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
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
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
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
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
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
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
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
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
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
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
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
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