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