Lloyd Leslie Russell WHITELEY

Total number of appointments 26, 17 active appointments

BILLINGTON AGRICULTURE HOLDINGS LIMITED

Correspondence address
The Old Rectory, Tilston, Malpas, Cheshire, SY14 7HP
Role ACTIVE
director
Date of birth
February 1959
Appointed on
7 September 2025
Resigned on
29 February 2024
Nationality
British
Occupation
Manager

Average house price in the postcode SY14 7HP £955,000

EDWARD BILLINGTON AND SON LIMITED

Correspondence address
Cunard Building, Liverpool, L3 1EL
Role ACTIVE
director
Date of birth
February 1959
Appointed on
7 September 2025
Resigned on
29 February 2024
Nationality
British
Occupation
Director

BILLINGTON FROZEN FOODS LIMITED

Correspondence address
The Old Rectory, Tilston, Malpas, Cheshire, SY14 7HP
Role ACTIVE
director
Date of birth
February 1959
Appointed on
7 September 2025
Resigned on
29 February 2024
Nationality
British
Occupation
Manager

Average house price in the postcode SY14 7HP £955,000

DUNKLEYS PIES LIMITED

Correspondence address
The Old Rectory, Tilston, Malpas, Cheshire, SY14 7HP
Role ACTIVE
director
Date of birth
February 1959
Appointed on
7 September 2025
Resigned on
29 February 2024
Nationality
British
Occupation
Manager

Average house price in the postcode SY14 7HP £955,000

WHOLESOME SWEETENERS LTD

Correspondence address
The Old Rectory, Tilston, Malpas, Cheshire, SY14 7HP
Role ACTIVE
director
Date of birth
February 1959
Appointed on
7 September 2025
Resigned on
29 February 2024
Nationality
British
Occupation
Manager

Average house price in the postcode SY14 7HP £955,000

TSC FOODS EBT LIMITED

Correspondence address
CUNARD BUILDING WATER STREET, LIVERPOOL, MERSEYSIDE, L3 1EL
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
31 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUFFOLK FOODS LIMITED

Correspondence address
Cunard Building, Pier Head, Liverpool, Merseyside, L3 1EL
Role ACTIVE
director
Date of birth
February 1959
Appointed on
3 May 2013
Resigned on
29 February 2024
Nationality
British
Occupation
Company Director

BILLINGTON FOODS DORMANT LIMITED

Correspondence address
Cunard Building, Liverpool, L3 1EL
Role ACTIVE
director
Date of birth
February 1959
Appointed on
3 May 2013
Resigned on
29 February 2024
Nationality
British
Occupation
Company Director

BAR AND RESTAURANT FOODS LIMITED

Correspondence address
Cunard Buildings, Liverpool, Merseyside, L3 1EL
Role ACTIVE
director
Date of birth
February 1959
Appointed on
3 May 2013
Resigned on
29 February 2024
Nationality
British
Occupation
Company Director

ALEMBIC FOODS LIMITED

Correspondence address
Cunard Building, Liverpool, Merseyside, L3 1EL
Role ACTIVE
director
Date of birth
February 1959
Appointed on
3 May 2013
Resigned on
9 May 2023
Nationality
British
Occupation
Company Director

BIBBY AGRICULTURE LIMITED

Correspondence address
Old Croft Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
Role ACTIVE
director
Date of birth
February 1959
Appointed on
2 August 2005
Resigned on
4 November 2022
Nationality
British
Occupation
Company Director

BILLINGTON AGRICULTURE LIMITED

Correspondence address
The Old Rectory, Tilston, Malpas, Cheshire, SY14 7HP
Role ACTIVE
director
Date of birth
February 1959
Appointed on
3 September 2001
Resigned on
29 February 2024
Nationality
British
Occupation
Manager

Average house price in the postcode SY14 7HP £955,000

CARRS BILLINGTON AGRICULTURE (SALES) LIMITED

Correspondence address
OLD CROFT STANWIX, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 9BA
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
3 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AF PLC

Correspondence address
OLD CROFT STANWIX, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 9BA
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
8 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BILLINGTON PROPERTY MANAGEMENT LTD

Correspondence address
The Old Rectory, Tilston, Malpas, Cheshire, SY14 7HP
Role ACTIVE
director
Date of birth
February 1959
Appointed on
30 November 1996
Resigned on
29 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SY14 7HP £955,000

CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED

Correspondence address
The Old Rectory, Tilston, Malpas, Cheshire, SY14 7HP
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 August 1994
Resigned on
29 February 2024
Nationality
British
Occupation
Manager

Average house price in the postcode SY14 7HP £955,000

CRIDDLE & CO.LIMITED

Correspondence address
The Old Rectory, Tilston, Malpas, Cheshire, SY14 7HP
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 August 1994
Resigned on
29 February 2024
Nationality
British
Occupation
Manager

Average house price in the postcode SY14 7HP £955,000


TSC FOODS GROUP LIMITED

Correspondence address
CUNARD BUILDING WATER STREET, LIVERPOOL, MERSEYSIDE, L3 1EL
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 January 2014
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BILLINGTON FOODS LIMITED

Correspondence address
CUNARD BUILDING WATER STREET, LIVERPOOL, MERSEYSIDE, L3 1EL
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 January 2014
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAUCEINVEST LIMITED

Correspondence address
CUNARD BUILDING WATER STREET, LIVERPOOL, MERSEYSIDE, L3 1EL
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 January 2014
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DICKENS 2014 LIMITED

Correspondence address
CUNARD BUILDING WATER STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L3 1EL
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 January 2014
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BILLINGTON FOODSERVICE LIMITED

Correspondence address
THE OLD RECTORY CHURCH ROAD, TILSTON, CHESHIRE, ENGLAND, SY14 7HB
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 October 2012
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY14 7HB £723,000

SUFFOLK FOODS LIMITED

Correspondence address
THE OLD RECTORY, TILSTON, MALPAS, CHESHIRE, SY14 7HP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 June 2004
Resigned on
8 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY14 7HP £955,000

BILLINGTON FOOD INGREDIENTS LIMITED

Correspondence address
THE OLD RECTORY, TILSTON, MALPAS, CHESHIRE, SY14 7HP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 December 2001
Resigned on
3 May 2017
Nationality
BRITISH
Occupation
GROUP CHAIRMAN

Average house price in the postcode SY14 7HP £955,000

ENGLISH PROVENDER COMPANY LIMITED

Correspondence address
THE OLD RECTORY, TILSTON, MALPAS, CHESHIRE, SY14 7HP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 July 1998
Resigned on
13 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY14 7HP £955,000

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED

Correspondence address
THE OLD RECTORY, TILSTON, MALPAS, CHESHIRE, SY14 7HP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 1998
Resigned on
29 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY14 7HP £955,000