David MARSHALL

Total number of appointments 23, 23 active appointments

BILLINGTON FOOD INGREDIENTS LIMITED

Correspondence address
Cunard Building, Pier Head, Liverpool, Merseyside, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
3 September 2019
Resigned on
18 April 2023
Nationality
British
Occupation
Commercial Director

CUISINE SANS FRONTIERES LIMITED

Correspondence address
EDWARD BILLINGTON AND SONS Cunard Building Water Street, Liverpool, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
21 May 2019
Resigned on
9 May 2023
Nationality
British
Occupation
Company Director

LOVE PIES LIMITED

Correspondence address
Cunard Building Water Street, Liverpool, England, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
20 September 2016
Resigned on
24 March 2023
Nationality
British
Occupation
Company Secretary

LOVE PUDS LIMITED

Correspondence address
Cunard Building Water Street, Liverpool, England, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
20 September 2016
Resigned on
24 March 2023
Nationality
British
Occupation
Company Secretary

LOVE SOUP LIMITED

Correspondence address
Cunard Building Water Street, Liverpool, England, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
20 September 2016
Resigned on
24 March 2023
Nationality
British
Occupation
Company Secretary

MOO CO. (UK) LIMITED

Correspondence address
Cunard Building, Liverpool, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
20 September 2016
Resigned on
24 March 2023
Nationality
British
Occupation
Company Secretary

FORWARD GLASS LIMITED

Correspondence address
Forward House Clapgate Lane, Woodgate, Birmingham, B32 3BT
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 May 2016
Resigned on
30 November 2022
Nationality
British
Occupation
Company Director

TSC FOODS GROUP LIMITED

Correspondence address
Cunard Building Water Street, Liverpool, Merseyside, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
31 January 2014
Resigned on
18 April 2023
Nationality
British
Occupation
Company Director

SAUCEINVEST LIMITED

Correspondence address
Cunard Building Water Street, Liverpool, Merseyside, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
31 January 2014
Resigned on
18 April 2023
Nationality
British
Occupation
Company Director

DICKENS 2014 LIMITED

Correspondence address
Cunard Building Water Street, Liverpool, Merseyside, United Kingdom, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
17 January 2014
Resigned on
9 May 2023
Nationality
British
Occupation
Company Director

BILLINGTON SFT LIMITED

Correspondence address
Cunard Building, Liverpool, Merseyside, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 May 2013
Resigned on
9 May 2023
Nationality
British
Occupation
Company Director

BILLINGTON PROFIT SHARING TRUST LIMITED

Correspondence address
Cunard Building,, Liverpool, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 September 2012
Resigned on
9 May 2023
Nationality
British
Occupation
Director

CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED

Correspondence address
Cunard Building,, Liverpool, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 September 2012
Resigned on
9 May 2023
Nationality
British
Occupation
Director

BILLINGTON AGRICULTURE LIMITED

Correspondence address
Cunard Buildings, Pier Head, Liverpool, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 September 2012
Resigned on
9 May 2023
Nationality
British
Occupation
Director

BAR AND RESTAURANT FOODS LIMITED

Correspondence address
Cunard Buildings, Liverpool, Merseyside, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 September 2012
Resigned on
9 May 2023
Nationality
British
Occupation
Director

BILLINGTON GROUP LIMITED

Correspondence address
Third Floor, Cunard Building, Liverpool, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 September 2012
Resigned on
9 May 2023
Nationality
British
Occupation
Director

ALEMBIC PRODUCTS LIMITED

Correspondence address
32 Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
2 November 2007
Resigned on
9 May 2023
Nationality
British
Occupation
Director

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

ALEMBIC FOODS LIMITED

Correspondence address
32 Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
2 November 2007
Resigned on
21 August 2023
Nationality
British
Occupation
Director

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

BILLINGTON FOODS DORMANT LIMITED

Correspondence address
32 Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
8 May 2006
Resigned on
18 April 2023
Nationality
British
Occupation
Director

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

SUFFOLK FOODS LIMITED

Correspondence address
32 Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
17 June 2004
Resigned on
9 May 2023
Nationality
British
Occupation
Company Director

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

DUNKLEYS PIES LIMITED

Correspondence address
32 Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
11 September 2001
Resigned on
9 May 2023
Nationality
British
Occupation
Manager

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

EDWARD BILLINGTON AND SON LIMITED

Correspondence address
Cunard Building, Liverpool, L3 1EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
8 May 2001
Resigned on
23 February 2023
Nationality
British
Occupation
Director

BILLINGTON AGRICULTURE HOLDINGS LIMITED

Correspondence address
32 Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 May 1997
Resigned on
24 March 2023
Nationality
British
Occupation
Manager

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