Julian Nicholas WILD

Total number of appointments 74, 18 active appointments

DOVE HOUSE HOSPICE LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
24 August 2025
Resigned on
31 July 1995
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

OCCUPATIONAL AWARDS LIMITED

Correspondence address
Innovation Centre Innovation Way, Heslington, York, England, YO10 5DG
Role ACTIVE
director
Date of birth
May 1953
Appointed on
3 August 2023
Nationality
British
Occupation
Solicitor

THE REGIONAL FOOD GROUP FOR YORKSHIRE AND HUMBER LIMITED

Correspondence address
Regional Agricultural Centre Great Yorkshire Showground, Harrogate, North Yorkshire, HG2 8NZ
Role ACTIVE
director
Date of birth
May 1953
Appointed on
18 January 2017
Nationality
British
Occupation
Director

THE HULL AND EAST YORKSHIRE HOSPITALS HEALTH CHARITY

Correspondence address
Alderson House Hull Royal Infirmary, Anlaby Road, Hull, HU3 2JZ
Role ACTIVE
director
Date of birth
May 1953
Appointed on
16 May 2015
Nationality
British
Occupation
Solicitor

SHEPCOTE HOLDINGS LIMITED

Correspondence address
Pexton Road Kelleythorpe Industrial Estate, Driffield, East Yorkshire, England, YO25 9FR
Role ACTIVE
director
Date of birth
May 1953
Appointed on
1 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode YO25 9FR £3,331,000

HULL TRUCK EVENTS AND CATERING LIMITED

Correspondence address
50 Ferensway, Hull, HU2 8LB
Role ACTIVE
director
Date of birth
May 1953
Appointed on
9 September 2010
Resigned on
20 February 2024
Nationality
British
Occupation
Solicitor

POLDY'S FRESH FOODS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
30 January 2004
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

BEVERLEY HOUSE FOOD GROUP LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
30 January 2004
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

BEVERLEY HOUSE FOODS (BOYLE) LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
30 January 2004
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

BEVERLEY HOUSE GROUP SERVICES LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
30 January 2004
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

BEVERLEY HOUSE FOODS PORTUMNA LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
30 January 2004
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

CENTURY WAY (NUMBER SEVEN) LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
14 September 1998
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

02415575 LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
1 September 1998
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

CENTURY WAY (WILTSHIRE) LIMITED

Correspondence address
Farnsworth House, Lenton Lane, Nottingham, Nottinghamshire, NG7 2NS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
30 June 1998
Resigned on
17 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NG7 2NS £284,000

HULL AND EAST YORKSHIRE COMMUNITY FOUNDATION

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
10 March 1995
Resigned on
22 October 2001
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

GEORGE PAYNE & CO LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
7 July 1994
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

GEORGE PAYNE & CO LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
7 July 1994
Resigned on
7 August 1994
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

EDEN VALE FOOD INGREDIENTS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
24 June 1994
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000


NORTH FERRIBY UNITED LIMITED

Correspondence address
Eon Visual Media Stadium Grange Lane, North Ferriby, East Yorkshire, HU14 3AB
Role RESIGNED
director
Date of birth
May 1953
Appointed on
16 November 2015
Resigned on
14 May 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode HU14 3AB £202,000

ROLLITS COMPANY FORMATIONS LIMITED

Correspondence address
Citadel House 58 High Street, Hull, England, HU1 1QE
Role RESIGNED
director
Date of birth
May 1953
Appointed on
15 September 2010
Resigned on
1 August 2019
Nationality
British
Occupation
Food Group Director

Average house price in the postcode HU1 1QE £196,000

ROLLITS COMPANY SECRETARIES YORK LIMITED

Correspondence address
Citadel House 58 High Street, Hull, England, HU1 1QE
Role RESIGNED
director
Date of birth
May 1953
Appointed on
15 September 2010
Resigned on
1 August 2019
Nationality
British
Occupation
Food Group Director

Average house price in the postcode HU1 1QE £196,000

ROLLITS NOMINEES LIMITED

Correspondence address
Citadel House 58 High Street, Hull, England, HU1 1QE
Role RESIGNED
director
Date of birth
May 1953
Appointed on
15 September 2010
Resigned on
1 August 2019
Nationality
British
Occupation
England

Average house price in the postcode HU1 1QE £196,000

ROLLITS COMPANY SECRETARIES LIMITED

Correspondence address
Citadel House 58 High Street, Hull, England, HU1 1QE
Role RESIGNED
director
Date of birth
May 1953
Appointed on
15 September 2010
Resigned on
1 August 2019
Nationality
British
Occupation
Food Group Director

Average house price in the postcode HU1 1QE £196,000

MACPHIE LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
26 April 2007
Resigned on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode HU10 7RS £693,000

BEVERLEY HOUSE INVESTMENTS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
26 November 2004
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

BEVERLEY HOUSE (9000) LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
26 November 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

DREAMPHOTO LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
26 November 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

DREAMPLAYER LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
26 November 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

BUXTED CHICKEN LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
26 November 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

NORTHERN FOODS AMERICAN HOLDINGS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
26 November 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

FARNSWORTH INVESTMENTS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
26 November 2004
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

TODAYULTRA LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
13 August 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

CENTURY WAY DALE LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
30 June 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

HORTONWOOD BAKERIES LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
23 April 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

PIE COMPANY LIMITED(THE)

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
23 April 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

NORTHERN FOODS FINANCE LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
3 September 2003
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

THE SALAD COMPANY LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
31 July 2003
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

SOLWAY FOODS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
30 June 2003
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

SOLWAY FOODS HOLDINGS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
30 June 2003
Resigned on
17 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ISLAND WHARF (600) LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
27 March 2003
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ISLAND WHARF (100) LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
27 March 2003
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ISLAND WHARF (300) LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
27 March 2003
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

FLETCHERS BAKERIES LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
28 August 2002
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

CAVAGHAN & GRAY LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
27 August 2002
Resigned on
21 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

CAVAGHAN & GRAY GROUP LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
27 August 2002
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ENTRANCELORD LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
14 February 2002
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

FLETCHERS BAKERIES LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
29 January 2002
Resigned on
17 June 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode HU10 7RS £693,000

THE INDEPENDENT FOOTBALL COMMISSION LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
1 January 2002
Resigned on
31 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

HULL TRUCK THEATRE COMPANY LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
9 April 2001
Resigned on
24 November 2010
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

FEONIC LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
1 January 2001
Resigned on
12 October 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

R.& K.WISE LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
9 October 2000
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

THE BRITISH-CARIBBEAN CHAMBER OF COMMERCE

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
23 August 2000
Resigned on
13 August 2001
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

BRAVO FB LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
24 September 1998
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

NORTHERN FOODS LOGISTICS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role
director
Date of birth
May 1953
Appointed on
6 July 1998
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

NORTHERN FOODS GROCERY GROUP LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
24 April 1998
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

RAWMARSH FOODS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
14 April 1998
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

CONVENIENCE FOODS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
1 April 1998
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ARLA FOODS UK DAIRY LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
12 August 1997
Resigned on
23 March 1998
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ARLA FOODS INGREDIENTS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
12 August 1997
Resigned on
23 March 1998
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ARLA FOODS UK DAIRIES MAJOR RETAIL LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
12 August 1997
Resigned on
23 March 1998
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ARLA FOODS UK DAIRIES INGREDIENTS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
12 August 1997
Resigned on
23 March 1998
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ANCHOR FOODS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
12 August 1997
Resigned on
23 March 1998
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

CHATSWORTH DAIRIES LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
1 August 1997
Resigned on
23 March 1998
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

NORTHERN DAIRIES LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
25 July 1997
Resigned on
23 March 1998
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ARLA FOODS UK INVESTMENTS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
25 July 1997
Resigned on
6 March 1998
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
1 July 1996
Resigned on
28 February 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ARLA UK LTD.

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
18 January 1996
Resigned on
23 March 1998
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ARLA FOODS HOLDINGS COMPANY LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
29 December 1995
Resigned on
6 March 1998
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

BEVERLEY HOUSE (9000) LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
3 August 1995
Resigned on
5 May 2000
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
23 June 1995
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

MELWOOD INVESTMENTS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
24 June 1994
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

ARLA FOODS UK PROPERTY COMPANY LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
24 June 1994
Resigned on
6 March 1998
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

SWISS MILK PRODUCTS LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
24 June 1994
Resigned on
31 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

MONTGOMERY BELL LIMITED

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
13 December 1926
Resigned on
31 May 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000