Javier H IDROVO

Total number of appointments 23, 23 active appointments

THE YORKSHIRE PROVENDER LTD

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

THE NEW COVENT GARDEN FOOD COMPANY LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

SR BLACKBIRD LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

JFSJ BLACKBIRD LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

JFP BLACKBIRD LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

I AM FRESH LTD

Correspondence address
79 MANTON ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, ENGLAND, NN17 4JL
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
2 December 2019
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

HAIN FOODS LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

DANIELS GROUP LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

DAILY BREAD LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

ELLA'S KITCHEN GROUP LIMITED

Correspondence address
Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-On-Thames, Oxfordshire, England, RG9 4QG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode RG9 4QG £2,143,000

DANIELS CHILLED FOODS LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

THE HAIN DANIELS GROUP LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

S.DANIELS LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

HAIN CELESTIAL UK LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

HAIN FROZEN FOODS UK LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

HAIN CELESTIAL (C & S) LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

FARMHOUSE FARE LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

ELLA'S KITCHEN (IP) LIMITED

Correspondence address
Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-On-Thames, Oxfordshire, England, RG9 4QG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode RG9 4QG £2,143,000

ELLA'S KITCHEN (INTERNATIONAL) LIMITED

Correspondence address
Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-On-Thames, Oxfordshire, England, RG9 4QG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode RG9 4QG £2,143,000

ELLA'S KITCHEN (BRANDS) LIMITED

Correspondence address
Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-On-Thames, Oxfordshire, England, RG9 4QG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode RG9 4QG £2,143,000

CLARKS UK LIMITED

Correspondence address
Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 December 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode LS15 8GB £2,194,000

ORCHARD HOUSE FOODS LIMITED

Correspondence address
79 MANTON ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, ENGLAND, NN17 4JL
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
2 December 2019
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER