Nigel Stephen JURY

Total number of appointments 17, 16 active appointments

NARE COURT RESIDENTS COMPANY LIMITED

Correspondence address
8 Nare Court Polkirt Hill, Mevagissey, St. Austell, England, PL26 6UX
Role ACTIVE
director
Date of birth
October 1950
Appointed on
14 March 2023
Nationality
British
Occupation
Retired

Average house price in the postcode PL26 6UX £805,000

A2Z SUPPLY CHAIN SOLUTIONS LIMITED

Correspondence address
- West Marsh Road, Spalding, Lincolnshire, United Kingdom, PE11 2BB
Role ACTIVE
director
Date of birth
October 1950
Appointed on
20 July 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode PE11 2BB £224,000

FOWLER WELCH (FELIXSTOWE) LIMITED

Correspondence address
Culina Group Limited Tern Valley Business Park, Market Drayton, England, TF9 3SQ
Role ACTIVE
director
Date of birth
October 1950
Appointed on
31 May 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TF9 3SQ £280,000

FOWLER WELCH LIMITED

Correspondence address
Culina Group Limited Tern Valley Business Park, Market Drayton, England, TF9 3SQ
Role ACTIVE
director
Date of birth
October 1950
Appointed on
31 May 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TF9 3SQ £280,000

FOODPACK LIMITED

Correspondence address
Tern Tern Valley Business Park, Market Drayton, England, TF9 3SQ
Role ACTIVE
director
Date of birth
October 1950
Appointed on
1 December 2018
Resigned on
5 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TF9 3SQ £280,000

WARRENS' WAREHOUSING & DISTRIBUTION (MIDLANDS) LIMITED

Correspondence address
Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom, CH3 9RF
Role ACTIVE
director
Date of birth
October 1950
Appointed on
1 March 2018
Resigned on
5 November 2021
Nationality
British
Occupation
Director

WARRENS WAREHOUSING GROUP LIMITED

Correspondence address
Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom, CH3 9RF
Role ACTIVE
director
Date of birth
October 1950
Appointed on
1 March 2018
Resigned on
5 November 2021
Nationality
British
Occupation
Director

MORGAN MCLERNON TELFORD LTD

Correspondence address
Silverwoods Cold Stores Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, Northern Ireland, BT66 6LN
Role ACTIVE
director
Date of birth
October 1950
Appointed on
30 April 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Accountant

MORGAN MCLERNON LIMITED

Correspondence address
Silverwoods Cold Stores Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh, BT66 6LN
Role ACTIVE
director
Date of birth
October 1950
Appointed on
30 April 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Accountant

GREAT BEAR HOLDINGS LIMITED

Correspondence address
Stellar House Barbour Square, Field Lane, Tattenhall, Chester, CH3 9RF
Role ACTIVE
director
Date of birth
October 1950
Appointed on
29 February 2016
Resigned on
5 November 2021
Nationality
British
Occupation
Company Director

GREAT BEAR DISTRIBUTION LIMITED

Correspondence address
Stellar House, Barbour Square Field Lane, Tattenhall, Chester, CH3 9RF
Role ACTIVE
director
Date of birth
October 1950
Appointed on
29 February 2016
Resigned on
5 November 2021
Nationality
British
Occupation
Company Director

CML F & L [TELFORD] LTD

Correspondence address
Building 2 Brockton Business Park, Halesfield 10, Telford, TF7 4QP
Role ACTIVE
director
Date of birth
October 1950
Appointed on
31 October 2014
Resigned on
5 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF7 4QP £2,813,000

TELFORD TRANSPORT LTD

Correspondence address
Building 2 Brockton Bu Pk, Halesfield 10, Telford, Shropshire, TF7 4QP
Role ACTIVE
director
Date of birth
October 1950
Appointed on
31 October 2014
Resigned on
5 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF7 4QP £2,813,000

INTEGRATED PACKING SERVICES LIMITED

Correspondence address
C/O Culina Logistics Limited Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
Role ACTIVE
director
Date of birth
October 1950
Appointed on
30 April 2014
Resigned on
5 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF9 3SQ £280,000

CULINA GROUP LIMITED

Correspondence address
Culina Logistics Limited Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
Role ACTIVE
director
Date of birth
October 1950
Appointed on
2 August 2011
Resigned on
5 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF9 3SQ £280,000

CULINA LOGISTICS LIMITED

Correspondence address
Culina Logistics Limited Shrewsbury Road, Market Drayton, Shropshire, United Kingdom, TF9 3SQ
Role ACTIVE
director
Date of birth
October 1950
Appointed on
2 August 2011
Resigned on
5 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF9 3SQ £280,000


OVAL (1983) LIMITED

Correspondence address
4 The Oaks, Nailsea, Bristol, BS48 1AZ
Role RESIGNED
director
Date of birth
October 1950
Appointed on
11 October 1996
Resigned on
12 March 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS48 1AZ £705,000