JANET AILSA HARTLEY

Total number of appointments 6, 6 active appointments

THE APPLEBY HERITAGE CENTRE LIMITED

Correspondence address
OUT OF EDEN EDEN HOME FARM BUILDINGS, KIRKBY STEPHEN, CUMBRIA, UNITED KINGDOM, CA17 4AP
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA17 4AP £432,000

DUSAL LIMITED

Correspondence address
70 Nasmyth Road, Glenrothes, Fife, Scotland, KY6 2SD
Role ACTIVE
director
Date of birth
August 1958
Appointed on
31 January 2014
Resigned on
7 October 2024
Nationality
British
Occupation
Company Director

MERRYGILL LIMITED

Correspondence address
Home Farm Buildings Home Farm, Kirkby Stephen, Cumbria, CA17 4AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
16 December 2010
Resigned on
7 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CA17 4AP £432,000

THE CUMBRIA SOAP COMPANY LIMITED

Correspondence address
LIBRA HOUSE MURLEY MOSS BUSINESS PARK, OXENHOLME ROAD, KENDAL, CUMBRIA, UNITED KINGDOM, LA9 7RL
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
8 July 2009
Nationality
BRITISH
Occupation
FURNITURE WHOLESALER

Average house price in the postcode LA9 7RL £594,000

COLE & LEWIS LIMITED

Correspondence address
6th Floor 9 Appold Street, London, United Kingdom, EC2A 2AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
7 August 2006
Resigned on
7 October 2024
Nationality
British
Occupation
Company Director

OUT OF EDEN LIMITED

Correspondence address
Home Farm Buildings, Home Farm, Kirkby Stephen, Cumbria, CA17 4AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
26 March 1996
Resigned on
7 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CA17 4AP £432,000