James Edward TANNER
Total number of appointments 16, 13 active appointments
MEKAI LIMITED
- Correspondence address
- 60 Southside Street The Barbican, Plymouth, Devon, England, PL1 2LQ
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 15 February 2022
TANNERS SOUTH EAST LIMITED
- Correspondence address
- The Kentish Hare 95 Bidborough Ridge, Bidborough, Kent, England, TN3 0XB
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 1 April 2014
Average house price in the postcode TN3 0XB £759,000
HIGH FIVE (SOUTH WEST) LTD
- Correspondence address
- 54 Whiteford Road, Mannamead, Plymouth, Devon, United Kingdom, PL3 5LX
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 25 October 2013
Average house price in the postcode PL3 5LX £573,000
KITCHEN CAFE LIMITED
- Correspondence address
- Prysten House Finewell Street, Plymouth, Devon, United Kingdom, PL1 2AE
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 6 September 2010
TANNERS LLP
- Correspondence address
- 60 Southside Street, Plymouth, England, PL1 2LQ
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1975
- Appointed on
- 11 June 2009
BARBICAN KITCHEN LIMITED
- Correspondence address
- 60 Southside Street The Barbican, Plymouth, Devon, England, PL1 2LQ
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 5 June 2009
TANNERS HOTELS LIMITED
- Correspondence address
- Prysten House Finewell Street, Plymouth, Devon, PL1 2AE
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 1 March 2005
TANNER BROTHERS LIMITED
- Correspondence address
- Prysten House Finewell Street, Plymouth, Devon, PL1 2AE
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 1 March 2005
TANNERS HOLDINGS LIMITED
- Correspondence address
- 60 Southside Street The Barbican, Plymouth, Devon, England, PL1 2LQ
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 1 March 2005
TANNERS TO GO LIMITED
- Correspondence address
- Prysten House Finewell Street, Plymouth, Devon, PL1 2AE
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 1 March 2005
TANNERS BROTHERS LIMITED
- Correspondence address
- Prysten House Finewell Street, Plymouth, Devon, PL1 2AE
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 28 February 2005
TANNERS OUTSIDE LIMITED
- Correspondence address
- Prysten House Finewell Street, Plymouth, Devon, PL1 2AE
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 28 February 2005
TANNERS RESTAURANTS LIMITED
- Correspondence address
- 60 Southside Street The Barbican, Plymouth, Devon, England, PL1 2LQ
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 9 July 2002
STREAT FOODS LTD
- Correspondence address
- 54 Whiteford Road, Mannamead, Plymouth, Devon, United Kingdom, PL3 5LX
- Role RESIGNED
- director
- Date of birth
- July 1975
- Appointed on
- 25 October 2013
- Resigned on
- 1 April 2015
Average house price in the postcode PL3 5LX £573,000
SAM SPRATT'S LIMITED
- Correspondence address
- 54 Whiteford Road, Mannamead, Plymouth, Devon, United Kingdom, PL3 5LX
- Role RESIGNED
- director
- Date of birth
- July 1975
- Appointed on
- 24 October 2013
- Resigned on
- 24 October 2017
Average house price in the postcode PL3 5LX £573,000
QUAYSIDE FRESH LTD
- Correspondence address
- Barrett House Marjorie Court, Burraton Road, Saltash, Cornwall, England, PL12 6AY
- Role RESIGNED
- director
- Date of birth
- July 1975
- Appointed on
- 24 October 2013
- Resigned on
- 1 April 2015
Average house price in the postcode PL12 6AY £604,000