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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
English
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
English
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
English
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Independent Non-Executive Director

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Chief Financial Officer

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

Average house price in the postcode BA22 8RT £2,070,000