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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Manager