JOHN PATRICK TAGUE

Total number of appointments 6, 2 active appointments

AVELA SERVICES LIMITED

Correspondence address
PARKLANDS CONLEACH ROAD, SPEKE, LIVERPOOL, UNITED KINGDOM, L24 0TY
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
4 February 2014
Nationality
BRITISH
Occupation
HEAD OF COMMERCIAL

TAG'S SNACK FOODS LIMITED

Correspondence address
48 - 52 PENNY LANE MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L18 1DG
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
20 April 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode L18 1DG £171,000


DORMEN FOODS LTD

Correspondence address
UNIT 10 DUNBEATH COURT, ELGIN INDUSTRIAL ESTATE, SWINDON, UNITED KINGDOM, SN2 8QE
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 November 2018
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SEABROOK GROUP LIMITED

Correspondence address
SEABROOK HOUSE, DUNCOMBE STREET, BRADFORD, WEST YORKSHIRE, BD8 9AJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 January 2009
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD8 9AJ £597,000

SEABROOK CRISPS LIMITED

Correspondence address
SEABROOK HOUSE, DUNCOMBE STREET, BRADFORD, WEST YORKSHIRE, BD8 9AJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 January 2009
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD8 9AJ £597,000

SEABROOK CRISPS HOLDINGS LIMITED

Correspondence address
33 DRUIDSVILLE ROAD, LIVERPOOL, MERSEYSIDE, L18 3EL
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 January 2009
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L18 3EL £620,000