Christopher Ronald THORNTON
Total number of appointments 19, 14 active appointments
DAIRY CREST GROUP LIMITED
- Correspondence address
- 5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 1 November 2024
Average house price in the postcode KT13 0NY £6,269,000
BUTE ISLAND FOODS LTD.
- Correspondence address
- The Creamery Townhead, Rothesay, Isle Of Bute, PA20 9JH
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 1 November 2024
MH FOODS LIMITED
- Correspondence address
- 5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 1 November 2024
Average house price in the postcode KT13 0NY £6,269,000
THE YORKSHIRE CREAMERY LIMITED
- Correspondence address
- 5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 1 November 2024
Average house price in the postcode KT13 0NY £6,269,000
UNIGATE DAIRIES LIMITED
- Correspondence address
- 5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 14 June 2023
Average house price in the postcode KT13 0NY £6,269,000
WENSLEYDALE DAIRY PRODUCTS LIMITED
- Correspondence address
- 5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 14 June 2023
Average house price in the postcode KT13 0NY £6,269,000
DAIRY CREST UK LIMITED
- Correspondence address
- 5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 18 March 2020
Average house price in the postcode KT13 0NY £6,269,000
DAIRY CREST LIMITED
- Correspondence address
- 5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 3 March 2020
Average house price in the postcode KT13 0NY £6,269,000
SAPUTO DAIRY UK LTD
- Correspondence address
- 5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 3 March 2020
Average house price in the postcode KT13 0NY £6,269,000
THE CORNISH DAIRY LIMITED
- Correspondence address
- Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire, England, TF9 3SQ
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 13 November 2018
- Resigned on
- 30 August 2019
Average house price in the postcode TF9 3SQ £280,000
ABERDEEN MILK CO. LIMITED
- Correspondence address
- 159 Glasgow Road, East Kilbride, Glasgow, Lanarkshire, G74 4PA
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 13 November 2018
- Resigned on
- 30 August 2019
MULLER INVESTMENTS LIMITED
- Correspondence address
- Shrewsbury Road Market Drayton, Shropshire, TF9 3SQ
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 12 June 2017
- Resigned on
- 30 August 2019
Average house price in the postcode TF9 3SQ £280,000
PHILPOT DAIRY PRODUCTS LIMITED
- Correspondence address
- Tern Valley Business Park Shrewbury Road, Market Drayton, Shropshire, United Kingdom, TF9 3SQ
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 12 June 2017
- Resigned on
- 30 August 2019
Average house price in the postcode TF9 3SQ £280,000
UTM DAIRY UK LIMITED
- Correspondence address
- No 1 Colmore Square, Birmingham, B4 6HQ
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 12 June 2017
THE DEVON DAIRY LIMITED
- Correspondence address
- Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
- Role RESIGNED
- director
- Date of birth
- April 1964
- Appointed on
- 13 November 2018
- Resigned on
- 30 August 2019
Average house price in the postcode TF9 3SQ £280,000
MÜLLER WISEMAN TRUST COMPANY LIMITED
- Correspondence address
- 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA
- Role RESIGNED
- director
- Date of birth
- April 1964
- Appointed on
- 13 November 2018
- Resigned on
- 30 August 2019
MÜLLER WISEMAN LEASING LIMITED
- Correspondence address
- 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA
- Role RESIGNED
- director
- Date of birth
- April 1964
- Appointed on
- 13 November 2018
- Resigned on
- 30 August 2019
MÜLLER WISEMAN DAIRIES LIMITED
- Correspondence address
- 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA
- Role RESIGNED
- director
- Date of birth
- April 1964
- Appointed on
- 12 June 2017
- Resigned on
- 19 August 2019
ROBERT WISEMAN & SONS LIMITED
- Correspondence address
- 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA
- Role RESIGNED
- director
- Date of birth
- April 1964
- Appointed on
- 12 June 2017
- Resigned on
- 30 August 2019