David Alexander NAIRN

Total number of appointments 26, 12 active appointments

SAVOURY & SWEET UK TOPCO LIMITED

Correspondence address
25 Goldenacres, Chelmsford, England, CM1 6YT
Role ACTIVE
secretary
Appointed on
21 July 2021

Average house price in the postcode CM1 6YT £580,000

SAVOURY & SWEET LTD

Correspondence address
25 Goldenacres, Chelmsford, England, CM1 6YT
Role ACTIVE
secretary
Appointed on
21 July 2021
Resigned on
2 March 2023

Average house price in the postcode CM1 6YT £580,000

SAVOURY & SWEET SNACK FOODS LTD

Correspondence address
25 Goldenacres, Chelmsford, England, CM1 6YT
Role ACTIVE
secretary
Appointed on
21 July 2021
Resigned on
2 March 2023

Average house price in the postcode CM1 6YT £580,000

SAVOURY & SWEET UK BIDCO LIMITED

Correspondence address
25 GOLDENACRES, CHELMSFORD, ENGLAND, CM1 6YT
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM1 6YT £580,000

CG REALISATIONS 2023 LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL LANE, CRESSWELL, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST11 9RD
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
5 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

CARBONARIUS2 LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
May 1956
Appointed on
11 December 2012
Nationality
British
Occupation
Director

ACTIVATED WAVES LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE ON TRENT, STAFFORDSHIRE, ENGLAND, ST11 9RD
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
5 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

CHELMSFORD GOLF CLUB LIMITED(THE)

Correspondence address
25 GOLDENACRES, SPRINGFIELD, CHELMSFORD, ESSEX, CM1 6YT
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
14 March 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM1 6YT £580,000

SIRGAN PROPERTY INVESTMENTS LIMITED

Correspondence address
THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
15 March 2007
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

BURTS CHIPS LIMITED

Correspondence address
25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT
Role ACTIVE
director
Date of birth
May 1956
Appointed on
27 July 2006
Resigned on
2 March 2023
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode CM1 6YT £580,000

BURTS SNACKS LIMITED

Correspondence address
25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT
Role ACTIVE
director
Date of birth
May 1956
Appointed on
27 July 2006
Resigned on
2 March 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode CM1 6YT £580,000

SIRGAN CONSULTANTS LIMITED

Correspondence address
THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
24 May 2005
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

JAMES ALLAN PROMOTIONS LIMITED

Correspondence address
25 GOLDENACRES, CHELMSFORD, ENGLAND, CM1 6YT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
16 February 2016
Resigned on
15 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 6YT £580,000

HOOTON BIO POWER LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST11 9RD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
13 January 2015
Resigned on
3 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

INCE BIO POWER LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST11 9RD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
13 January 2015
Resigned on
5 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

BILSTHORPE BIO POWER LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST11 9RD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
18 September 2014
Resigned on
3 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

NORTHERN BIO POWER LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL LANE, CRESSWELL, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST11 9RD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
8 October 2013
Resigned on
17 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

TYSELEY BIO POWER LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE ON TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST11 9RD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
15 August 2013
Resigned on
3 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

WELLAND BIO POWER LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST11 9RD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
19 December 2012
Resigned on
12 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

BIRMINGHAM BIO POWER LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST11 9RD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
11 December 2012
Resigned on
3 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

CARBONARIUS LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST11 9RD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
5 November 2010
Resigned on
17 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

KNIGHT & CO SOLUTIONS LIMITED

Correspondence address
25 GOLDENACRES, CHELMSFORD, ENGLAND, CM1 6YT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
21 October 2010
Resigned on
5 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 6YT £580,000

SIRGAN FINANCIAL AND BUSINESS SOLUTIONS LIMITED

Correspondence address
25 GOLDENACRES, SPRINGFIELD, CHELMSFORD, ESSEX, CM1 6YT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
12 June 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 6YT £580,000

O-GEN UK LIMITED

Correspondence address
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST11 9RD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
27 November 2008
Resigned on
30 November 2020
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

CHELMSFORD GOLF CLUB LIMITED(THE)

Correspondence address
25 GOLDENACRES, SPRINGFIELD, CHELMSFORD, ESSEX, CM1 6YT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
11 March 2006
Resigned on
15 March 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM1 6YT £580,000

STOKE ENERGY LIMITED

Correspondence address
25 GOLDENACRES, SPRINGFIELD, CHELMSFORD, ESSEX, CM1 6YT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 February 2006
Resigned on
12 November 2009
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode CM1 6YT £580,000