EDWARD MICHAEL ASTLEY ARLINGTON

Total number of appointments 12, 6 active appointments

M & G ENERGY LIMITED

Correspondence address
MAINWOOD FARM KNEESALL, NEWARK, NOTTINGHAMSHIRE, NG22 0AH
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode NG22 0AH £1,233,000

WIND FX LIMITED

Correspondence address
Jubilee House Westgate, Southwell, Nottinghamshire, England, NG25 0JH
Role ACTIVE
director
Date of birth
February 1953
Appointed on
4 December 2015
Resigned on
22 December 2022
Nationality
British
Occupation
Farmer

Average house price in the postcode NG25 0JH £1,136,000

FOREST PETROLEUM LIMITED

Correspondence address
MIDDLETHORPE GRANGE FARM, OLLERTON ROAD CAUNTON, NEWARK, NOTTINGHAMSHIRE, NG23 6BB
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
21 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG23 6BB £691,000

DAYBROOK HOLDINGS LIMITED

Correspondence address
MIDDLETHORPE GRANGE FARM, OLLERTON ROAD CAUNTON, NEWARK, NOTTINGHAMSHIRE, NG23 6BB
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
7 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG23 6BB £691,000

ARLINGTON FARMING LIMITED

Correspondence address
MIDDLETHORPE GRANGE FARM, OLLERTON ROAD CAUNTON, NEWARK, NOTTINGHAMSHIRE, NG23 6BB
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
12 March 1998
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode NG23 6BB £691,000

DAYBROOK LIMITED

Correspondence address
MIDDLETHORPE GRANGE FARM, OLLERTON ROAD CAUNTON, NEWARK, NOTTINGHAMSHIRE, NG23 6BB
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
18 February 1992
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NG23 6BB £691,000


ORGANIC DAIRY PRODUCTS LIMITED

Correspondence address
MIDDLETHORPE GRANGE FARM, OLLERTON ROAD CAUNTON, NEWARK, NOTTINGHAMSHIRE, NG23 6BB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
19 September 2001
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode NG23 6BB £691,000

CI MILK COMPANY LIMITED

Correspondence address
MIDDLETHORPE GRANGE FARM, OLLERTON ROAD CAUNTON, NEWARK, NOTTINGHAMSHIRE, NG23 6BB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
23 March 2000
Resigned on
19 September 2001
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode NG23 6BB £691,000

MAGYAR FARMING COMPANY LIMITED

Correspondence address
MIDDLETHORPE GRANGE FARM, OLLERTON ROAD CAUNTON, NEWARK, NOTTINGHAMSHIRE, NG23 6BB
Role RESIGNED
Secretary
Date of birth
February 1953
Appointed on
15 January 2000
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG23 6BB £691,000

MAGYAR FARMING COMPANY LIMITED

Correspondence address
MIDDLETHORPE GRANGE FARM, OLLERTON ROAD CAUNTON, NEWARK, NOTTINGHAMSHIRE, NG23 6BB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
18 April 1998
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG23 6BB £691,000

MILK GROUP PRODUCTS LIMITED

Correspondence address
MIDDLETHORPE GRANGE FARM, OLLERTON ROAD CAUNTON, NEWARK, NOTTINGHAMSHIRE, NG23 6BB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
19 June 1997
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG23 6BB £691,000

DAIRY FARMERS OF BRITAIN PROCESSING LIMITED

Correspondence address
MIDDLETHORPE GRANGE FARM, OLLERTON ROAD CAUNTON, NEWARK, NOTTINGHAMSHIRE, NG23 6BB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
2 August 1995
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode NG23 6BB £691,000