Gary Martin URMSTON

Total number of appointments 36, 26 active appointments

ELPIS 2022 LIMITED

Correspondence address
Windsor House Cornwall Road, Harrogate, England, HG1 2PW
Role ACTIVE
director
Date of birth
May 1967
Appointed on
5 February 2024
Nationality
British
Occupation
Group Chief Financial Officer

MICROSALT PLC

Correspondence address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Role ACTIVE
director
Date of birth
May 1967
Appointed on
1 February 2024
Nationality
British
Occupation
Company Director

CPI COLOUR LTD

Correspondence address
110 Beddington Lane, Croydon, England, CR0 4TD
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 January 2024
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CR0 4TD £3,614,000

CPI WILLIAM CLOWES LTD

Correspondence address
110 Beddington Lane, Croydon, England, CR0 4TD
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 January 2024
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CR0 4TD £3,614,000

CPI GROUP (UK) LTD

Correspondence address
110 Beddington Lane, Croydon, England, CR0 4TD
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 January 2024
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CR0 4TD £3,614,000

CPI FULFILMENT & DISTRIBUTION LTD

Correspondence address
110 Beddington Lane, Croydon, England, CR0 4TD
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 January 2024
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CR0 4TD £3,614,000

CPI UK MANAGEMENT COMPANY LTD

Correspondence address
110 Beddington Lane, Croydon, England, CR0 4TD
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 January 2024
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CR0 4TD £3,614,000

PITMAN PRESS LIMITED

Correspondence address
110 Beddington Lane, Croydon, England, CR0 4TD
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 January 2024
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CR0 4TD £3,614,000

CPI BOOKS LTD

Correspondence address
110 Beddington Lane, Croydon, England, CR0 4TD
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 January 2024
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CR0 4TD £3,614,000

CPI ANTONY ROWE LTD

Correspondence address
110 Beddington Lane, Croydon, England, CR0 4TD
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 January 2024
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CR0 4TD £3,614,000

BATH PRESS LIMITED

Correspondence address
110 Beddington Lane, Croydon, England, CR0 4TD
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 January 2024
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CR0 4TD £3,614,000

TROY FOODS (SALADS) LIMITED

Correspondence address
Unit 1 Intermezzo Drive, Leeds, England, LS10 1DF
Role ACTIVE
director
Date of birth
May 1967
Appointed on
13 June 2022
Resigned on
8 November 2022
Nationality
British
Occupation
Chief Executive

TROY FOODS LIMITED

Correspondence address
Unit 1 Intermezzo Drive, Leeds, England, LS10 1DF
Role ACTIVE
director
Date of birth
May 1967
Appointed on
13 June 2022
Resigned on
8 November 2022
Nationality
British
Occupation
Chief Executive

ROWE FARMING LIMITED

Correspondence address
C/O Greenvale Ap Limited, 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
May 1967
Appointed on
29 July 2019
Resigned on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE2 6FT £755,000

RESTRAIN COMPANY LIMITED

Correspondence address
C/O Greenvale Ap Limited, 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
May 1967
Appointed on
29 July 2019
Resigned on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE2 6FT £755,000

GREENVALE HOLDINGS LIMITED

Correspondence address
C/O Greenvale Ap Limited, 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
May 1967
Appointed on
29 July 2019
Resigned on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE2 6FT £755,000

GREENVALE GROWING LTD.

Correspondence address
Craigwalls, Duns, Berwickshire, TD11 3PZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
29 July 2019
Resigned on
31 May 2022
Nationality
British
Occupation
Director

GREENVALE AP LIMITED

Correspondence address
7 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
May 1967
Appointed on
29 July 2019
Resigned on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE2 6FT £755,000

PRODUCE INVESTMENTS LIMITED

Correspondence address
C/O Greenvale Ap Limited, 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
May 1967
Appointed on
29 July 2019
Resigned on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE2 6FT £755,000

MYFRESH PREPARED PRODUCE LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
9 June 2017
Resigned on
26 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HU13 0DZ £1,009,000

TFD HOLDINGS LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
14 April 2016
Resigned on
26 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HU13 0DZ £1,009,000

WJS PROPERTIES 2 LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 October 2012
Resigned on
26 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

ABEL & COLE FINANCE LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

WJS FINANCE (2) LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
14 October 2011
Resigned on
26 July 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode HU13 0DZ £1,009,000

WJS DORMANT LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
17 August 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode HU13 0DZ £1,009,000

WJS EXECUTIVES LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
17 August 2009
Resigned on
26 July 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode HU13 0DZ £1,009,000


THE FRESH OLIVE COMPANY LTD.

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
21 November 2018
Resigned on
26 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

RICHARD WELLOCK & SONS LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
14 June 2018
Resigned on
26 July 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HU13 0DZ £1,009,000

PIPER HOLDCO LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
15 May 2018
Resigned on
26 July 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HU13 0DZ £1,009,000

PIPER ACQUISITIONS LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
15 May 2018
Resigned on
26 July 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HU13 0DZ £1,009,000

WILLIAM JACKSON FOODS LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
30 April 2018
Resigned on
26 July 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HU13 0DZ £1,009,000

WJS HEALTH LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
14 April 2016
Resigned on
26 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

ABEL & COLE HOLDINGS LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role
director
Date of birth
May 1967
Appointed on
10 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

ABEL & COLE LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
10 October 2012
Resigned on
26 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

WJS FINANCE LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
17 August 2009
Resigned on
26 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

WILLIAM JACKSON FOOD GROUP LIMITED

Correspondence address
The Riverside Building Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
17 August 2009
Resigned on
26 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000