JOHN DAVID BIANCHI

Total number of appointments 17, 2 active appointments

PRO CAM UK LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
7 February 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

PRO CAM CP LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
1 September 1993
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000


GRAMPIAN GRAIN LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role
Director
Date of birth
May 1958
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

INTEGRATED CROP MANAGEMENT (SW) LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
30 March 2012
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

THE GRAIN MAIZE COMPANY LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
30 March 2012
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

CROPSTAR LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
30 August 2007
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

ROBERTSON CROP SERVICES LIMITED

Correspondence address
SCOTSBURN ROAD, KILDARY, ROSS-SHIRE, IV18 0NJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 February 2002
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

B.C.S. AGRICULTURE LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
30 March 2001
Resigned on
5 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

DIRECT FARM MARKETING LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 July 2000
Resigned on
17 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

J.D. RUTHERFORD LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 July 2000
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

CHEMEGA LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 June 2000
Resigned on
15 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

PRO CAM AGRONOMY LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 April 2000
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

QUALITY ASSURED MARKETING LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 April 2000
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

MEGA YIELD LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 April 2000
Resigned on
5 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

FARM SUPPLY COMPANY (THIRSK) LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 May 1998
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

COUNTYCROPS LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 May 1998
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

FIELDCARE LIMITED

Correspondence address
2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 May 1998
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000