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