Ronald Klaas Otto, Mr. KERS
Total number of appointments 89, 80 active appointments
PLATFORM UK HOLDCO LIMITED
- Correspondence address
- 9 Perseverance Works, Kingsland Road, London, England, E2 8DD
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 June 2023
Average house price in the postcode E2 8DD £1,141,000
PLATFORM BIDCO LIMITED
- Correspondence address
- 9 Perseverance Works, Kingsland Road, London, England, E2 8DD
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 June 2023
Average house price in the postcode E2 8DD £1,141,000
PLATFORM MIDCO LIMITED
- Correspondence address
- 9 Perseverance Works, Kingsland Road, London, England, E2 8DD
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 June 2023
Average house price in the postcode E2 8DD £1,141,000
PLATFORM TOPCO LIMITED
- Correspondence address
- 9 Perseverance Works, Kingsland Road, London, England, E2 8DD
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 June 2023
Average house price in the postcode E2 8DD £1,141,000
PLATFORM SUPERCO LIMITED
- Correspondence address
- 9 Perseverance Works, Kingsland Road, London, England, E2 8DD
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 June 2023
Average house price in the postcode E2 8DD £1,141,000
HOLLAND'S PIES LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 21 September 2021
- Resigned on
- 1 April 2023
FOX'S BISCUITS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 23 September 2020
- Resigned on
- 31 October 2020
SALIC (UK) LIMITED
- Correspondence address
- Severn, The Smith Building 145 London Road, Kingston Upon Thames, England, KT2 6SR
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 4 February 2020
- Resigned on
- 1 October 2021
Average house price in the postcode KT2 6SR £13,549,000
OAKHCO LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, England, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 29 March 2019
BOPARAN HOLDINGS LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
CENTURY WAY DALE LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
CENTURY WAY (NUMBER ONE) LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
BUXTED FRESH QUALITY FOODS LTD
- Correspondence address
- Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
BUXTED CHICKEN LTD
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
2 SISTERS (WOLVERHAMPTON) LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
2 SISTER FOOD PROCESSORS LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
TODAYULTRA LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
MITCHELL (GAME) LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, England, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
BOPARAN FINANCE PLC
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
BRAVO FB LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
2 SISTERS PREMIER DIVISION LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
2 SISTERS FOOD GROUP LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
WALTER HOLLAND & SONS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
THE SALAD COMPANY LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
LLOYD MAUNDER LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
FLEUR DE LYS PIES LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
AMBER PROTEINS LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
2 SISTERS SITE CERTIFICATION LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
SOLWAY FOODS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
NORTHERN FOODS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
CAVAGHAN & GRAY GROUP LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
SOLWAY FOODS HOLDINGS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
SCOT-LAD LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, England, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
R.& K.WISE LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
PREMIER FRESH FOODS LTD
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
NORTHERN FOODS GROCERY GROUP LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
NORTHERN FOODS FINANCE LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
NORTHERN FOODS AMERICAN HOLDINGS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
MELWOOD INVESTMENTS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
JOSEPH MITCHELL (LETHAM) LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, England, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
JOHN RANNOCH LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
ISLAND WHARF (300) LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
ISLAND WHARF (100) LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
HORTONWOOD BAKERIES LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
GEORGE PAYNE & CO LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
FARNSWORTH INVESTMENTS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
ETHNIC CUISINE LIMITED
- Correspondence address
- Trinity Business Park Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
BUXTED CHICKEN LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
DREAMPLAYER LIMITED
- Correspondence address
- Trinity Business Park Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
DREAMPHOTO LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
CONVENIENCE FOODS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
CHALLENGER FOODS LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
CAVAGHAN & GRAY LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
BOPARAN FOODS LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
BH ACQUISITIONS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
BEVERLEY HOUSE INVESTMENTS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
BEVERLEY HOUSE (9000) LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
2 SISTERS POULTRY LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, England, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
2 SISTERS FISH LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
2 SISTER FOOD SERVICES LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
F.W. FARNSWORTH LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
HULCAY LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
SWISS MILK PRODUCTS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
PRIME GAME LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, England, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
PREMIER FARMING LTD
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
PENWOOD FOODS LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
PENWOOD AGRICULTURE LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
MONTGOMERY BELL LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, England, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
ISLAND WHARF (600) LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
ENTRANCELORD LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
DEVON CREST FOODS LTD
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
AMBER FOODS LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
NORCAY LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 26 May 2023
BEVERLEY HOUSE FOODS (BOYLE) LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 30 April 2023
POLDY'S FRESH FOODS LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 30 April 2023
BEVERLEY HOUSE FOOD GROUP LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 30 April 2023
BEVERLEY HOUSE FOODS PORTUMNA LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 30 April 2023
BEVERLEY HOUSE GROUP SERVICES LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2018
- Resigned on
- 30 April 2023
MULLER SERVICE LIMITED
- Correspondence address
- Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 4 July 2012
- Resigned on
- 30 April 2017
Average house price in the postcode TF9 3SQ £280,000
BAKERY FOODS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, England, WF2 8EE
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 29 March 2019
- Resigned on
- 26 October 2019
TM CORPORATE HOLDINGS UK LIMITED
- Correspondence address
- Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 22 August 2016
- Resigned on
- 24 May 2017
Average house price in the postcode TF9 3SQ £280,000
THE DAIRY COUNCIL
- Correspondence address
- 210 High Holborn, London, England, WC1V 7EP
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 14 March 2014
- Resigned on
- 10 May 2017
UTM DAIRY UK LIMITED
- Correspondence address
- Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 21 October 2013
- Resigned on
- 30 April 2017
Average house price in the postcode TF9 3SQ £280,000
TM TELFORD DAIRY LIMITED
- Correspondence address
- Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 3 September 2013
- Resigned on
- 30 April 2017
Average house price in the postcode TF9 3SQ £280,000
MULLER INVESTMENTS LIMITED
- Correspondence address
- Shrewsbury Road Market Drayton, Shropshire, United Kingdom, TF9 3SQ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 4 July 2012
- Resigned on
- 30 April 2017
Average house price in the postcode TF9 3SQ £280,000
TM UK PRODUCTION LIMITED
- Correspondence address
- Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 4 July 2012
- Resigned on
- 30 April 2017
Average house price in the postcode TF9 3SQ £280,000
DAIRY UK LIMITED
- Correspondence address
- 210 High Holborn, London, England, WC1V 7EP
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 11 April 2012
- Resigned on
- 14 April 2017
MULLER DAIRY (U.K.) LIMITED
- Correspondence address
- Shrewsbury Rd, Market Drayton, Shropshire, TF9 3SQ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 9 January 2012
- Resigned on
- 30 April 2017
Average house price in the postcode TF9 3SQ £280,000