Oliver BAKER

Total number of appointments 15, 9 active appointments

LOGICOR (IP1) LIMITED

Correspondence address
Suite 7 Wakefield Bizspace Business Centre, Thornes Mill, Denby Dale Road, Wakefield, England, WF2 7AZ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
21 April 2020
Nationality
British
Occupation
Chief Executive Officer

LOGICOR VENTURES LTD

Correspondence address
Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, England, WF2 7AZ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
2 March 2020
Nationality
British
Occupation
Company Director

LOGICOR FINANCIAL SERVICES LIMITED

Correspondence address
Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, England, WF2 7AZ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
2 March 2020
Nationality
British
Occupation
Company Director

LOGICOR (CH) LIMITED

Correspondence address
Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, England, WF2 7AZ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
2 March 2020
Nationality
British
Occupation
Company Director

TOMATO ENERGY LIMITED

Correspondence address
UNIT 7 THORNES OFFICE PARK, MONCKTON ROAD, WAKEFIELD, ENGLAND, WF2 7AN
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
2 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RYANBRIDGE LIMITED

Correspondence address
Wharf Road, Ealand, Scunthorpe, North Lincolnshire, DN17 4JW
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode DN17 4JW £299,000

GATECO LIMITED

Correspondence address
C/O GATELEY PLC Park View House 58 The Ropewalk, Nottingham, Nottinghamshire, United Kingdom, NG1 5DW
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5DW £686,000

CROWLE WHARF ENGINEERS LIMITED

Correspondence address
Wharf Road, Ealand, Scunthorpe, DN17 4JW
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 May 2017
Resigned on
26 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN17 4JW £299,000

FOX INDUSTRIAL HOLDINGS LIMITED

Correspondence address
The Old Rectory, Edmonthorpe, Melton Mowbray, Leicestershire, LE14 2JZ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
27 July 2007
Nationality
British
Occupation
Director

Average house price in the postcode LE14 2JZ £423,000


TRANSON MANAGEMENT LIMITED

Correspondence address
C/O Irwin Mitchell Llp, Riverside East 2 Millsands, Sheffield, South Yorkshire, United Kingdom, S3 8DT
Role RESIGNED
director
Date of birth
July 1959
Appointed on
23 September 2015
Resigned on
16 July 2020
Nationality
British
Occupation
Management Consultant

Average house price in the postcode S3 8DT £31,156,000

FOX WIRE LIMITED

Correspondence address
The Old Rectory, Edmonthorpe, Melton Mowbray, Leicestershire, LE14 2JZ
Role
director
Date of birth
July 1959
Appointed on
17 July 2007
Nationality
British
Occupation
Director

Average house price in the postcode LE14 2JZ £423,000

WORPLESDON COURT RESIDENTS COMPANY LIMITED

Correspondence address
19 LYONS DRIVE, GUILDFORD, SURREY, GU2 9YP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
30 March 2007
Resigned on
27 July 2017
Nationality
BRITISH
Occupation
MORTGAGE BROKER

Average house price in the postcode GU2 9YP £630,000

ERNST & YOUNG LLP

Correspondence address
The Old Rectory, Edmondthorpe, Melton Mowbray, LE14 2JZ
Role RESIGNED
llp-member
Date of birth
July 1959
Appointed on
28 June 2001
Resigned on
30 September 2006

Average house price in the postcode LE14 2JZ £423,000

ANSBACHER & CO LIMITED

Correspondence address
The Old Rectory, Edmonthorpe, Melton Mowbray, Leicestershire, LE14 2JZ
Role RESIGNED
director
Date of birth
July 1959
Appointed on
18 April 1994
Resigned on
22 August 1997
Nationality
British
Occupation
Merchant Banker

Average house price in the postcode LE14 2JZ £423,000

CL & CO. MANAGEMENT SERVICES LTD

Correspondence address
The Old Rectory, Edmonthorpe, Melton Mowbray, Leicestershire, LE14 2JZ
Role RESIGNED
director
Date of birth
July 1959
Appointed on
2 November 1992
Resigned on
15 April 1994
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode LE14 2JZ £423,000