MICHAEL JOHN DAVIES

Total number of appointments 15, 3 active appointments

SWEENEY INVESTMENTS LLP

Correspondence address
GARDEN FLAT 110 SKIPTON ROAD, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 9HE
Role ACTIVE
LLPDMEM
Date of birth
January 1951
Appointed on
12 May 2011
Nationality
BRITISH

Average house price in the postcode LS29 9HE £598,000

PRINCIPLE HEALTHCARE LIMITED

Correspondence address
5 GRIMSARGH MANOR, WHITTINGHAM LANE GRIMSARGH, PRESTON, PR2 5LZ
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
25 September 2006
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode PR2 5LZ £687,000

PRINCIPLE HEALTHCARE INTERNATIONAL LIMITED

Correspondence address
5 GRIMSARGH MANOR, WHITTINGHAM LANE GRIMSARGH, PRESTON, PR2 5LZ
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
26 April 2004
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode PR2 5LZ £687,000


MANFLU LIMITED

Correspondence address
MANFLU LIMITED AIREDALE BUSIENSS CENTRE, MILLENNIUM ROAD, SKIPTON, NORTH YORKSHIRE, UNITED KINGDOM, BD23 2TZ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
9 September 2020
Resigned on
10 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD23 2TZ £754,000

HEALTH & WELLBEING BRANDS LIMITED

Correspondence address
UNIT 3 UNIT 3, AIREDALE BUSINESS CENTRE, MILLENNIUM ROAD, SKIPTON, NORTH YORKSHIRE, ENGLAND, BD23 2TZ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
2 September 2020
Resigned on
10 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD23 2TZ £754,000

VITRITION UK LTD.

Correspondence address
UNIT 26, VICTORIA SPRING BUSINESS PARK, WORMALD STREET, LIVERSEDGE, WEST YORKSHIRE, WF15 6RA
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
20 November 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

HEALTH & WELLBEING ONLINE LTD.

Correspondence address
UNIT 7A TOKENSPIRE BUSINESS PARK, HULL ROAD WOODMANSEY, BEVERLEY, NORTH HUMBERSIDE, HU17 0TB
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
3 September 2014
Resigned on
6 April 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU17 0TB £603,000

VIT SUPERMARKET LTD

Correspondence address
5 GRIMSARGH MANOR, WHITTINGHAM LANE GRIMSARGH, PRESTON, PR2 5LZ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
25 June 2009
Resigned on
10 November 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode PR2 5LZ £687,000

HEALTH INNOVATIONS (UK) LIMITED

Correspondence address
5 GRIMSARGH MANOR, WHITTINGHAM LANE GRIMSARGH, PRESTON, PR2 5LZ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
3 April 2007
Resigned on
31 March 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR2 5LZ £687,000

THOMPSON AND CAPPER LIMITED

Correspondence address
20 THE DRIVE, BROCKHALL VILLAGE, OLD LANGHO, BLACKBURN, LANCASHIRE, BB6 8BJ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
4 May 1999
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB6 8BJ £612,000

DCC NUTRACEUTICALS LIMITED

Correspondence address
20 THE DRIVE, BROCKHALL VILLAGE, OLD LANGHO, BLACKBURN, LANCASHIRE, BB6 8BJ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
4 December 1998
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB6 8BJ £612,000

DCC BEAUTY UK LIMITED

Correspondence address
20 THE DRIVE, BROCKHALL VILLAGE, OLD LANGHO, BLACKBURN, LANCASHIRE, BB6 8BJ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
10 February 1997
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB6 8BJ £612,000

DCC NUTRACEUTICALS PROCESSING LIMITED

Correspondence address
20 THE DRIVE, BROCKHALL VILLAGE, OLD LANGHO, BLACKBURN, LANCASHIRE, BB6 8BJ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
10 February 1997
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB6 8BJ £612,000

HEALTHIFOODS LIMITED

Correspondence address
20 THE DRIVE, BROCKHALL VILLAGE, OLD LANGHO, BLACKBURN, LANCASHIRE, BB6 8BJ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
10 February 1997
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB6 8BJ £612,000

PRIMACY HEALTHCARE LIMITED

Correspondence address
20 THE DRIVE, BROCKHALL VILLAGE, OLD LANGHO, BLACKBURN, LANCASHIRE, BB6 8BJ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
31 October 1994
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB6 8BJ £612,000