Christopher Darryl WALWYN-JAMES

Total number of appointments 12, 12 active appointments

NORTHERN DISTILLERS (UK) LIMITED

Correspondence address
B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ
Role ACTIVE
director
Date of birth
February 1952
Appointed on
2 November 2023
Resigned on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0JQ £144,000

NORTHUMBRIAN DISTRIBUTION LIMITED

Correspondence address
St Aidan's Winery Holy Island, Northumberland, United Kingdom, TD15 2RX
Role ACTIVE
director
Date of birth
February 1952
Appointed on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode TD15 2RX £571,000

THE HOLY ISLAND BREWERY LIMITED

Correspondence address
6 Market Place, Alnwick, United Kingdom, NE66 1HS
Role ACTIVE
director
Date of birth
February 1952
Appointed on
3 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE66 1HS £277,000

THE LINDISFARNE BREWERY LIMITED

Correspondence address
6 Market Place, Alnwick, United Kingdom, NE66 1HS
Role ACTIVE
director
Date of birth
February 1952
Appointed on
2 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE66 1HS £277,000

NORTHUMBRIAN CONFECTIONERY (KENSPECKLE) LTD

Correspondence address
St Aidan's Winery Holy Island, Northumberland, United Kingdom, TD15 2RX
Role ACTIVE
director
Date of birth
February 1952
Appointed on
11 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode TD15 2RX £571,000

LINDISFARNE LIMITED

Correspondence address
St. Aidan's Winery, Holy Island, Northumberland, TD15 2RX
Role ACTIVE
director
Date of birth
February 1952
Appointed on
16 May 2014
Resigned on
1 July 2024
Nationality
British
Occupation
None

Average house price in the postcode TD15 2RX £571,000

ACTIVE SPIRIT LIMITED

Correspondence address
Spalding House 90-92 Queen Street, Broughty Ferry, Dundee, Scotland, DD5 1AJ
Role ACTIVE
director
Date of birth
February 1952
Appointed on
1 December 2013
Nationality
British
Occupation
None

THE ALNWICK RUM AND SPIRITS COMPANY LIMITED

Correspondence address
6 Market Place, Alnwick, Northumberland, United Kingdom, NE66 1HS
Role ACTIVE
director
Date of birth
February 1952
Appointed on
21 June 2013
Resigned on
1 July 2024
Nationality
British
Occupation
Manager

Average house price in the postcode NE66 1HS £277,000

THE ALNWICK BREWERY COMPANY LIMITED

Correspondence address
6 Market Place, Alnwick, Northumberland, England, NE66 1HS
Role ACTIVE
director
Date of birth
February 1952
Appointed on
21 June 2013
Nationality
British
Occupation
Manager

Average house price in the postcode NE66 1HS £277,000

SPIRIT OF NORTHUMBERLAND LIMITED

Correspondence address
The School House Embleton, Alnwick, Northumberland, England, NE66 3XB
Role ACTIVE
director
Date of birth
February 1952
Appointed on
3 January 2012
Nationality
British
Occupation
Retired

Average house price in the postcode NE66 3XB £496,000

HARRY HOTSPUR HOLDINGS LIMITED

Correspondence address
The School House Embleton, Alnwick, Northumberland, United Kingdom, NE66 3XB
Role ACTIVE
director
Date of birth
February 1952
Appointed on
28 December 2011
Nationality
British
Occupation
Retired

Average house price in the postcode NE66 3XB £496,000

JJSK LIMITED

Correspondence address
The School House Embleton, Alnwick, Northumberland, England, NE66 3XB
Role ACTIVE
director
Date of birth
February 1952
Appointed on
26 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode NE66 3XB £496,000