Ian Anthony ELLIS

Total number of appointments 38, 6 active appointments

RAWMARSH FOODS LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role ACTIVE
director
Date of birth
September 1963
Appointed on
31 July 2025
Resigned on
11 July 1994
Nationality
British
Occupation
Financial Controller

Average house price in the postcode S21 1BF £310,000

ENACTUS UK

Correspondence address
7 Wadkins Way, Bushby, Leicester, LE7 9NA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
15 July 2023
Resigned on
13 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LE7 9NA £757,000

SOTERIA INSURANCE LIMITED

Correspondence address
1 Angel Square, Manchester, United Kingdom, M60 0AG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
25 June 2020
Resigned on
2 December 2020
Nationality
British
Occupation
Director

BOPARAN HOLDINGS LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
28 May 2020
Nationality
British
Occupation
Director

RAWMARSH FOODS LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role ACTIVE
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

EDEN VALE FOOD INGREDIENTS LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role ACTIVE
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000


ANGEL SQUARE INVESTMENTS LIMITED

Correspondence address
1 Angel Square, Manchester, M60 0AG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
2 November 2018
Resigned on
1 May 2019
Nationality
British
Occupation
Chief Financial Officer

WHSL REALISATIONS LIMITED

Correspondence address
Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, England, S80 3EG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 March 2014
Resigned on
7 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode S80 3EG £5,634,000

COOLSILK PROPERTY & INVESTMENT LIMITED

Correspondence address
Jk House PO BOX 20, Roebuck Way Manton Wood, Worksop, Nottinghamshire, England, S80 3YY
Role RESIGNED
director
Date of birth
September 1963
Appointed on
3 February 2014
Resigned on
31 March 2014
Nationality
British
Occupation
Accountant

WILKO BRAND PROTECTION LIMITED

Correspondence address
J.K. House, Roebuck Way, Manton Wood, Worksop, Nottinghamshire, England, S80 3EG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
18 October 2011
Resigned on
7 September 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode S80 3EG £5,634,000

WILKINSON RETAIL LIMITED

Correspondence address
J.K. House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, England, S80 3EG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
18 October 2011
Resigned on
7 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode S80 3EG £5,634,000

WILKO PROPERTY LIMITED

Correspondence address
J.K. House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom, S80 3EG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
19 May 2011
Resigned on
7 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode S80 3EG £5,634,000

WILKINSON PROPERTY LIMITED

Correspondence address
J.K.House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom, S80 3EG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
19 May 2011
Resigned on
7 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode S80 3EG £5,634,000

WILKINSON STORES LIMITED

Correspondence address
J K House Roebuck Way, Worksop, Nottinghamshire, England, S80 3EG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
4 May 2011
Resigned on
7 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode S80 3EG £5,634,000

WILKO STORES LIMITED

Correspondence address
J K House Roebuck Way, Worksop, Nottinghamshire, England, S80 3EG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
4 May 2011
Resigned on
7 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode S80 3EG £5,634,000

WL REALISATIONS (2023) LIMITED

Correspondence address
Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, England, S80 3EG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2008
Resigned on
7 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode S80 3EG £5,634,000

F.W. FARNSWORTH LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
8 March 2005
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

BEVERLEY HOUSE FOOD GROUP LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
21 February 2005
Resigned on
12 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

BEVERLEY HOUSE FOODS PORTUMNA LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
21 February 2005
Resigned on
12 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

BEVERLEY HOUSE GROUP SERVICES LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
21 February 2005
Resigned on
12 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

POLDY'S FRESH FOODS LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
21 February 2005
Resigned on
12 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

BEVERLEY HOUSE FOODS (BOYLE) LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
21 February 2005
Resigned on
12 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

CONVENIENCE FOODS LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
26 November 2004
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

NORTHERN FOODS GROCERY GROUP LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
26 November 2004
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

BEVERLEY HOUSE INVESTMENTS LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

BEVERLEY HOUSE (9000) LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

HULCAY LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

DREAMPHOTO LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

DREAMPLAYER LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

BUXTED CHICKEN LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

FARNSWORTH INVESTMENTS LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

NORTHERN FOODS AMERICAN HOLDINGS LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

NORCAY LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

TODAYULTRA LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

SWISS MILK PRODUCTS LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
5 May 2000
Resigned on
19 May 2006
Nationality
British
Occupation
Group Finance Executive

Average house price in the postcode S21 1BF £310,000

NORTHERN FOODS TRUSTEES LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 April 1999
Resigned on
18 April 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode S21 1BF £310,000

BRAVO FB LIMITED

Correspondence address
25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
1 December 1997
Resigned on
30 September 1998
Nationality
British
Occupation
Accountant

Average house price in the postcode S21 1BF £310,000