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