Martin Howard BACK
Total number of appointments 16, 11 active appointments
CREATIVE FOODS EUROPE LIMITED
- Correspondence address
- 76 Mosley Street, Burton-On-Trent, England, DE14 1DS
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 9 November 2021
CALDER FOODS PROPERTY LIMITED
- Correspondence address
- 76 Mosley Street, Burton-On-Trent, England, DE14 1DS
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 9 November 2021
CALDER FOODS (MANUFACTURING) LIMITED
- Correspondence address
- 76 Mosley Street, Burton-On-Trent, England, DE14 1DS
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 9 November 2021
OASIS FOODS LIMITED
- Correspondence address
- 76 Mosley Street, Burton-On-Trent, England, DE14 1DS
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 9 November 2021
CREATIVE FOODS EUROPE HOLDINGS LIMITED
- Correspondence address
- 76 Mosley Street, Burton-On-Trent, England, DE14 1DS
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 9 November 2021
KITCHEN RANGE FOODS LIMITED
- Correspondence address
- 6a Church Road, Wickham Bishops, Witham, Essex, CM8 3LA
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 31 October 2000
- Resigned on
- 31 October 2008
Average house price in the postcode CM8 3LA £919,000
BAKEWELL FOODS LIMITED
- Correspondence address
- 6a Church Road, Wickham Bishops, Witham, Essex, CM8 3LA
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 30 September 2000
- Resigned on
- 31 October 2008
Average house price in the postcode CM8 3LA £919,000
OSI FOOD SOLUTIONS UK LIMITED
- Correspondence address
- 6a Church Road, Wickham Bishops, Witham, Essex, CM8 3LA
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 24 January 2000
Average house price in the postcode CM8 3LA £919,000
OSI FOOD SOLUTIONS UK HOLDINGS LIMITED
- Correspondence address
- C/O Osi Food Solutions Uk Ltd Luneburg Way, Skippingdale, Scunthorpe, North Lincolnshire, United Kingdom, DN15 8LP
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 24 January 2000
L & O INVESTMENTS (U.K.)
- Correspondence address
- 6a Church Road, Wickham Bishops, Witham, Essex, CM8 3LA
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 18 May 1998
- Resigned on
- 24 March 2003
Average house price in the postcode CM8 3LA £919,000
H P G INDUSTRIAL COATINGS LIMITED
- Correspondence address
- 6a Church Road, Wickham Bishops, Witham, Essex, CM8 3LA
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 18 October 1993
- Resigned on
- 28 February 1997
Average house price in the postcode CM8 3LA £919,000
SPRAY SHOP SUPPLIES LIMITED
- Correspondence address
- 6a Church Road, Wickham Bishops, Witham, Essex, CM8 3LA
- Role RESIGNED
- director
- Date of birth
- May 1952
- Appointed on
- 4 August 2025
- Resigned on
- 28 February 1997
Average house price in the postcode CM8 3LA £919,000
GANDS (U.K.)
- Correspondence address
- 6a Church Road, Wickham Bishops, Witham, Essex, CM8 3LA
- Role RESIGNED
- director
- Date of birth
- May 1952
- Appointed on
- 18 May 1998
- Resigned on
- 24 March 2003
Average house price in the postcode CM8 3LA £919,000
OSI INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- 6a Church Road, Wickham Bishops, Witham, Essex, CM8 3LA
- Role RESIGNED
- director
- Date of birth
- May 1952
- Appointed on
- 18 May 1998
- Resigned on
- 24 March 2003
Average house price in the postcode CM8 3LA £919,000
OSI INTERNATIONAL FOODS LIMITED
- Correspondence address
- 6a Church Road, Wickham Bishops, Witham, Essex, CM8 3LA
- Role RESIGNED
- director
- Date of birth
- May 1952
- Appointed on
- 18 May 1998
- Resigned on
- 24 March 2003
Average house price in the postcode CM8 3LA £919,000
AXALTA POWDER COATING SYSTEMS UK LIMITED
- Correspondence address
- 6a Church Road, Wickham Bishops, Witham, Essex, CM8 3LA
- Role RESIGNED
- director
- Date of birth
- May 1952
- Appointed on
- 9 July 1992
- Resigned on
- 28 February 1997
Average house price in the postcode CM8 3LA £919,000