Gordon Douglas MCKECHNIE

Total number of appointments 19, 16 active appointments

CROP SOLUTIONS LIMITED

Correspondence address
H L Hutchinson Limited Weasenham Lane, Wisbech, England, PE13 2RN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE13 2RN £135,000

INNAVISIONS DEVELOPMENTS LTD

Correspondence address
H L Hutchinson Limited Weasenham Lane, Wisbech, England, PE13 2RN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE13 2RN £135,000

INNAVISIONS LIMITED

Correspondence address
H L Hutchinson Limited Weasenham Lane, Wisbech, England, PE13 2RN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE13 2RN £135,000

OMNIA DIGITAL SERVICES LIMITED

Correspondence address
C/O H L Hutchinson Limited Weasenham Lane, Wisbech, Cambridgeshire, United Kingdom, PE13 2RN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
3 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE13 2RN £135,000

L.W. VASS (AGRICULTURAL) LIMITED

Correspondence address
H L Hutchinson Ltd, Weasenham Lane, Wisbech, Cambridgeshire, PE13 2RN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PE13 2RN £135,000

SOUTH WEST CROP CARE LIMITED

Correspondence address
Hutchinsons Weasenham Lane, Wisbech, Cambridgeshire, England, PE13 2RN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode PE13 2RN £135,000

SUSTAINABLE SOIL MANAGEMENT LIMITED

Correspondence address
Hutchinsons Weasenham Lane, Wisbech, Cambridgeshire, England, PE13 2RN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode PE13 2RN £135,000

THE ALLIUM & BRASSICA CENTRE LIMITED

Correspondence address
Farmacy Services Centre Sleaford Road, Dorrington, Lincoln, England, LN4 3PU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 December 2020
Resigned on
10 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode LN4 3PU £268,000

PRODUCE PACKAGING LTD

Correspondence address
C/O H L Hutchinson Limited, Weasenham Lane, Wisbech,Cambridgeshire, PE13 2RN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode PE13 2RN £135,000

AGRIVICE LIMITED

Correspondence address
C/O H.L. Hutchinson Limited Weasenham Lane, Wisbech, Cambridgeshire, PE13 2RN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 December 2020
Resigned on
10 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE13 2RN £135,000

DKB CROP PROTECTION LIMITED

Correspondence address
Hutchinsons Weasenham Lane, Wisbech, Cambridgeshire, England, PE13 2RN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode PE13 2RN £135,000

JP AGRONOMY LIMITED

Correspondence address
Farmacy Services Centre Sleaford Road, Dorrington, Lincoln, England, LN4 3PU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode LN4 3PU £268,000

P N RILEY LIMITED

Correspondence address
Farmacy Services Centre Sleaford Road, Dorrington, Lincoln, England, LN4 3PU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode LN4 3PU £268,000

ALLIUM & BRASSICA AGRONOMY LIMITED

Correspondence address
Farmacy Services Centre Sleaford Road, Dorrington, Lincoln, England, LN4 3PU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 December 2020
Resigned on
10 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode LN4 3PU £268,000

FARMACY PLC

Correspondence address
Farmacy Services Centre Sleaford Road, Dorrington, Lincoln, LN4 3PU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 October 2020
Resigned on
10 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LN4 3PU £268,000

H.L. HUTCHINSON LIMITED

Correspondence address
H L Hutchinson Limited Weasenham Lane, Wisbech, Cambridgeshire, England, PE13 2RN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PE13 2RN £135,000


ABF GRAIN PRODUCTS LIMITED

Correspondence address
Weston Centre 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role RESIGNED
director
Date of birth
May 1977
Appointed on
9 March 2018
Resigned on
11 January 2019
Nationality
British
Occupation
Company Director

SEEDCOTE SYSTEMS LIMITED

Correspondence address
Weston Centre 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role RESIGNED
director
Date of birth
May 1977
Appointed on
16 October 2017
Resigned on
17 December 2018
Nationality
British
Occupation
Company Director

GERMAIN'S(U.K.)LIMITED

Correspondence address
Weston Centre 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role RESIGNED
director
Date of birth
May 1977
Appointed on
16 October 2017
Resigned on
17 December 2018
Nationality
British
Occupation
Company Director