NICHOLAS PHILIP WEETMAN

Total number of appointments 10, 3 active appointments

D&R SUPPLY CHAIN CONSULTING LIMITED

Correspondence address
71 HIGH STREET, RISELEY, UNITED KINGDOM, MK44 1DD
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
15 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK44 1DD £559,000

BEE API LIMITED

Correspondence address
4 Grass Yard, Kimbolton, England, PE28 0HQ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
24 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode PE28 0HQ £620,000

TERRITORY 21 LTD

Correspondence address
BRIGHAM HOUSE HIGH STREET, BIGGLESWADE, BEDFORDSHIRE, UNITED KINGDOM, SG18 0LD
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
30 April 2016
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

ARYZTA UK HOLDINGS I LIMITED

Correspondence address
DELICE HOUSE 149 BRENT ROAD, SOUTHALL, MIDDLESEX, UNITED KINGDOM, UB2 5LJ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
12 April 2012
Resigned on
1 December 2013
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode UB2 5LJ £50,542,000

DELICE DE FRANCE (UK) LIMITED

Correspondence address
149 BRENT ROAD, SOUTHALL, MIDDLESEX, UB2 5LJ
Role
Director
Date of birth
April 1962
Appointed on
1 August 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode UB2 5LJ £50,542,000

CUISINE DE FRANCE (UK) LIMITED

Correspondence address
149 BRENT ROAD, SOUTHALL, MIDDLESEX, ENGLAND, UB2 5LJ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 August 2011
Resigned on
1 December 2013
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

DELICE DE FRANCE LIMITED

Correspondence address
149 BRENT ROAD, SOUTHALL, MIDDLESEX, ENGLAND, UB2 5LJ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 August 2011
Resigned on
1 December 2013
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode UB2 5LJ £50,542,000

ARYZTA UK HOLDINGS LIMITED

Correspondence address
149 BRENT ROAD, SOUTHALL, MIDDLESEX, ENGLAND, UB2 5LJ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 August 2011
Resigned on
1 December 2013
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode UB2 5LJ £50,542,000

DAVIES & ROBSON LOGISTICS LIMITED

Correspondence address
THE COACH HOUSE WATLING STREET, WEEDON, NORTHAMPTONSHIRE, NN7 4QG
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
14 February 2008
Resigned on
8 July 2011
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NN7 4QG £330,000

HM GROUP LIMITED

Correspondence address
135 LONDON ROAD, STOCKTON HEATH, WARRINGTON, WA4 6LG
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 July 1997
Resigned on
30 November 1999
Nationality
BRITISH
Occupation
WAREHOUSE DIRECTOR

Average house price in the postcode WA4 6LG £880,000