JAMES THOMAS LEAVESLEY

Total number of appointments 20, 10 active appointments

DALGETY PHARMA LIMITED

Correspondence address
RYKNIELD HOUSE ALREWAS, BURTON-ON-TRENT, UNITED KINGDOM, DE13 7AB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
6 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

STOKE-ON-TRENT AND STAFFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED

Correspondence address
THE LEAVESLEY GROUP, RYKNIELD HOUSE ALREWAS, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE13 7AB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEAVESLEY ASSET MANAGEMENT LIMITED

Correspondence address
Orgreave Farm Orgreave, Burton-On-Trent, Staffordshire, England, DE13 7DG
Role ACTIVE
director
Date of birth
May 1962
Appointed on
5 May 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode DE13 7DG £1,048,000

MYRCE FEATHERSTONE LIMITED

Correspondence address
Orgreave Farm Orgreave, Burton-On-Trent, Staffordshire, England, DE13 7DG
Role ACTIVE
director
Date of birth
May 1962
Appointed on
10 October 2016
Nationality
British
Occupation
Surveyor

Average house price in the postcode DE13 7DG £1,048,000

MYRCE REAL ESTATE INVESTMENT LIMITED

Correspondence address
Orgreave Farm Orgreave, Burton-On-Trent, Staffordshire, England, DE13 7DG
Role ACTIVE
director
Date of birth
May 1962
Appointed on
10 October 2016
Nationality
British
Occupation
Surveyor

Average house price in the postcode DE13 7DG £1,048,000

AGRI-TECH WEST LIMITED

Correspondence address
RYKNIELD HOUSE ALREWAS, BURTON-ON-TRENT, UNITED KINGDOM, DE13 7AB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
16 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

DALGETY ARABLE LIMITED

Correspondence address
RYKNIELD HOUSE ALREWAS, BURTON-ON-TRENT, UNITED KINGDOM, DE13 7AB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

DALGETY GROWERS LIMITED

Correspondence address
RYKNIELD HOUSE ALREWAS, BURTON-ON-TRENT, UNITED KINGDOM, DE13 7AB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

DALGETY FARM SYSTEMS LIMITED

Correspondence address
RYKNIELD HOUSE ALREWAS, BURTON-ON-TRENT, UNITED KINGDOM, DE13 7AB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

MOUSEBEAN LIMITED

Correspondence address
RYKNIELD HOUSE, ALREWAS, BURTON UPON TRENT, STAFFORDSHIRE, DE13 7AB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
19 March 2001
Nationality
BRITISH
Occupation
SURVEYOR

LICHFIELD GARRICK PRODUCTIONS LIMITED

Correspondence address
LICHFIELD GARRICK CASTLE DYKE, LICHFIELD, STAFFORDSHIRE, ENGLAND, WS13 6HR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 October 2016
Resigned on
2 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

SOURCE CERTAIN OPERATIONS UK LIMITED

Correspondence address
RYKNIELD HOUSE ALREWAS, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE13 7AB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
25 March 2015
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRANSTON PROPERTIES LIMITED

Correspondence address
SIR STANLEY CLARKE HOUSE 7 RIDGEWAY, QUINTON BUSINESS PARK, BIRMINGHAM, ENGLAND, B32 1AF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 February 2014
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B32 1AF £2,005,000

LICHFIELD GARRICK (GREEN ROOM) LIMITED

Correspondence address
LICHFIELD GARRICK CASTLE DYKE, LICHFIELD, STAFFORDSHIRE, WS13 6HR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 September 2012
Resigned on
2 September 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LICHFIELD GARRICK THEATRE

Correspondence address
LICHFIELD GARRICK CASTLE DYKE, LICHFIELD, STAFFORDSHIRE, WS13 6HR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 March 2012
Resigned on
2 September 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

INTEGRA FOOD SECURE LIMITED

Correspondence address
RYKNIELD HOUSE, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7AB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 September 2003
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALTON SECURITIES (1990) LIMITED

Correspondence address
10 FALLOWFIELD DRIVE, BARTON-UNDER-NEEDWOOD, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 8DH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 October 1991
Resigned on
10 September 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DE13 8DH £598,000

HINCKLEY & HUNT COMPANY LIMITED

Correspondence address
TUDOR HOUSE, TUTBURY ROAD NEEDWOOD, BURTON ON TRENT, DE13 9PQ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 October 1991
Resigned on
19 April 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DE13 9PQ £727,000

INDEPENDENT TRUST CORPORATION LIMITED

Correspondence address
TUDOR HOUSE, TUTBURY ROAD NEEDWOOD, BURTON ON TRENT, DE13 9PQ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 May 1991
Resigned on
27 June 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DE13 9PQ £727,000

WALTON SECURITIES LIMITED

Correspondence address
TUDOR HOUSE, TUTBURY ROAD NEEDWOOD, BURTON ON TRENT, DE13 9PQ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 March 1991
Resigned on
31 January 1995
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode DE13 9PQ £727,000