MARK LAWRENCE SCHILLER
Total number of appointments 25, 24 active appointments
TILDA RICE LIMITED
- Correspondence address
- 0 COLDHARBOUR LANE, RAINHAM, ESSEX, RM13 9YQ
- Role ACTIVE
- Director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Nationality
- AMERICAN
- Occupation
- CEO HAIN CELESTIAL
THE YORKSHIRE PROVENDER LTD
- Correspondence address
- Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode LS15 8GB £2,194,000
THE NEW COVENT GARDEN FOOD COMPANY LIMITED
- Correspondence address
- 2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
- Role ACTIVE
- Director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Nationality
- AMERICAN
- Occupation
- CEO HAIN CELESTIAL
Average house price in the postcode LS15 8ZB £5,995,000
SR BLACKBIRD LIMITED
- Correspondence address
- 2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
- Role ACTIVE
- Director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Nationality
- AMERICAN
- Occupation
- CEO HAIN CELESTIAL
Average house price in the postcode LS15 8ZB £5,995,000
NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)
- Correspondence address
- 2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
- Role ACTIVE
- Director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Nationality
- AMERICAN
- Occupation
- CEO HAIN CELESTIAL
Average house price in the postcode LS15 8ZB £5,995,000
JFSJ BLACKBIRD LIMITED
- Correspondence address
- 2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
- Role ACTIVE
- Director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Nationality
- AMERICAN
- Occupation
- CEO HAIN CELESTIAL
Average house price in the postcode LS15 8ZB £5,995,000
JFP BLACKBIRD LIMITED
- Correspondence address
- 2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
- Role ACTIVE
- Director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Nationality
- AMERICAN
- Occupation
- CEO HAIN CELESTIAL
Average house price in the postcode LS15 8ZB £5,995,000
I AM FRESH LTD
- Correspondence address
- 79 MANTON ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, ENGLAND, NN17 4JL
- Role ACTIVE
- Director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Nationality
- AMERICAN
- Occupation
- CEO HAIN CELESTIAL
HAIN FOODS LIMITED
- Correspondence address
- Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode LS15 8GB £2,194,000
DANIELS GROUP LIMITED
- Correspondence address
- 2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
- Role ACTIVE
- Director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Nationality
- AMERICAN
- Occupation
- CEO
Average house price in the postcode LS15 8ZB £5,995,000
DAILY BREAD LIMITED
- Correspondence address
- Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode LS15 8GB £2,194,000
ELLA'S KITCHEN GROUP LIMITED
- Correspondence address
- Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-On-Thames, Oxfordshire, England, RG9 4QG
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode RG9 4QG £2,143,000
DANIELS CHILLED FOODS LIMITED
- Correspondence address
- Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode LS15 8GB £2,194,000
THE HAIN DANIELS GROUP LIMITED
- Correspondence address
- Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode LS15 8GB £2,194,000
S.DANIELS LIMITED
- Correspondence address
- Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode LS15 8GB £2,194,000
HAIN CELESTIAL UK LIMITED
- Correspondence address
- Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode LS15 8GB £2,194,000
HAIN FROZEN FOODS UK LIMITED
- Correspondence address
- Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode LS15 8GB £2,194,000
HAIN CELESTIAL (C & S) LIMITED
- Correspondence address
- Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode LS15 8GB £2,194,000
FARMHOUSE FARE LIMITED
- Correspondence address
- Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode LS15 8GB £2,194,000
ELLA'S KITCHEN (IP) LIMITED
- Correspondence address
- Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-On-Thames, Oxfordshire, England, RG9 4QG
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode RG9 4QG £2,143,000
ELLA'S KITCHEN (INTERNATIONAL) LIMITED
- Correspondence address
- ELLA'S BARN 22 GREYS GREEN FARM, ROTHERFIELD GREYS, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 4QG
- Role ACTIVE
- Director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Nationality
- AMERICAN
- Occupation
- CEO
Average house price in the postcode RG9 4QG £2,143,000
ELLA'S KITCHEN (BRANDS) LIMITED
- Correspondence address
- Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-On-Thames, Oxfordshire, England, RG9 4QG
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode RG9 4QG £2,143,000
CLARKS UK LIMITED
- Correspondence address
- Templar House 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 31 December 2022
Average house price in the postcode LS15 8GB £2,194,000
ORCHARD HOUSE FOODS LIMITED
- Correspondence address
- 79 MANTON ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, ENGLAND, NN17 4JL
- Role ACTIVE
- Director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Nationality
- AMERICAN
- Occupation
- CEO HAIN CELESTIAL
TILDA LIMITED
- Correspondence address
- COLDHARBOUR LANE, RAINHAM, ESSEX, RM13 9YQ
- Role RESIGNED
- Director
- Date of birth
- October 1961
- Appointed on
- 5 December 2018
- Resigned on
- 27 August 2019
- Nationality
- AMERICAN
- Occupation
- CEO HAIN CELESTIAL