ROBIN JAMES SKIDMORE

Total number of appointments 21, 19 active appointments

CLARKS UK LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

THE YORKSHIRE PROVENDER LTD

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
28 April 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

JFSJ BLACKBIRD LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

JFP BLACKBIRD LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

HAIN FOODS LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

DANIELS GROUP LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

DAILY BREAD LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

DANIELS CHILLED FOODS LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

THE HAIN DANIELS GROUP LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

S.DANIELS LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

HAIN CELESTIAL UK LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

HAIN FROZEN FOODS UK LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

FARMHOUSE FARE LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

HAIN CELESTIAL (C & S) LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

THE NEW COVENT GARDEN FOOD COMPANY LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

SR BLACKBIRD LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS15 8ZB £5,995,000

ORCHARD HOUSE FOODS LIMITED

Correspondence address
79 MANTON ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, ENGLAND, NN17 4JL
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
21 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

I AM FRESH LTD

Correspondence address
79 MANTON ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, ENGLAND, NN17 4JL
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
21 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUNMAGIC JUICES LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
16 September 2016
Resigned on
21 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

WELLNESS FOODS LIMITED

Correspondence address
3000 HILLSWOOD BUSINESS PARK, HILLSWOOD DRIVE, CHERTSEY, ENGLAND, KT16 0RS
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
19 May 2015
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT16 0RS £25,866,000