Kenneth Mark AITCHISON
Total number of appointments 24, 24 active appointments
KISS MY GRASS LIMITED
- Correspondence address
- 23 London Road, Downham Market, Norfolk, England, PE38 9BJ
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 6 February 2024
Average house price in the postcode PE38 9BJ £345,000
FARM SEEDS LIMITED
- Correspondence address
- 23 London Road, Downham Market, Norfolk, PE38 9BJ
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 6 February 2024
Average house price in the postcode PE38 9BJ £345,000
BOSTON SEEDS LIMITED
- Correspondence address
- 23 London Road, Downham Market, Norfolk, PE38 9BJ
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 6 February 2024
Average house price in the postcode PE38 9BJ £345,000
YAGRO LTD
- Correspondence address
- Associated British Foods Plc Group Secretarial Dept, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 30 September 2021
- Resigned on
- 1 March 2025
NAVARA OAT MILLING LIMITED
- Correspondence address
- Associated British Foods Plc Group Secretarial Department, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 17 September 2021
RUTLAND AGRICULTURAL SOCIETY
- Correspondence address
- The Rutland Showground Showground Way, Barleythorpe, Oakham, Rutland, England, LE15 7TW
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 5 November 2019
NOMIX ENVIRO LIMITED
- Correspondence address
- C/O Nomix Enviro Limited Witham St Hughs, Lincoln, United Kingdom, LN6 9TN
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 5 October 2017
B.C.W. (AGRICULTURE) LIMITED
- Correspondence address
- Unit 8 Burnside Business Park Burnside Road, Market Drayton, North Shropshire, United Kingdom, TF9 3UX
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 31 March 2017
GH GRAIN (NO.2) LIMITED
- Correspondence address
- Weston Centre 10 Grosvenor Street, London, United Kingdom, W1K 4QY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 11 January 2017
GRAIN HARVESTERS LIMITED
- Correspondence address
- Weston Centre 10 Grosvenor Street, London, United Kingdom, W1K 4QY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 11 January 2017
ANGLIA GRAIN HOLDINGS LIMITED
- Correspondence address
- C/O Frontier Agriculture Limited Witham St Hughs, Lincoln, Lincolnshire, United Kingdom, LN6 9TN
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 6 July 2016
ANGLIA GRAIN SERVICES LIMITED
- Correspondence address
- C/O FRONTIER AGRICULTURE LIMITED Witham St Hughs, Lincoln, Lincolnshire, United Kingdom, LN6 9TN
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 6 July 2016
INTRACROP LIMITED
- Correspondence address
- C/O Frontier Agriculture Ltd Witham St Hughs, Lincoln, Lincolnshire, United Kingdom, LN6 9TN
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 11 March 2016
BOOTHMANS (AGRICULTURE) LIMITED
- Correspondence address
- Weston Centre 10 Grosvenor Street, London, United Kingdom, W1K 4QY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 26 March 2015
RUTLAND SHOWGROUND LIMITED
- Correspondence address
- The Rutland Showground Showground Way, Barleythorpe, Oakham, Rutland, England, LE15 7TW
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 1 April 2014
G F P (AGRICULTURE) LIMITED
- Correspondence address
- Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 14 June 2013
NORTH WOLD AGRONOMY LIMITED
- Correspondence address
- Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 25 March 2013
PHOENIX AGRONOMY LIMITED
- Correspondence address
- Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 6 April 2011
EUROAGKEM LIMITED
- Correspondence address
- Kingseat, Newmacher, Aberdeenshire, United Kingdom, AB21 0UE
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 10 February 2011
SOYL LIMITED
- Correspondence address
- Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 29 April 2009
LOTHIAN CROP SPECIALISTS LIMITED
- Correspondence address
- Kingseat, Newmacher, Aberdeenshire, United Kingdom, AB21 0UE
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 30 January 2009
NOMIX LIMITED
- Correspondence address
- Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 2 March 2007
SCION FILMS SALE AND LEASEBACK SIXTH LLP
- Correspondence address
- Welland House Manor Lane, Tixover, Stamford, England, PE9 3QL
- Role ACTIVE
- llp-member
- Date of birth
- March 1960
- Appointed on
- 4 October 2006
- Resigned on
- 17 February 2024
Average house price in the postcode PE9 3QL £828,000
FRONTIER AGRICULTURE LIMITED
- Correspondence address
- Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 23 March 2005
- Resigned on
- 30 June 2025