Michael John Robert RYALL

Total number of appointments 24, 24 active appointments

COOLER SENSE LIMITED

Correspondence address
Fourth Floor, Abbots House Abbey Street, Reading, England, RG1 3BD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

SEATON SPRING LIMITED

Correspondence address
Fourth Floor, Abbots House Abbey Street, Reading, England, RG1 3BD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
10 September 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

NORFOLK WATER LIMITED

Correspondence address
Fourth Floor, Abbots House Abbey Street, Reading, England, RG1 3BD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
19 June 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

AQUAMATIC PRODUCTS LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 June 2023
Resigned on
20 May 2024
Nationality
British
Occupation
Finance Director

BILLI UK LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, England, England, WV10 9LE
Role ACTIVE
director
Date of birth
March 1986
Appointed on
12 September 2022
Resigned on
30 November 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode WV10 9LE £190,000

KLEENA COOLA LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, England, WV10 9LE
Role ACTIVE
director
Date of birth
March 1986
Appointed on
23 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode WV10 9LE £190,000

HOME 2 OFFICE (WATERCOOLERS) LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, England, WV10 9LE
Role ACTIVE
director
Date of birth
March 1986
Appointed on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WV10 9LE £190,000

CAMERON WATER LTD.

Correspondence address
Kingshill Mineral Water Ltd Dura Road, Allanton, Scotland, ML2 9PJ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2021
Nationality
British
Occupation
Finance Director

KINGSHILL MINERAL WATER LTD.

Correspondence address
Kingshill Mineral Water Ltd Dura Road, Allanton, Scotland, ML2 9PJ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

OFFICE WATERCOOLERS (S.W.) LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

OFFICE BEVERAGES LTD

Correspondence address
Angel House Shaw Road, Wolverhampton, England, WV10 9LE
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2021
Resigned on
1 November 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode WV10 9LE £190,000

WATERLOGIC UK LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

CULLIGAN (UK) LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

FILLONGLEY VENTURES LIMITED

Correspondence address
Fillongley Ventures Ltd Tamworth Road, Fillongley, Coventry, England, CV7 8DZ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode CV7 8DZ £868,000

GLGB LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

FILLONGLEY SPRING WATER LIMITED

Correspondence address
Fillongley Spring Water Ltd Tamworth Road, Fillongley, Coventry, England, CV7 8DZ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode CV7 8DZ £868,000

ANGEL SPRINGS HOLDINGS LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

CARIAD COOL WATER LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

PELICAN TECHNICAL SOLUTIONS LIMITED

Correspondence address
Units 3a & 3b Dakota Business Park Dakota Road, Burscough, Lancashire, England, L40 8AF
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 August 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode L40 8AF £1,282,000

AQUA CURE (SCOTLAND) LIMITED

Correspondence address
Units 3a & 3b Dakota Business Park Dakota Way, Burscough, Lancashire, England, L40 8AF
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 August 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode L40 8AF £1,282,000

AQUA CURE LIMITED

Correspondence address
Units 3a & 3b Dakota Business Park Dakota Way, Burscough, Lancashire, England, L40 8AF
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 August 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode L40 8AF £1,282,000

ANDREW'S WATER TREATMENT LIMITED

Correspondence address
Units 3a & 3b Dakota Business Park Dakota Way, Burscough, Lancashire, England, L40 8AF
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 August 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode L40 8AF £1,282,000

BRONTE SPRING WATER LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, England, WV10 9LE
Role ACTIVE
director
Date of birth
March 1986
Appointed on
28 August 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode WV10 9LE £190,000

BRONTE WATER COOLERS LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, England, WV10 9LE
Role ACTIVE
director
Date of birth
March 1986
Appointed on
28 August 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode WV10 9LE £190,000