Joanne Lesley RITZEMA

Total number of appointments 23, 21 active appointments

LOADHOG LIMITED

Correspondence address
The Hog Works Hawke Street, Sheffield, S9 2SU
Role ACTIVE
director
Date of birth
November 1970
Appointed on
22 July 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode S9 2SU £4,941,000

GRIPPLE LIMITED

Correspondence address
The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire, S4 7UQ
Role ACTIVE
director
Date of birth
November 1970
Appointed on
22 July 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode S4 7UQ £243,000

ALFA LEISUREPLEX TRUSTEES LIMITED

Correspondence address
Alfa Building, East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom, PR7 6AF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
18 January 2025
Nationality
British
Occupation
Independent Trustee Director

BELLA DI NOTTE LTD

Correspondence address
Malton Enterprise Park 6 Cherry Farm Close (Unit 1), Malton, North Yorkshire, England, YO17 6AD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO17 6AD £286,000

LONGNOR WOOD HOLIDAY PARK LIMITED

Correspondence address
Wcf Ltd. Crawhall, Brampton, Cumbria, England, CA8 1TN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
22 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CA8 1TN £325,000

PROGREEN WEED CONTROL SOLUTIONS LIMITED

Correspondence address
Crawhall Brampton, Cumbria, England, CA8 1TN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
11 November 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 1TN £325,000

A1 LAWN LIMITED

Correspondence address
Crawhall Brampton, Cumbria, England, CA8 1TN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
13 March 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 1TN £325,000

EMPLOYEE OWNERSHIP ASSOCIATION

Correspondence address
Mercury (Ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Role ACTIVE
director
Date of birth
November 1970
Appointed on
18 September 2014
Resigned on
30 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 1YJ £160,000

FLARE (1980) LIMITED

Correspondence address
The Barn Chapel Burn, Brampton, Cumbria, United Kingdom, CA8 2LY
Role ACTIVE
director
Date of birth
November 1970
Appointed on
18 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode CA8 2LY £510,000

CHANDLERS OIL & GAS HOLDINGS LTD

Correspondence address
Wcf Crawhall, Brampton, Cumbria, CA8 1TN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
30 November 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 1TN £325,000

CHANDLERS OIL & GAS LIMITED

Correspondence address
Crawhall, Brampton, Cumbria, CA8 1TN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
30 November 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 1TN £325,000

HATTRICK MEDIA LIMITED

Correspondence address
Craw Hall, Brampton, Cumbria, CA8 1TN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
29 November 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 1TN £325,000

CHANDLERS OIL LIMITED

Correspondence address
Craw Hall, Brampton, Cumbria, United Kingdom, CA8 1TN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
29 November 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 1TN £325,000

WCF LTD.

Correspondence address
The Barn Chapel Burn, Brampton, Cumbria, CA8 2LY
Role ACTIVE
director
Date of birth
November 1970
Appointed on
1 June 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode CA8 2LY £510,000

COUNTRY CENTRES LIMITED

Correspondence address
The Barn Chapel Burn, Brampton, Cumbria, CA8 2LY
Role ACTIVE
director
Date of birth
November 1970
Appointed on
2 November 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 2LY £510,000

COUNTRY COLLECTION LIMITED

Correspondence address
The Barn Chapel Burn, Brampton, Cumbria, CA8 2LY
Role ACTIVE
director
Date of birth
November 1970
Appointed on
2 November 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 2LY £510,000

RIDE & GROOM LIMITED

Correspondence address
The Barn Chapel Burn, Brampton, Cumbria, CA8 2LY
Role ACTIVE
director
Date of birth
November 1970
Appointed on
2 November 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 2LY £510,000

WEST CUMBERLAND FARMERS LIMITED

Correspondence address
The Barn Chapel Burn, Brampton, Cumbria, CA8 2LY
Role ACTIVE
director
Date of birth
November 1970
Appointed on
2 November 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 2LY £510,000

CLASSIC BOUTIQUE DIRECT LTD

Correspondence address
The Barn Chapel Burn, Brampton, Cumbria, CA8 2LY
Role ACTIVE
director
Date of birth
November 1970
Appointed on
2 November 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 2LY £510,000

STREATCO 852 LIMITED

Correspondence address
The Barn Chapel Burn, Brampton, Cumbria, CA8 2LY
Role ACTIVE
director
Date of birth
November 1970
Appointed on
2 November 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode CA8 2LY £510,000

WCF NOMINEES LTD

Correspondence address
The Barn Chapel Burn, Brampton, Cumbria, CA8 2LY
Role ACTIVE
director
Date of birth
November 1970
Appointed on
28 July 2004
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 2LY £510,000


SCOTLAND DIRECT LIMITED

Correspondence address
The Barn Chapel Burn, Brampton, Cumbria, CA8 2LY
Role
director
Date of birth
November 1970
Appointed on
2 November 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 2LY £510,000

JAMES MEADE LIMITED

Correspondence address
The Barn Chapel Burn, Brampton, Cumbria, CA8 2LY
Role
director
Date of birth
November 1970
Appointed on
2 November 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA8 2LY £510,000