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
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
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
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
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
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
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