David George ROUTLEDGE

Total number of appointments 24, 17 active appointments

NEWPORT LANE ESTATES LIMITED

Correspondence address
11 Thyme Grove, Meir Park, Stoke-On-Trent, England, ST3 7YF
Role ACTIVE
director
Date of birth
April 1944
Appointed on
21 December 2022
Resigned on
5 June 2025
Nationality
English
Occupation
Accountant

Average house price in the postcode ST3 7YF £323,000

FOOD CONTINENTAL LTD

Correspondence address
House No2 Park Hall Business Village, Park Hall Road, Stoke-On-Trent, United Kingdom, ST3 5XA
Role ACTIVE
director
Date of birth
April 1944
Appointed on
19 January 2022
Nationality
English
Occupation
Company Director

CONTINENTAL FOOD (2022) LTD

Correspondence address
House No2 Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, United Kingdom, ST3 5XA
Role ACTIVE
director
Date of birth
April 1944
Appointed on
18 January 2022
Nationality
English
Occupation
Accountant

SHACKLETON LIMITED

Correspondence address
11 Thyme Grove, Meir Park, Stoke On Trent, ST3 7YF
Role ACTIVE
director
Date of birth
April 1944
Appointed on
5 September 2021
Nationality
English
Occupation
Advisor

Average house price in the postcode ST3 7YF £323,000

ANIMAL HOUSING SOLUTIONS LIMITED

Correspondence address
11 Thyme Grove, Stoke-On-Trent, England, ST3 7YF
Role ACTIVE
director
Date of birth
April 1944
Appointed on
17 August 2021
Nationality
English
Occupation
Accountant

Average house price in the postcode ST3 7YF £323,000

EXQUISITE ITALIAN WINES & FOOD LIMITED

Correspondence address
11 Thyme Grove, Stoke-On-Trent, England, ST3 7YF
Role ACTIVE
director
Date of birth
April 1944
Appointed on
15 April 2021
Nationality
English
Occupation
Accountant

Average house price in the postcode ST3 7YF £323,000

SHACKLETON PROPERTIES (PARK HALL) LTD

Correspondence address
11 Thyme Grove, Stoke-On-Trent, England, ST3 7YF
Role ACTIVE
director
Date of birth
April 1944
Appointed on
31 March 2021
Nationality
English
Occupation
Accountant

Average house price in the postcode ST3 7YF £323,000

BIRCHWOOD CAVENDISH LIMITED

Correspondence address
11 Thyme Grove, Stoke-On-Trent, England, ST3 7YF
Role ACTIVE
director
Date of birth
April 1944
Appointed on
3 April 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode ST3 7YF £323,000

SALLY'S CHUNKY CHIPS LTD

Correspondence address
Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom, CW2 5RH
Role ACTIVE
director
Date of birth
April 1944
Appointed on
7 March 2019
Nationality
English
Occupation
Accountant

Average house price in the postcode CW2 5RH £1,099,000

KAFFE SOL LTD

Correspondence address
11 Thyme Grove, Stoke-On-Trent, Staffordshire, United Kingdom, ST3 7YF
Role ACTIVE
director
Date of birth
April 1944
Appointed on
19 February 2019
Nationality
English
Occupation
Commercial Director

Average house price in the postcode ST3 7YF £323,000

SUI GENERIS ISSUES LIMITED

Correspondence address
11 Thyme Grove, Meir Park, Stoke-On-Trent, United Kingdom, ST3 7YF
Role ACTIVE
director
Date of birth
April 1944
Appointed on
20 September 2018
Nationality
English
Occupation
Accountant

Average house price in the postcode ST3 7YF £323,000

JJ'S CAFE (FENTON) LTD

Correspondence address
Unit 3 Birch Lane, Hough, Crewe, United Kingdom, CW2 5RH
Role ACTIVE
director
Date of birth
April 1944
Appointed on
12 June 2018
Resigned on
14 November 2018
Nationality
English
Occupation
Accountant

Average house price in the postcode CW2 5RH £1,099,000

VERONA VINITA WINES UK LTD

Correspondence address
Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom, CW2 5RH
Role ACTIVE
director
Date of birth
April 1944
Appointed on
15 March 2018
Resigned on
20 May 2020
Nationality
English
Occupation
Accountant

Average house price in the postcode CW2 5RH £1,099,000

SECTION 31 LIMITED

Correspondence address
House No.2 Parkhall Road, Stoke-On-Trent, England, ST3 5XA
Role ACTIVE
director
Date of birth
April 1944
Appointed on
20 December 2017
Nationality
English
Occupation
Accountant

THE COSY COFFEE SHOP LTD

Correspondence address
Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom, CW2 5RH
Role ACTIVE
director
Date of birth
April 1944
Appointed on
7 November 2017
Nationality
English
Occupation
Accountant

Average house price in the postcode CW2 5RH £1,099,000

SHACKLETON KENNELS LTD

Correspondence address
11 Thyme Grove, Meir Park, Stoke-On-Trent, United Kingdom, ST3 7YF
Role ACTIVE
director
Date of birth
April 1944
Appointed on
5 December 2016
Nationality
English
Occupation
Accountant

Average house price in the postcode ST3 7YF £323,000

SHACKLETON & CO. LTD.

Correspondence address
House No2 Parkhall Business Village, Park Hall Road, Stoke-On-Trent, Staffordshire, England, ST3 5XA
Role ACTIVE
director
Date of birth
April 1944
Appointed on
27 September 2016
Nationality
British
Occupation
Accountant

VERONA VINITA WINES UK LTD

Correspondence address
House No2 Parkhall Business Village, Park Hall Road, Stoke-On-Trent, Staffordshire, England, ST3 5XA
Role RESIGNED
director
Date of birth
April 1944
Appointed on
29 March 2021
Nationality
English
Occupation
Accountant

HARLEQUIN VAPES LIMITED

Correspondence address
11 Thyme Grove, Stoke-On-Trent, United Kingdom, ST3 7YF
Role RESIGNED
director
Date of birth
April 1944
Appointed on
18 October 2018
Resigned on
22 November 2018
Nationality
English
Occupation
Accountant

Average house price in the postcode ST3 7YF £323,000

JUNKY CHIPS LTD

Correspondence address
Unit C Birch Lane, Hough, Crewe, Cheshire, United Kingdom, CW2 5RH
Role RESIGNED
director
Date of birth
April 1944
Appointed on
23 April 2018
Resigned on
22 May 2018
Nationality
English
Occupation
Account

Average house price in the postcode CW2 5RH £1,099,000

CHUNKIE CHIPS LTD

Correspondence address
Unit 3 Birch Lane, Hough, Crewe, United Kingdom, CW2 5RH
Role
director
Date of birth
April 1944
Appointed on
23 April 2018
Nationality
English
Occupation
Accountant

Average house price in the postcode CW2 5RH £1,099,000

STRONGBERG LIMITED

Correspondence address
Armstrong House First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, England, DN9 3GA
Role RESIGNED
director
Date of birth
April 1944
Appointed on
14 June 2017
Resigned on
20 June 2017
Nationality
English
Occupation
Accountant

Average house price in the postcode DN9 3GA £409,000

DCF CONSOLIDATED HOLDINGS LTD

Correspondence address
11 Thyme Grove, Stoke-On-Trent, Staffordshire, United Kingdom, ST3 7YF
Role RESIGNED
director
Date of birth
April 1944
Appointed on
30 November 2016
Resigned on
8 May 2017
Nationality
English
Occupation
Accountant

Average house price in the postcode ST3 7YF £323,000

EURO CARPETS LTD.

Correspondence address
Unit 3b Ravenside Retail Park Victoria Road, Fenton, Stoke-On-Trent, Staffordshire, England, ST4 2HS
Role RESIGNED
director
Date of birth
April 1944
Appointed on
14 November 2016
Resigned on
8 May 2017
Nationality
English
Occupation
Accountant

Average house price in the postcode ST4 2HS £1,498,000