Peter Dylan UNSWORTH

Total number of appointments 17, 16 active appointments

POLLARDS FARM LTD.

Correspondence address
Pollards Farm The Common, Harpenden, Hertfordshire, United Kingdom, AL5 3PE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode AL5 3PE £2,510,000

DEESIDE CEREALS I LTD

Correspondence address
Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
10 September 2021
Resigned on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH5 2NR £17,596,000

BM REALISATIONS 2024 LIMITED

Correspondence address
12 Staveley Way, Brixworth Industrial, Brixworth, Northampton, Northamptonshire, NN6 9EU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 August 2021
Resigned on
5 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN6 9EU £219,000

BOUNCE BRANDS LIMITED

Correspondence address
Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LL13 9XS £1,830,000

9BRAND FOODS LIMITED

Correspondence address
Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LL13 9XS £1,830,000

WHOLEBAKE LIMITED

Correspondence address
Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LL13 9XS £1,830,000

WHOLEBAKE (TOPCO) LIMITED

Correspondence address
Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LL13 9XS £1,830,000

HEALTHFULL HOLDINGS LIMITED

Correspondence address
Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LL13 9XS £1,830,000

HEALTHFULL HOLDINGS GROUP LIMITED

Correspondence address
Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LL13 9XS £1,830,000

WELLBEING TOPCO LIMITED

Correspondence address
Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LL13 9XS £1,830,000

WELLBEING MIDCO LIMITED

Correspondence address
Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LL13 9XS £1,830,000

WELLBEING BIDCO LIMITED

Correspondence address
Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LL13 9XS £1,830,000

TRANSPLANT LINKS

Correspondence address
Manor Farm Barn Souldern, Bicester, Oxon, United Kingdom, OX27 7JL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 June 2017
Resigned on
23 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX27 7JL £1,263,000

DORSET TEA LIMITED

Correspondence address
5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PN
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 April 2017
Resigned on
20 October 2021
Nationality
British
Occupation
Executive Chairman

BIG T (TEA) LIMITED

Correspondence address
5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PN
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 April 2017
Resigned on
20 October 2021
Nationality
British
Occupation
Executive Chairman

ST. JAMES'S TEAS LIMITED

Correspondence address
5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PN
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 April 2017
Resigned on
20 October 2021
Nationality
British
Occupation
Executive Chairman

AMUZO LIMITED

Correspondence address
Green Park Exeter Park Road, Bournemouth, Dorset, England, BH2 5BD
Role RESIGNED
director
Date of birth
July 1958
Appointed on
3 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BH2 5BD £451,000