Hugh Marcus PELHAM
Total number of appointments 34, 34 active appointments
DYWIDAG LIMITED
- Correspondence address
- Datum House The Pavilions, Bridge Hall Lane, Bury, Lancashire, England, BL9 7NX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 11 April 2022
Average house price in the postcode BL9 7NX £571,000
AF PLC
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
A.F. SCOTLAND LIMITED
- Correspondence address
- 13 Whitfield Drive Heathfield Industrial Estate, Ayr, Ayrshire, United Kingdom, KA8 9RX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
AF TRUSTEE LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
ANIMAX LIMITED
- Correspondence address
- Shepherds Grove West, Stanton, Bury St Edmonds, Suffolk, IP31 2AR
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
Average house price in the postcode IP31 2AR £253,000
BIBBY AGRICULTURE LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
CARRS AGRICULTURE LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
BORDER COUNTIES FARMING LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
CARRS BILLINGTON AGRICULTURE (SALES) LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
BENDALLS ENGINEERING LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
CARR'S GROUP CORPORATE TRUSTEE LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
FEVARA LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
CHIRTON ENGINEERING LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
HORSE AND PET WAREHOUSE LIMITED
- Correspondence address
- Unit 1a Whitfield Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9RX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
CLINIMAX LIMITED
- Correspondence address
- Shepherds Grove West, Stanton, Bury St. Edmunds, Suffolk, IP31 2AR
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
Average house price in the postcode IP31 2AR £253,000
NW TOTAL ENGINEERED SOLUTIONS LTD.
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, England, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED
- Correspondence address
- Cunard Building Water Street, Liverpool, L3 1EL
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
PEARSON FARM SUPPLIES LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, England, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
PHOENIX FEEDS LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
AFGRITECH LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 15 October 2021
PAUL CHUTER AGRICULTURAL SERVICES LIMITED
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, England, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 January 2021
- Resigned on
- 11 October 2021
CARR'S GROUP PLC
- Correspondence address
- Old Croft Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 4 January 2021
- Resigned on
- 11 October 2021
SILLOTH STORAGE COMPANY LIMITED
- Correspondence address
- 3 Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 1 January 2021
- Resigned on
- 12 October 2021
Average house price in the postcode BS24 7JP £343,000
MINTUN 4 LIMITED
- Correspondence address
- 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 1 June 2020
- Resigned on
- 1 December 2020
BARBARA LIMITED
- Correspondence address
- 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 1 June 2020
- Resigned on
- 1 December 2020
NUTNIM 1 LIMITED
- Correspondence address
- 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 1 June 2020
- Resigned on
- 1 December 2020
MINTUN 1 LIMITED
- Correspondence address
- 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 1 June 2020
- Resigned on
- 1 December 2020
MINTUN 2 LIMITED
- Correspondence address
- 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 1 June 2020
- Resigned on
- 1 December 2020
MINTUN 3 LIMITED
- Correspondence address
- 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 1 June 2020
- Resigned on
- 1 December 2020
MINOVA WELDGRIP LIMITED
- Correspondence address
- 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 1 June 2020
- Resigned on
- 1 December 2020
PROJECT GRACE
- Correspondence address
- 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 1 June 2020
- Resigned on
- 1 December 2020
NUTNIM 2 LIMITED
- Correspondence address
- 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 1 June 2020
- Resigned on
- 1 December 2020
PROJECT GRACE HOLDINGS
- Correspondence address
- 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 1 June 2020
- Resigned on
- 1 December 2020
MINOVA INTERNATIONAL LIMITED
- Correspondence address
- 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 15 June 2018
- Resigned on
- 1 December 2020