Elaine BIRCHALL
Total number of appointments 28, 28 active appointments
EAKIN HEALTHCARE GROUP LTD
- Correspondence address
- Kathleen Drive, 15 Ballystockart Road, Comber, Co Down, BT23 5QY
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 20 February 2024
ROCKS DRINKS LIMITED
- Correspondence address
- Shs House Airport Road West, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 21 March 2018
- Resigned on
- 31 July 2023
3V NATURAL FOODS LIMITED
- Correspondence address
- Shs House Airport Road West, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 21 March 2018
- Resigned on
- 31 July 2023
JURASSIC DRINKS LTD
- Correspondence address
- Shs House Airport Road West, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 21 March 2018
- Resigned on
- 31 July 2023
MERIDIAN FOODS LIMITED
- Correspondence address
- Shs House Airport Road West, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 21 March 2018
- Resigned on
- 31 July 2023
STANDARD BRANDS (UK) LIMITED
- Correspondence address
- Shs House, 199 Airport Road West, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 6 September 2017
- Resigned on
- 31 July 2023
SHS S.B. LIMITED
- Correspondence address
- Shs House 199 Airport Road West, Belfast, United Kingdom, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 19 July 2017
- Resigned on
- 31 July 2023
SUPER NUVA LTD
- Correspondence address
- Shs House 199 Airport Road West, Belfast, County Antrim, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 12 July 2017
- Resigned on
- 31 July 2023
WOODCHESTER INTERNATIONAL LTD
- Correspondence address
- Manderson House, Unit 5230 Valiant Court Delta Way, Gloucester Business Pk, Brockworth, Gloucester, United Kingdom, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 11 July 2017
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000
SHS GROUP LIMITED
- Correspondence address
- Shs House, 199 Airport Road West, Belfast, Co Antrim, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
S H S SALES & MARKETING LIMITED
- Correspondence address
- Shs House, 199 Airport Road West, Belfast, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
FARMLEA FOODS LTD
- Correspondence address
- Shs House, 199 Airport Road West, Belfast, Co Antrim, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
WOODCHESTER ENTERPRISES LIMITED
- Correspondence address
- Manderson House 5230 Valiant Court Delta Way, Gloucester Business Park Brockworth, Gloucester, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000
THE BRITISH PEPPER & SPICE COMPANY LIMITED
- Correspondence address
- Manderson House, 5230 Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000
MAGUIRE & PATERSON (NI) LIMITED
- Correspondence address
- C/O SHS SALES & MARKETING (GB) Manderson Hse 5230 Valiant Ct, Delta Way Brockworth, Gloucester, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000
BOTTLEGREEN HOLDINGS LIMITED
- Correspondence address
- Manderson House 5230 Valiant Court, Delta Way, Brockworth, Gloucester, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000
CALEDONIAN BOTTLERS PLC
- Correspondence address
- 4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
TESTLINK LIMITED
- Correspondence address
- MANDERSON HOUSE 5230 Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000
CHARLES GORDON ASSOCIATES LIMITED
- Correspondence address
- Manderson House, 5230 Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000
BEVERAGE BRANDS (U.K.) LIMITED
- Correspondence address
- MANDERSON HOUSE Manderson House 5230 Valiant Court, Delta Way, Brockworth, Gloucester, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000
BOTTLE GREEN LIMITED
- Correspondence address
- 5230 Valiant Court Delta Way, Brockworth, Gloucester, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000
BOTTLE GREEN DRINKS COMPANY LIMITED
- Correspondence address
- Shs House 199 Airport Road West, Belfast, Antrim, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
B.P.S. HOLDINGS LIMITED
- Correspondence address
- MANDERSON HOUSE 5230 Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000
B.P. & S.C. LIMITED
- Correspondence address
- MANDERSON HOUSE 5230 Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000
SHS DRINKS LIMITED
- Correspondence address
- 4th Floor 115 George Street, Edinburgh, Scotland, EH2 4JN
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
THE CRUCIAL SAUCE COMPANY LIMITED
- Correspondence address
- Manderson House 5230 Valiant Court, Delta Way, Gloucester Business Park Brockworth, Gloucester, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000
SHS SALES & MARKETING (GB) LIMITED
- Correspondence address
- Shs House, 199 Airport Road West, Belfast, Co Antrim, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 December 2014
- Resigned on
- 31 July 2023
MERRYDOWN PLC
- Correspondence address
- MANDERSON HOUSE 5230 Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 30 December 2014
- Resigned on
- 31 July 2023
Average house price in the postcode GL3 4FE £2,192,000