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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

Average house price in the postcode GL3 4FE £2,192,000