CHRISTOPHER DAVID SCARROTT

Total number of appointments 6, no active appointments


IONAD HIORT

Correspondence address
24 BREANISH, ISLE OF LEWIS, SCOTLAND, HS2 9HB
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
28 November 2018
Resigned on
28 October 2020
Nationality
BRITISH
Occupation
SITE MANAGER

FOOD AND DRINK FEDERATION(THE)

Correspondence address
ROQUETTE UK LTD SALLOW ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5JX
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 October 2009
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN17 5JX £1,294,000

ROQUETTE (CORBY) LIMITED

Correspondence address
SALLOW ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5JX
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 October 2004
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN17 5JX £1,294,000

FOOD AND DRINK FEDERATION(THE)

Correspondence address
WHITE LION, NORTH STREET, OUNDLE, NORTHAMPTONSHIRE, PE8 4AL
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 April 2004
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PE8 4AL £412,000

ROQUETTE UK LIMITED

Correspondence address
22 SALLOW ROAD, WELDON NORTH INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 5JX
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
3 October 2002
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN17 5JX £1,294,000

WINOA UK LIMITED

Correspondence address
GREENLEAVES, 14 LANSDOWNE AVENUE, CODSALL, SOUTH STAFFORDSHIRE, WV8 2EN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
28 October 1991
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV8 2EN £594,000