Michael Fraser ATKINSON

Total number of appointments 11, 11 active appointments

EDEN MILL ST ANDREWS LTD

Correspondence address
96 Market Street, St. Andrews, Scotland, KY16 9PB
Role ACTIVE
director
Date of birth
July 1981
Appointed on
21 January 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

ST ANDREWS BREWERS LIMITED

Correspondence address
96 Market Street, St. Andrews, Scotland, KY16 9PB
Role ACTIVE
director
Date of birth
July 1981
Appointed on
21 January 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

BLENDWORKS LTD

Correspondence address
96 Market Street, St. Andrews, Scotland, KY16 9PB
Role ACTIVE
director
Date of birth
July 1981
Appointed on
21 January 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

EDEN MILL BREWERS LTD

Correspondence address
96 Market Street, St. Andrews, Scotland, KY16 9PB
Role ACTIVE
director
Date of birth
July 1981
Appointed on
21 January 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

EDEN MILL DISTILLERS LTD

Correspondence address
96 Market Street, St. Andrews, Scotland, KY16 9PB
Role ACTIVE
director
Date of birth
July 1981
Appointed on
21 January 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

EDEN SALES LTD

Correspondence address
96 Market Street, St. Andrews, Scotland, KY16 9PB
Role ACTIVE
director
Date of birth
July 1981
Appointed on
21 January 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

OLTOMO LIMITED

Correspondence address
3 Fairview Court, Fairview Road, United Kingdom, GL52 2EX
Role ACTIVE
director
Date of birth
July 1981
Appointed on
13 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode GL52 2EX £353,000

MONTEZUMA'S LIMITED

Correspondence address
11th Floor, Landmark St Peters Square 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
July 1981
Appointed on
9 November 2018
Nationality
British
Occupation
Company Director

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

MONTEZUMA'S DIRECT LIMITED

Correspondence address
11th Floor, Landmark St Peters Square 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
July 1981
Appointed on
9 November 2018
Nationality
British
Occupation
Company Director

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

MONTEZUMA'S CHOCOLATES LIMITED

Correspondence address
11th Floor Landmark St Peters Square, 1 Oxfords Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
July 1981
Appointed on
9 November 2018
Nationality
British
Occupation
Company Director

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

REVENGE HOLDINGS LIMITED

Correspondence address
Sussex Innovation Centre Science Park Square, Brighton, England, BN1 9SB
Role ACTIVE
director
Date of birth
July 1981
Appointed on
9 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 9SB £4,233,000