Peter Matthew MELLOR

Total number of appointments 14, 14 active appointments

DJH HOLDING GROUP LIMITED

Correspondence address
The Glades Festival Way, Festival Park, Stoke-On-Trent, Staffordshire, United Kingdom, ST1 5SQ
Role ACTIVE
director
Date of birth
June 1978
Appointed on
2 May 2023
Resigned on
7 August 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode ST1 5SQ £1,680,000

MIGHTY OATS LIMITED

Correspondence address
North Western Mills Gresty Road, Crewe, Cheshire, England, CW2 6HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
25 April 2023
Nationality
British
Occupation
Finance Director

MORNFLAKE ENERGY LIMITED

Correspondence address
North Western Mills, Crewe, Cheshire, CW2 6HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
27 April 2023
Nationality
British
Occupation
Finance Director

HAMLYNS OF SCOTLAND LIMITED

Correspondence address
Citypoint 65 Haymarket Terrace, Edinburgh, EH12 5HD
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
27 April 2023
Nationality
British
Occupation
Finance Director

NEWPORT SILOS LIMITED

Correspondence address
C/O Morning Foods Limited, Northwestern Mills, Crewe, Cheshire, CW2 6HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
27 April 2023
Nationality
British
Occupation
Finance Director

MORNING FOODS,LIMITED

Correspondence address
North Western Mills Gresty Road, Crewe, Cheshire, CW2 6HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
27 April 2023
Nationality
British
Occupation
Finance Director

BUCKLEY FOODS LIMITED

Correspondence address
Morning Foods Limited, North Western Mills Gresty Road, Crewe, Cheshire, CW2 6HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
27 April 2023
Nationality
British
Occupation
Finance Director

GRAMPIAN OAT PRODUCTS LIMITED

Correspondence address
Citypoint 65 Haymarket Terrace, Edinburgh, EH12 5HD
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
26 April 2023
Nationality
British
Occupation
Finance Director

MORNFLAKE OATS LIMITED

Correspondence address
North Western Mills, Crewe, CW2 6HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
27 April 2023
Nationality
British
Occupation
Finance Director

NEW MORNING FOODS LIMITED

Correspondence address
North Western Mills, Crewe, Cheshire, CW2 6HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
26 April 2023
Nationality
British
Occupation
Finance Director

ORGANIC OAT COMPANY LIMITED

Correspondence address
North Western Mills, Gresty Road, Crewe, Cheshire, CW2 6HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
26 April 2023
Nationality
British
Occupation
Finance Director

OSO NATURAL FUEL LTD

Correspondence address
MORNINE FOODS North Western Mills Gresty Road, Crewe, Cheshire, CW2 6HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
26 April 2023
Nationality
British
Occupation
Finance Director

1675 LOGISTICS LIMITED

Correspondence address
North Western Mills, Crewe, Cheshire, CW2 6HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
27 April 2023
Nationality
British
Occupation
Finance Director

WALTER BROWN & SON,LIMITED

Correspondence address
North Western Mills, Gresty Road, Crewe, Cheshire, CW2 6HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2019
Resigned on
27 April 2023
Nationality
British
Occupation
Finance Director