James MIDDLETON

Total number of appointments 86, 84 active appointments

NEWBURGH FOODS LIMITED

Correspondence address
11a Wood Street, Golborne, Warrington, England, WA3 3AP
Role ACTIVE
director
Date of birth
March 1962
Appointed on
5 February 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode WA3 3AP £115,000

WREN AND BERRY GROUP LIMITED

Correspondence address
Green Farm Barton Le Willows, York, England, YO60 7PD
Role ACTIVE
director
Date of birth
March 1962
Appointed on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode YO60 7PD £451,000

FRIARS 8448 LIMITED

Correspondence address
Marl Business Hub Marl Business Park, Ulverston, England, LA12 9BN
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 February 2022
Nationality
British
Occupation
Director

CHOZEN LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 January 2019
Resigned on
11 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

CHOZEN HOLDINGS LTD

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 January 2019
Resigned on
11 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

SLOEMOTION DISTILLERY LIMITED

Correspondence address
Green Farm Barton Le Willows, York, North Yorkshire, YO60 7PD
Role ACTIVE
director
Date of birth
March 1962
Appointed on
21 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO60 7PD £451,000

THE FOODFELLAS LTD

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
5 November 2018
Resigned on
11 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION NEWLANDS LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION SHEEDY LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION PRIEST LANE LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION PERSHORE LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION REID LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION SAMUI LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION SOHAM LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION SOUTHALL LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION TURGAY LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION YAMAC LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION WADBOROUGH LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION UZUMLU LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION WELLINGTON LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION THETFORD LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION VAN DEN HAUWE LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION WHISTLER LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION STEVENS LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION WRIGHT LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

CP FOODS (UK) LIMITED

Correspondence address
Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
11 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION DRISCOLL LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION BRACEWELL LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION CALIS LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION EVERTON LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION BRANSFORD LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION CROWLE LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION ALFRICK LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION DEFFORD LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION EASTOE LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION ABBEY PARK LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION BROADWAY LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION GATLEY LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION EXNING LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION CHARLTON LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION DALAMAN LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION DORMINGTON LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION FETHIYE LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION DUMBLETON LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION CARNOUSTIE LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION ELMBRIDGE LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION BROTHWOOD LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION GRAY LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION HEAD STREET LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION HAWSTEAD LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION HEATH LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION MOYES LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION HARTFORD LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION LINEKER LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION KROMA LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION MADELEY LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION MCMAHON LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION MOUNTFIELD LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION IRVINE LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION GOCEK LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION HARPER LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION LITTLEWORTH LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION KRONE LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION KAITAIA LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION SHARP LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION RICHARDSON LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION RATCLIFFE LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

FUSION NIAMH LIMITED

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 November 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

ABRIDGE ALTILIS LIMITED

Correspondence address
Polonia House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1JJ £699,000

KENT MEATS LTD

Correspondence address
Polonia House Enigma Commerical Centre, Sandys Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1JJ £699,000

SOUTHEND MEATS LTD

Correspondence address
Polonia House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1JJ £699,000

FOOD TRAC LIMITED

Correspondence address
Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, United Kingdom, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Resigned on
28 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode WR14 1JJ £699,000

SHENFIELD MEATS LIMITED

Correspondence address
Polonia House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1JJ £699,000

SOUTHWOLD MEATS LTD

Correspondence address
Polonia House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1JJ £699,000

WOODBRIDGE MEATS LTD

Correspondence address
Polonia House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1JJ £699,000

WICKFORD MEATS LIMITED

Correspondence address
Polonia House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1JJ £699,000

UPMINSTER MEATS LIMITED

Correspondence address
Polonia House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1JJ £699,000

PICCADILLY MEATS LIMITED

Correspondence address
Polonia House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1JJ £699,000

HORNCHURCH LIMITED

Correspondence address
Polonia House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1JJ £699,000

WOODSIDE MEATS LTD

Correspondence address
Polonia House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1JJ £699,000

CHAFFORD MEATS LTD

Correspondence address
Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1JJ £699,000

WESTBRIDGE FOODS (HAYDOCK) LIMITED

Correspondence address
Pine Grove Mine Pitts Lane, The Doward, Symonds Yat, Herefordshire, United Kingdom, HR9 6DY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
8 February 2008
Resigned on
28 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode HR9 6DY £814,000

WESTBRIDGE FOOD GROUP LIMITED

Correspondence address
Pine Grove Mine Pitts Lane, The Doward, Symonds Yat, Herefordshire, United Kingdom, HR9 6DY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
16 August 2007
Resigned on
30 September 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode HR9 6DY £814,000

WESTBRIDGE FOODS LIMITED

Correspondence address
Pine Grove Mine Pitts Lane, The Doward, Symonds Yat, Herefordshire, HR9 6DY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 May 2007
Resigned on
28 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode HR9 6DY £814,000


CHOZEN NOODLE TRADING LTD

Correspondence address
C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Role RESIGNED
director
Date of birth
March 1962
Appointed on
2 January 2019
Resigned on
11 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 4JB £1,653,000

BRITAL FOODS LIMITED

Correspondence address
Pine Grove Mine Pitts Lane, Symonds Yat, Ross-On-Wye, Herefordshire, HR9 6DY
Role RESIGNED
director
Date of birth
March 1962
Appointed on
22 September 2010
Resigned on
28 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode HR9 6DY £814,000