RICHARD MATTHEW ILSLEY

Total number of appointments 11, 1 active appointments

DECISION PROCESS LTD

Correspondence address
ELM TREE HOUSE 4 THE ELMS, STOCKTON ON THE FOREST, YORK, UNITED KINGDOM, YO32 9WF
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
13 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO32 9WF £984,000


KNIGHTON FOODS PROPERTIES LIMITED

Correspondence address
KNIGHTON FOODS LIMITED NEWPORT ROAD, KNIGHTON, ADBASTON, STAFFORD, UNITED KINGDOM, ST20 0QJ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
16 January 2017
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KNIGHTON FOODS LIMITED

Correspondence address
KNIGHTON FOODS LIMITED NEWPORT ROAD, KNIGHTON, ADBASTON, STAFFORD, UNITED KINGDOM, ST20 0QJ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
16 January 2017
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KFI OLD CO LIMITED

Correspondence address
KNIGHTON FOODS LIMITED NEWPORT ROAD, KNIGHTON, ADBASTON, STAFFORD, UNITED KINGDOM, ST20 0QJ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
16 January 2017
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QBS (WORLDWIDE) LTD

Correspondence address
1 THE RISE, LEAVENING, MALTON, UNITED KINGDOM, YO17 9TA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
16 September 2013
Resigned on
15 March 2014
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode YO17 9TA £424,000

BROOMCO (3554) LIMITED

Correspondence address
UNIT 26 BRIGHTON STREET INDUSTRIAL ESTATE, FREIGHTLINER ROAD, HULL, EAST RIDING OF YORKSHIRE, ENGLAND, HU3 4UN
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
14 November 2012
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

DR. OETKER (UK) LIMITED

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 January 2008
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 8GB £2,194,000

SUPERCOOK LIMITED

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
18 April 2005
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 8GB £2,194,000

BRANDWAY GROUP LIMITED

Correspondence address
4 THE ELMS, STOCKTON ON THE FOREST, YORK, YORKSHIRE, YO32 9WF
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
30 September 2004
Resigned on
22 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO32 9WF £984,000

SUPERCOOK UK HOLDINGS LIMITED

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
30 September 2004
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 8GB £2,194,000

RSL SHERBURN UNLIMITED

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
2 October 2003
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS15 8GB £2,194,000