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