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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode NW6 6HL £2,131,000