Robbie Ian BELL
Total number of appointments 83, 48 active appointments
ADIA HEALTH LIMITED
- Correspondence address
- Samuel Ryder House Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, England, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 25 April 2022
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
BLOW LTD
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 3 December 2021
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
BEYOND 100 LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, England, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 April 2021
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
L1R HB HOLDINGS LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
L1R HB LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
L1R HB MIDCO LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
L1R HB MIDCO SUB LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
HEALTH & DIET CENTRES LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
HOLLAND & BARRETT RETAIL LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
LIFECYCLE 2018 LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
PRECISION ENGINEERED LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
HOLLAND & BARRETT (BENELUX) LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
HOLLAND & BARRETT HOLDINGS LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
NUTRITION WAREHOUSE LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
Average house price in the postcode CV10 7RH £16,347,000
HOLLAND & BARRETT LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
GOOD 'N' NATURAL LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
Average house price in the postcode CV10 7RH £16,347,000
HOLLAND & BARRETT INTERNATIONAL LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
HOLLAND & BARRETT GROUP LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
NEAL'S YARD WHOLEFOODS LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
Average house price in the postcode CV10 7RH £16,347,000
L1R HB FINANCE LIMITED
- Correspondence address
- Samuel Ryder House Barling Way, Nuneaton, Warwickshire, CV10 7RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 July 2020
- Resigned on
- 30 April 2023
Average house price in the postcode CV10 7RH £16,347,000
SMILE PROPERTY LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
TOG LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
TM GROUP HOLDINGS LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
MARSHELL GROUP LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
PRICE SMASHERS LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
NSS NEWSAGENTS RETAIL LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
SMILE HOLDINGS LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
TM VENDING LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
BRACKLANDS LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
MARTIN MCCOLL RETAIL LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
MARTIN MCCOLL LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
DILLONS STORES LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
NSS NEWSAGENTS LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
MARTIN RETAIL GROUP LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Pilgrims Hatch, Brentwood, England, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
A. HARRIS, LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Pilgrims Hatch, Brentwood, England, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
FORBUOYS LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
TM GROUP LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
CHARNWAIT MANAGEMENT LTD
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
TRENTS LEISURE LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
MARTIN THE NEWSAGENT LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
LEWIS MEESON LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
BIRRELL LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Pilgrims Hatch, Brentwood, England, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
LAVELLS LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
THISTLEDOVE LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
CLARK RETAIL LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Pilgrims Hatch, Brentwood, England, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
MCCOLL'S RETAIL GROUP PLC
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 17 January 2019
- Resigned on
- 30 June 2020
APPIA EUROPE LIMITED
- Correspondence address
- 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
ULTIMATE PRODUCTS PLC
- Correspondence address
- Manor Mill, Victoria Street Chadderton, Oldham, OL9 0DD
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 March 2017
Average house price in the postcode OL9 0DD £1,903,000
SMILE STORES LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
KEY FOOD STORES LIMITED
- Correspondence address
- Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 31 January 2019
- Resigned on
- 30 June 2020
WELCOME BREAK FINANCE (3) LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK HOLDINGS (1) LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK SERVICES LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK STARBUCKS WAITROSE KFC LIMITED
- Correspondence address
- 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK HOLDINGS (2) LIMITED.
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK MCDONALD'S LIMITED
- Correspondence address
- 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
MOTORWAY SERVICES LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK KFC STARBUCKS LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Bucks, MK18 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK NO. 1 LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Bucks., MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK NO. 2 LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Bucks., MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK STARBUCKS BURGER KING LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK STARBUCKS MCDONALD'S LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
STARBUCKS COFFEE BURGER KING LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK COFFEE PRIMO LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
STARBUCKS COFFEE KFC LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
STARBUCKS COFFEE WAITROSE KFC LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
COFFEE PRIMO BURGER KING LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK WAITROSE KFC LIMITED
- Correspondence address
- 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK HOLDINGS LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK GROUP LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK FINANCE (2) LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
STARBUCKS COFFEE MCDONALD'S WAITROSE LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK BURGER KING LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK KFC LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK WAITROSE LIMITED
- Correspondence address
- 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
STARBUCKS COFFEE MCDONALD'S LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
STARBUCKS COFFEE WAITROSE LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK STARBUCKS WAITROSE BURGER KING LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
WELCOME BREAK BIRCHANGER LIMITED
- Correspondence address
- 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 29 September 2017
- Resigned on
- 20 December 2018
SAVA LIMITED
- Correspondence address
- Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 30 June 2011
- Resigned on
- 29 March 2012
Average house price in the postcode BA22 8RT £2,070,000
LOCKE & CO LTD.
- Correspondence address
- Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, United Kingdom, BA22 8RT
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 5 April 2011
- Resigned on
- 27 January 2015
Average house price in the postcode BA22 8RT £2,070,000
SCREWFIX DIRECT LIMITED
- Correspondence address
- Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 15 April 2009
- Resigned on
- 31 August 2017
Average house price in the postcode BA22 8RT £2,070,000