Charles NOBLE

Total number of appointments 44, 26 active appointments

MOPCO215 LIMITED

Correspondence address
Chetwode House 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom, LE13 1GA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
11 March 2025
Nationality
British
Occupation
Cfo

JDM SOLUTIONS

Correspondence address
Chetwode House Samworth Way, Melton Mowbray, England, LE13 1GA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 September 2024
Nationality
British
Occupation
Chief Financial Officer

WEST CORNWALL PASTY CO. LIMITED

Correspondence address
Chetwode House Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom, LE13 1GA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 January 2024
Nationality
British
Occupation
Chief Financial Officer

SAMWORTH BROTHERS LIMITED

Correspondence address
Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 January 2024
Nationality
British
Occupation
Chief Financial Officer

SUNDOWN 247 LIMITED

Correspondence address
Chetwode House 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 January 2024
Nationality
British
Occupation
Chief Financial Officer

SAMWORTH BROTHERS (OS) LTD

Correspondence address
Murray House Murray Street, Belfast, Antrim, United Kingdom, BT1 6DN
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 January 2024
Nationality
British
Occupation
Chief Financial Officer

MANTON WOOD LIMITED

Correspondence address
Chetwode House 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom, LE13 1GA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 January 2024
Nationality
British
Occupation
Chief Financial Officer

GIBBS CROFT LIMITED

Correspondence address
Chetwode House 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 January 2024
Nationality
British
Occupation
Chief Financial Officer

WEST CORNWALL FOOD CO LIMITED

Correspondence address
Chetwode House Chetwode House, 1 Samworth Way, Melton Mowbray, United Kingdom, LE13 1GA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 January 2024
Nationality
British
Occupation
Chief Financial Officer

C. CZARNIKOW LIMITED

Correspondence address
10 Grosvenor Street, London, England, W1K 4QY
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 March 2023
Resigned on
17 July 2023
Nationality
British
Occupation
Finance Director

VIVERGO FUELS LIMITED

Correspondence address
10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role ACTIVE
director
Date of birth
June 1977
Appointed on
7 October 2022
Resigned on
24 October 2023
Nationality
British
Occupation
Finance Director

WEREHAM GRAVEL COMPANY LIMITED(THE)

Correspondence address
10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 October 2022
Resigned on
18 November 2023
Nationality
British
Occupation
Finance Director

BRITISH SUGAR PLC

Correspondence address
10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 October 2022
Resigned on
24 October 2023
Nationality
British
Occupation
Finance Director

ABF ENERGY LIMITED

Correspondence address
10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 October 2022
Resigned on
18 November 2023
Nationality
British
Occupation
Finance Director

THE NATURAL SWEETNESS COMPANY LIMITED

Correspondence address
10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 October 2022
Resigned on
18 November 2023
Nationality
British
Occupation
Finance Director

AB SUGAR CHINA LIMITED

Correspondence address
10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 September 2021
Resigned on
7 November 2023
Nationality
British
Occupation
Finance Director

AB SUGAR CHINA NORTH LIMITED

Correspondence address
10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 September 2021
Resigned on
7 November 2023
Nationality
British
Occupation
Finance Director

AB SUGAR CHINA HOLDINGS LIMITED

Correspondence address
10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 September 2021
Resigned on
7 November 2023
Nationality
British
Occupation
Finance Director

PENTALVER TRANSPORT LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 May 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

MANAGEMENT CONSORTIUM BID LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

GENESEE & WYOMING OMAN LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

FREIGHTLINER RAILPORTS LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

FREIGHTLINER MIDDLE EAST LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

FREIGHTLINER ACQUISITIONS LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

UK BULK HANDLING SERVICES LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

SCHWARTZ SPICES LIMITED

Correspondence address
C/O Mccormick (Uk) Limited Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LB
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP17 8LB £2,915,000


GWI UK HOLDING LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role RESIGNED
director
Date of birth
June 1977
Appointed on
20 December 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

PENTALVER CANNOCK LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role RESIGNED
director
Date of birth
June 1977
Appointed on
3 May 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

FREIGHTLINER HEAVY HAUL LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role RESIGNED
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

GWI UK ACQUISITION COMPANY LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role RESIGNED
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

RAILINVEST HOLDING COMPANY LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role RESIGNED
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

RAILINVEST ACQUISITIONS LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role RESIGNED
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

FREIGHTLINER MAINTENANCE LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role RESIGNED
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

FREIGHTLINER LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role RESIGNED
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

FREIGHTLINER GROUP LIMITED

Correspondence address
3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Role RESIGNED
director
Date of birth
June 1977
Appointed on
3 January 2017
Resigned on
27 January 2020
Nationality
British
Occupation
Director

G.G. (EUROPE) LIMITED

Correspondence address
Haddenham Business Park Pegasus Way, Aylesbury, Buckinghamshire, United Kingdom, HP17 8LB
Role RESIGNED
director
Date of birth
June 1977
Appointed on
18 April 2016
Resigned on
31 December 2016
Nationality
British
Occupation
None Supplied

Average house price in the postcode HP17 8LB £2,915,000

MCCORMICK FOODSERVICE LIMITED

Correspondence address
Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LB
Role RESIGNED
director
Date of birth
June 1977
Appointed on
1 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP17 8LB £2,915,000

MCCORMICK (UK) LIMITED

Correspondence address
Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9DF
Role RESIGNED
director
Date of birth
June 1977
Appointed on
1 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Director

MCCORMICK KUTAS FOOD SERVICE LIMITED

Correspondence address
Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LB
Role RESIGNED
director
Date of birth
June 1977
Appointed on
1 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP17 8LB £2,915,000

MCCORMICK INTERNATIONAL HOLDINGS

Correspondence address
Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LB
Role RESIGNED
director
Date of birth
June 1977
Appointed on
1 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP17 8LB £2,915,000

MCCORMICK (LITTLEBOROUGH) LIMITED

Correspondence address
Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LB
Role RESIGNED
director
Date of birth
June 1977
Appointed on
1 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP17 8LB £2,915,000

MCCORMICK EUROPE LIMITED

Correspondence address
Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LB
Role RESIGNED
director
Date of birth
June 1977
Appointed on
1 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP17 8LB £2,915,000

MCCORMICK MERCHANDISING SERVICES LIMITED

Correspondence address
Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LB
Role RESIGNED
director
Date of birth
June 1977
Appointed on
1 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP17 8LB £2,915,000

NOEL HOLDINGS LIMITED

Correspondence address
C/O Mccormick (Uk) Limited Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LB
Role RESIGNED
director
Date of birth
June 1977
Appointed on
1 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP17 8LB £2,915,000