.D.D. LIMITED

Correspondence address
94 RICKMANSWORTH ROAD, WATFORD, UNITED KINGDOM, WD18 7JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 November 2017
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

COLDPRESS FOODS LIMITED

Correspondence address
UNITY CHAMBERS 34 HIGH EAST STREET, DORCHESTER, UNITED KINGDOM, DT1 1HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
5 April 2017
Resigned on
3 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

CONNOCK (LONDON) LIMITED

Correspondence address
EDWARDS AND KEEPING UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, ENGLAND, DT1 1HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
31 March 2017
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

POPBAND LIMITED

Correspondence address
UNITY CHAMBERS 34 HIGH EAST STREET, DORCHESTER, ENGLAND, DT1 1HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
22 November 2016
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

NEAL'S YARD REMEDIES (INTERNATIONAL) LTD

Correspondence address
NEAL'S YARD REMEDIES (INTERNATIONAL) LTD PEACEMARS, GILLINGHAM, DORSET, UNITED KINGDOM, SP8 4EU
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
2 March 2011
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP8 4EU £418,000

NEAL'S YARD (NATURAL REMEDIES) LIMITED

Correspondence address
PEACEMARSH, GILLINGHAM, DORSET, SP8 4EU
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
2 March 2011
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP8 4EU £418,000

NEAL'S YARD HOLDINGS LIMITED

Correspondence address
PEACEMARSH, GILLINGHAM, DORSET, SP8 4EU
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
2 March 2011
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP8 4EU £418,000

NEAL'S YARD REMEDIES (HOME) LIMITED

Correspondence address
PEACEMARSH, GILLINGHAM, DORSET, SP8 4EU
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
2 March 2011
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP8 4EU £418,000

ILLAMASQUA LIMITED

Correspondence address
9 HAWKLEY WAY, FLEET, HAMPSHIRE, GU51 1AX
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 December 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode GU51 1AX £641,000