David John CORKILL

Total number of appointments 13, 13 active appointments

PUBS AND INNS LTD

Correspondence address
Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England, CA1 3NX
Role ACTIVE
director
Date of birth
February 1953
Appointed on
22 April 2022
Resigned on
30 January 2024
Nationality
British
Occupation
Company Director

TRADE ASSOCIATION OF BRITISH UMBRELLA COMPANIES LIMITED

Correspondence address
76 King Street, Manchester, United Kingdom, M2 4NH
Role ACTIVE
director
Date of birth
February 1953
Appointed on
9 September 2020
Resigned on
3 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4NH £23,124,000

CUMBERLAND BREWERIES (GREAT CORBY) LTD

Correspondence address
Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England, CA1 3NX
Role ACTIVE
director
Date of birth
February 1953
Appointed on
29 May 2020
Nationality
British
Occupation
Director

ERA SERVICES C.I.C.

Correspondence address
Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England, CA1 3NX
Role ACTIVE
director
Date of birth
February 1953
Appointed on
4 February 2020
Nationality
British
Occupation
Company Director

PAYROLL IN A BOX LTD

Correspondence address
Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England, CA1 3NX
Role ACTIVE
director
Date of birth
February 1953
Appointed on
10 June 2019
Resigned on
6 August 2024
Nationality
British
Occupation
Company Director

RULEHOLME PROPERTY CO. LTD

Correspondence address
Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England, CA1 3NX
Role ACTIVE
director
Date of birth
February 1953
Appointed on
8 April 2019
Nationality
British
Occupation
Company Director

VALENTINE MANAGEMENT & CO LTD

Correspondence address
Innovation Central 10 John Williams Boulevard South, Central Park, Darlington, DL1 1BF
Role ACTIVE
director
Date of birth
February 1953
Appointed on
7 December 2018
Nationality
British
Occupation
Company Director

SOLWAY HOUSE BUSINESS CENTRE LTD

Correspondence address
Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England, CA1 3NX
Role ACTIVE
director
Date of birth
February 1953
Appointed on
1 August 2018
Nationality
British
Occupation
Company Director

CANIS HOLDINGS LTD

Correspondence address
Solway House Business Centre Parkhouse Road, Kingstown, Carlisle, Cumbria, England, CA6 4BY
Role ACTIVE
director
Date of birth
February 1953
Appointed on
15 May 2017
Resigned on
17 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4BY £451,000

UMBRELLA CONTRACTS (UK) LTD

Correspondence address
Kemp House 152 - 160 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1953
Appointed on
21 February 2014
Resigned on
5 July 2021
Nationality
British
Occupation
Company Director

CHARTERIS MANAGEMENT LTD

Correspondence address
Mossknowe Steading Kirkpatrick Fleming, Lockerbie, Dumfriesshire, Scotland, DG11 3BG
Role ACTIVE
director
Date of birth
February 1953
Appointed on
18 October 2013
Resigned on
5 July 2021
Nationality
British
Occupation
Company Director

EZYCO LIMITED

Correspondence address
Mossknowe Steading Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire, Scotland, DG11 3BG
Role ACTIVE
director
Date of birth
February 1953
Appointed on
3 May 2011
Resigned on
5 July 2021
Nationality
British
Occupation
Company Director

UMBRELLA CONTRACTS LIMITED

Correspondence address
Mossknowe Steading Kirkpatrick Fleming, Nr Gretna, Lockerbie, Dumfriesshire, Scotland, DG11 3BG
Role ACTIVE
director
Date of birth
February 1953
Appointed on
18 December 1998
Resigned on
5 July 2021
Nationality
British
Occupation
Company Director