Christoph Wolfgang SCHULZE-MELANDER
Total number of appointments 27, 25 active appointments
ASSISI PET CARE (NORTHERN IRELAND) LIMITED
- Correspondence address
- 21 Arthur Street, Belfast, United Kingdom, BT1 4GA
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 13 March 2025
ASSISI PET CARE LIMITED
- Correspondence address
- Pera Business Park South Annexe, Nottingham Road, Melton Mowbray, Leicestershire, England, LE13 0PB
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 9 August 2024
BPN HOLDINGS LIMITED
- Correspondence address
- Pera Business Park South Annex Nottingham Road, Melton Mowbray, Leicestershire, England, LE13 0PB
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 9 August 2024
BURNS PET NUTRITION LTD
- Correspondence address
- Pera Business Park South Annex Nottingham Road, Melton Mowbray, Leicestershire, England, LE13 0PB
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 9 August 2024
HOLLINGS LIMITED
- Correspondence address
- Pera Business Park South Annexe Nottingham Road, Melton Mowbray, Leicestershire, England, LE13 0PB
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 9 August 2024
PET MUNCHIES LIMITED
- Correspondence address
- Pera Business Park South Annexe Nottingham Road, Melton Mowbray, Leicestershire, England, LE13 0PB
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 9 August 2024
TOWN AND COUNTRY PETFOODS LIMITED
- Correspondence address
- Pera Business Park South Annexe Nottingham Road, Melton Mowbray, Leicestershire, England, LE13 0PB
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 9 August 2024
APC BIDCO LIMITED
- Correspondence address
- Pera Business Park South Annexe Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom, LE13 0PB
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 9 August 2024
APC MIDCO LIMITED
- Correspondence address
- Pera Business Park South Annexe Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom, LE13 0PB
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 9 August 2024
ASSISI PET CARE GROUP LIMITED
- Correspondence address
- Pera Business Park South Annexe Nottingham Road, Melton Mowbray, Leicestershire, England, LE13 0PB
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 9 August 2024
APC TOPCO LIMITED
- Correspondence address
- Pera Business Park South Annexe Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom, LE13 0PB
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 9 August 2024
ASSISI PET CARE MIDCO LIMITED
- Correspondence address
- Pera Business Park South Annexe Nottingham Road, Melton Mowbray, Leicestershire, England, LE13 0PB
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 9 August 2024
JING TEA LIMITED
- Correspondence address
- Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 1 August 2024
Average house price in the postcode TN15 7AE £346,000
LAKSHMI & SON'S LIMITED
- Correspondence address
- 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England, CV11 6TJ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 29 July 2022
- Resigned on
- 24 October 2023
CATAPULT ENTERPRISES LTD
- Correspondence address
- 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England, CV11 6TJ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 13 April 2021
- Resigned on
- 24 October 2023
PROPERCORN LIMITED
- Correspondence address
- 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England, CV11 6TJ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 26 February 2021
- Resigned on
- 24 October 2023
PROPER SNACKS LIMITED
- Correspondence address
- 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England, CV11 6TJ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 26 February 2021
- Resigned on
- 24 October 2023
PROPER SNACKS MIDCO LIMITED
- Correspondence address
- 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 26 February 2021
- Resigned on
- 24 October 2023
PROPER SNACKS DEBTCO LIMITED
- Correspondence address
- 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England, CV11 6TJ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 26 February 2021
- Resigned on
- 24 October 2023
PROPER SNACKS TOPCO LIMITED
- Correspondence address
- 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England, CV11 6TJ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 26 February 2021
- Resigned on
- 24 October 2023
EAT REAL CO 2 LTD
- Correspondence address
- 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England, CV11 6TJ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 26 February 2021
- Resigned on
- 24 October 2023
EAT REAL LTD
- Correspondence address
- 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England, CV11 6TJ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 26 February 2021
- Resigned on
- 24 October 2023
METHOD PRODUCTS LIMITED
- Correspondence address
- The Ministry Of Clean 1, Eton Street, Richmond, TW9 1AG
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 3 November 2016
- Resigned on
- 12 February 2021
ECOVER (UK) LIMITED
- Correspondence address
- 1 Eton Street, Richmond, Surrey, TW9 1AG
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 3 November 2016
- Resigned on
- 12 February 2021
PEOPLE AGAINST DIRTY UK LIMITED
- Correspondence address
- The Ministry Of Clean 1 Eton Street, Richmond, TW9 1AG
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 3 November 2016
- Resigned on
- 12 February 2021
DORSET CEREALS LIMITED
- Correspondence address
- 98 Harvist Road, London, United Kingdom, NW6 6HL
- Role RESIGNED
- director
- Date of birth
- March 1974
- Appointed on
- 20 October 2014
- Resigned on
- 2 December 2015
Average house price in the postcode NW6 6HL £2,131,000
THE JORDANS & RYVITA COMPANY LIMITED
- Correspondence address
- 98 Harvist Road, London, United Kingdom, NW6 6HL
- Role RESIGNED
- director
- Date of birth
- March 1974
- Appointed on
- 1 February 2010
- Resigned on
- 2 December 2015
Average house price in the postcode NW6 6HL £2,131,000