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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President Finance

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
Nationality
British
Occupation
Senior Vice President Finance

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant