DAVID MARSHALL

Total number of appointments 10, 1 active appointments

TSC FOODS EBT LIMITED

Correspondence address
CUNARD BUILDING WATER STREET, LIVERPOOL, MERSEYSIDE, L3 1EL
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
31 January 2014
Nationality
BRITISH
Occupation
NONE

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED

Correspondence address
CUNARD BUILDING WATER STREET, LIVERPOOL, L3 1EL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 December 2016
Resigned on
29 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUNKLEYS LIMITED

Correspondence address
CUNARD BUILDING WATER STREET, LIVERPOOL, ENGLAND, L3 1EL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 September 2016
Resigned on
3 May 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BILLINGTON BIOENERGY LIMITED

Correspondence address
32 GRANVILLE PARK, ORMSKIRK, LANCASHIRE, UNITED KINGDOM, L39 5DU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
6 August 2014
Resigned on
4 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L39 5DU £1,030,000

BILLINGTON FOODS LIMITED

Correspondence address
CUNARD BUILDING WATER STREET, LIVERPOOL, MERSEYSIDE, L3 1EL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
31 January 2014
Resigned on
3 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED

Correspondence address
CUNARD BUILDING WATER STREET, LIVERPOOL, UNITED KINGDOM, L3 1EL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 June 2013
Resigned on
22 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENGLISH PROVENDER COMPANY LIMITED

Correspondence address
CUNARD BUILDING, LIVERPOOL, L3 1EL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 September 2012
Resigned on
31 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CRIDDLE & CO.LIMITED

Correspondence address
32 GRANVILLE PARK, AUGHTON, ORMSKIRK, LANCASHIRE, UNITED KINGDOM, L39 5DU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
22 November 2011
Resigned on
18 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L39 5DU £1,030,000

BILLINGTON FOOD INGREDIENTS LIMITED

Correspondence address
32 GRANVILLE PARK, AUGHTON, ORMSKIRK, MERSEYSIDE, L39 5DU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2004
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode L39 5DU £1,030,000

ENGLISH PROVENDER COMPANY LIMITED

Correspondence address
32 GRANVILLE PARK, AUGHTON, ORMSKIRK, MERSEYSIDE, L39 5DU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 January 1999
Resigned on
30 April 2004
Nationality
BRITISH

Average house price in the postcode L39 5DU £1,030,000