IRWIN DAVID SIMON

Total number of appointments 20, no active appointments


ELLA'S KITCHEN (INTERNATIONAL) LIMITED

Correspondence address
ELLA'S BARN 22 GREYS GREEN FARM, ROTHERFIELD GREYS, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 4QG
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 September 2017
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode RG9 4QG £2,143,000

THE YORKSHIRE PROVENDER LTD

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 April 2017
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

SUNMAGIC JUICES LIMITED

Correspondence address
95 CAMBERWELL STATION ROAD, LONDON, SE5 9JJ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 July 2016
Resigned on
21 September 2016
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode SE5 9JJ £578,000

ELLA'S KITCHEN (BRANDS) LIMITED

Correspondence address
ELLA'S BARN 22 GREYS GREEN FARM, ROTHERFIELD GREYS, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 4QG
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 March 2016
Resigned on
5 December 2018
Nationality
CANADIAN
Occupation
CEO

Average house price in the postcode RG9 4QG £2,143,000

ELLA'S KITCHEN GROUP LIMITED

Correspondence address
ELLAS BARN 22 GREYS GREEN FARM, ROTHERFIELD GREYS, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 4QG
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 March 2016
Resigned on
5 December 2018
Nationality
CANADIAN
Occupation
CEO

Average house price in the postcode RG9 4QG £2,143,000

ELLA'S KITCHEN (IP) LIMITED

Correspondence address
ELLAS BARN 22 GREYS GREEN FARM, ROTHERFIELD GREYS, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 4QG
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 March 2016
Resigned on
5 December 2018
Nationality
CANADIAN
Occupation
CEO

Average house price in the postcode RG9 4QG £2,143,000

I AM FRESH LTD

Correspondence address
79 MANTON ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, ENGLAND, NN17 4JL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 December 2015
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HAIN CELESTIAL (C & S) LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 March 2015
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

BRASH BROTHERS LIMITED

Correspondence address
4 ACORN BUSINESS PARK, KILLINGBECK DRIVE YORK ROAD, LEEDS, WEST YORKSHIRE, LS14 6UF
Role
Director
Date of birth
July 1959
Appointed on
26 September 2014
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode LS14 6UF £370,000

THE NEW COVENT GARDEN FOOD COMPANY LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8ZB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 September 2014
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

SR BLACKBIRD LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 September 2014
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)

Correspondence address
2100 THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 September 2014
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

JFSJ BLACKBIRD LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 September 2014
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

JFP BLACKBIRD LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 September 2014
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

DANIELS GROUP LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 September 2014
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

FARMHOUSE FARE LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8ZB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 September 2014
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

HAIN CELESTIAL UK LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 October 2012
Resigned on
5 December 2018
Nationality
AMERICAN,CANADIAN
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

INTERNATIONAL CUISINE LIMITED

Correspondence address
HOWNSGILL PARK, CONSETT, COUNTY DURHAM, DH8 7NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 October 2011
Resigned on
20 August 2012
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode DH8 7NU £427,000

S.DANIELS LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 October 2011
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

DANIELS CHILLED FOODS LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8ZB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 October 2011
Resigned on
5 December 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000