Liam James MCNAMARA

Total number of appointments 18, 18 active appointments

DR. ORGANIC LIMITED

Correspondence address
Dr. Organic Limited Valley Way, Swansea Enterprise Park, Swansea, Wales, SA6 8QP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SA6 8QP £393,000

NBTY (2015) LIMITED

Correspondence address
Dr Organic Limited Alberto Road, Valley Way, Swansea Enterprise Park, Swansea, United Kingdom, SA6 8QP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SA6 8QP £393,000

TOCG UK LIMITED

Correspondence address
Dr. Organic Limited Valley Way, Swansea Enterprise Park, Swansea, United Kingdom, SA6 8QP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SA6 8QP £393,000

ZELANDIA HONEY FARMS LIMITED

Correspondence address
C/O Grant Thorton Uk Advisory & Tax Llp 1 Oxford Street, Manchester, Greater Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

DR. ORGANIC GROUP LTD

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

OPTIMA CONSUMER HEALTH LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

PUKKA HERBS LIMITED

Correspondence address
Trafford Park Road Trafford Park, Manchester, United Kingdom, M17 1NH
Role ACTIVE
director
Date of birth
October 1968
Appointed on
20 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode M17 1NH £11,639,000

EKATERRA RESEARCH AND DEVELOPMENT UK LIMITED

Correspondence address
Trafford Park Road Trafford Park, Manchester, United Kingdom, M17 1NH
Role ACTIVE
director
Date of birth
October 1968
Appointed on
8 April 2024
Resigned on
31 December 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode M17 1NH £11,639,000

EKATERRA HOLDCO UK LIMITED

Correspondence address
Trafford Park Road Trafford Park, Manchester, United Kingdom, M17 1NH
Role ACTIVE
director
Date of birth
October 1968
Appointed on
28 March 2024
Resigned on
31 December 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode M17 1NH £11,639,000

T2 TEA (UK) LIMITED

Correspondence address
Trafford Park Road Trafford Park, Manchester, United Kingdom, M17 1NH
Role ACTIVE
director
Date of birth
October 1968
Appointed on
21 December 2023
Resigned on
31 December 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode M17 1NH £11,639,000

LIPTON MANUFACTURING UK LIMITED

Correspondence address
Trafford Park Road Trafford Park, Manchester, United Kingdom, M17 1NH
Role ACTIVE
director
Date of birth
October 1968
Appointed on
26 May 2023
Resigned on
31 December 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode M17 1NH £11,639,000

LIPTON TEAS AND INFUSIONS UK LIMITED

Correspondence address
Trafford Park Road Trafford Park, Manchester, United Kingdom, M17 1NH
Role ACTIVE
director
Date of birth
October 1968
Appointed on
26 May 2023
Resigned on
31 December 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode M17 1NH £11,639,000

MÜLLER WISEMAN DAIRIES LIMITED

Correspondence address
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA
Role ACTIVE
director
Date of birth
October 1968
Appointed on
28 April 2022
Resigned on
26 January 2023
Nationality
British
Occupation
Director

ROBERT WISEMAN & SONS LIMITED

Correspondence address
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA
Role ACTIVE
director
Date of birth
October 1968
Appointed on
28 April 2022
Resigned on
26 January 2023
Nationality
British
Occupation
Director

PHILPOT DAIRY PRODUCTS LIMITED

Correspondence address
Tern Valley Business Park Shrewbury Road, Market Drayton, Shropshire, United Kingdom, TF9 3SQ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
28 April 2022
Resigned on
26 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode TF9 3SQ £280,000

TM CORPORATE HOLDINGS UK LIMITED

Correspondence address
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
7 April 2022
Resigned on
26 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode TF9 3SQ £280,000

MULLER SERVICE LIMITED

Correspondence address
Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
7 April 2022
Resigned on
26 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode TF9 3SQ £280,000

ABF GRAIN PRODUCTS LIMITED

Correspondence address
Weston Centre 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
17 June 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Company Director