James Damian MCDONALD

Total number of appointments 10, 10 active appointments

THE VILLAGE BAKERY (NUTRITION) LIMITED

Correspondence address
C/O Dtm Legal Llp, Archway House Station Road, Chester, England, CH1 3DR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
25 May 2022
Resigned on
21 November 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode CH1 3DR £133,000

ERLAS BLACK WOOD NO 2 LIMITED

Correspondence address
Archway House Station Road, Chester, United Kingdom, CH1 3DR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
25 May 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode CH1 3DR £133,000

THE VILLAGE BAKERY (COEDPOETH) LIMITED

Correspondence address
C/O Dtm Legal Llp Archway House, Station Road, Chester, England, CH1 3DR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
25 May 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode CH1 3DR £133,000

THE VILLAGE BAKERY (WREXHAM) LIMITED

Correspondence address
C/O Dtm Legal Llp, Archway House Station Road, Chester, England, CH1 3DR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
25 May 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode CH1 3DR £133,000

ANSELMIANS RUGBY UNION FOOTBALL CLUB LIMITED

Correspondence address
Enterprise House The Courtyard, Old Court House Road, Bromborough, England, CH62 4UE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
5 December 2019
Resigned on
31 December 2023
Nationality
British
Occupation
Director

P&P GREEN UK HOLDINGS LTD

Correspondence address
MEADOW FOODS LIMITED ROUGH HILL, MARLSTON-CUM-LACHE, CHESTER, UNITED KINGDOM, CH4 9JS
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
1 August 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LIQUID INGREDIENT SOURCING LIMITED

Correspondence address
ROUGH HILL ROUGH HILL, MARLSTON-CUM-LACHE, CHESTER, ENGLAND, CH4 9JS
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
31 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

ST. ANSELM'S COLLEGE EDMUND RICE ACADEMY TRUST

Correspondence address
St Anselm's College Manor Hill, Birkenhead, Merseyside, CH43 1UQ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 February 2015
Resigned on
20 June 2025
Nationality
British
Occupation
Financial Director

QUANTOCK CHEESE LIMITED

Correspondence address
14 GORSE LANE, WEST KIRBY, WIRRAL, MERSEYSIDE, CH48 8BH
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
15 March 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH48 8BH £686,000

MEADOW FOODS (HOLDINGS) LIMITED

Correspondence address
14 GORSE LANE, WEST KIRBY, WIRRAL, MERSEYSIDE, CH48 8BH
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
7 July 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH48 8BH £686,000