Thomas Joseph Lawrence, Mr. KIRWAN

Total number of appointments 35, 27 active appointments

KETTYLE FOODS

Correspondence address
33 Annesborough Industrial Estate, Lurgan, Armagh, Northern Ireland, BT67 9JD
Role ACTIVE
director
Date of birth
May 1960
Appointed on
4 October 2021
Resigned on
31 January 2024
Nationality
Irish
Occupation
Company Director

LINDEN FOODS BURRADON

Correspondence address
. Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
4 October 2021
Resigned on
31 January 2024
Nationality
Irish
Occupation
Company Director

HEP OILS LIMITED

Correspondence address
. Battlefield Road, Shrewsbury, Shropshire, England, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
18 October 2019
Resigned on
31 January 2024
Nationality
Irish
Occupation
Director

ADVANCED PROTEINS UNLTD

Correspondence address
Abp Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
16 October 2018
Resigned on
31 January 2024
Nationality
Irish
Occupation
Company Director

LIVERPOOL BULK LIQUIDS LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
24 May 2018
Resigned on
31 January 2024
Nationality
Irish
Occupation
Director

NORTH HIGHLAND PRODUCTS LIMITED

Correspondence address
13 Harbour Terrace, Wick, Caithness, Scotland, KW1 5HB
Role ACTIVE
director
Date of birth
May 1960
Appointed on
26 January 2018
Resigned on
28 April 2021
Nationality
Irish
Occupation
Managing Director

LINDEN FOODS

Correspondence address
33 Annesborough Industrial Estate, Lurgan, Armagh, Northern Ireland, BT67 9JD
Role ACTIVE
director
Date of birth
May 1960
Appointed on
16 October 2017
Resigned on
31 January 2024
Nationality
Irish
Occupation
Company Director

BIOMOTIVE FUELS LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
16 December 2016
Resigned on
31 January 2024
Nationality
Irish
Occupation
Director

OILSENSE LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
16 December 2016
Resigned on
31 January 2024
Nationality
Irish
Occupation
Director

CONVERT2GREEN LIMITED

Correspondence address
. Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
16 December 2016
Resigned on
31 January 2024
Nationality
Irish
Occupation
Director

MALDOME

Correspondence address
Battlefield Road, Harlescott, Shrewsbury, Shropshire, SY1 4HA
Role ACTIVE
director
Date of birth
May 1960
Appointed on
15 March 2013
Resigned on
31 January 2024
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SY1 4HA £212,000

RWM FOOD GROUP LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 October 2011
Nationality
Irish
Occupation
Director

RWM DORSET LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 October 2011
Nationality
Irish
Occupation
Director

DEBBIE & ANDREW'S LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 October 2011
Resigned on
31 January 2024
Nationality
Irish
Occupation
Director

RWM FOOD GROUP HOLDINGS LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 October 2011
Nationality
Irish
Occupation
Director

RWM LANGPORT LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 October 2011
Nationality
Irish
Occupation
Director

RWM DORSET HOLDINGS LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 October 2011
Nationality
Irish
Occupation
Director

BLADE FARMING LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 October 2011
Resigned on
31 January 2024
Nationality
Irish
Occupation
Director

ROMFORD WHOLESALE MEATS LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 October 2011
Nationality
Irish
Occupation
Director

SOUTHERN COUNTIES FRESH FOODS LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 October 2011
Resigned on
31 January 2024
Nationality
Irish
Occupation
Director

SOUTHERN COUNTIES EXPORT LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 October 2011
Nationality
Irish
Occupation
Director

SOUTHERN COUNTIES BEEF & LAMB PRODUCERS' CLUB LIMITED

Correspondence address
Harlescott Battlefield Road, Shrewsbury, Shropshire, United Kingdom, SY1 4AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 October 2011
Nationality
Irish
Occupation
Director

ANGLO BEEF PROCESSORS

Correspondence address
East Nook 92 London Road, Pakefield, Lowestoft, Suffolk, United Kingdom, NR33 7AQ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
24 September 2010
Resigned on
31 January 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode NR33 7AQ £398,000

ANGLO BEEF PROCESSORS HOLDINGS

Correspondence address
East Nook 92 London Road, Pakefield, Lowestoft, Suffolk, United Kingdom, NR33 7AQ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
24 September 2010
Resigned on
31 January 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode NR33 7AQ £398,000

FRESHLINK FOODS

Correspondence address
East Nook 92 London Road, Pakefield, Lowestoft, Suffolk, NR33 7AQ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
22 July 2004
Nationality
Irish
Occupation
Company Director

Average house price in the postcode NR33 7AQ £398,000

EATWELL (UK)

Correspondence address
East Nook 92 London Road, Pakefield, Lowestoft, Suffolk, NR33 7AQ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
26 September 2002
Resigned on
31 January 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode NR33 7AQ £398,000

ANGLO BEEF PROCESSORS UK

Correspondence address
East Nook 92 London Road, Pakefield, Lowestoft, Suffolk, NR33 7AQ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
19 June 1997
Resigned on
31 January 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode NR33 7AQ £398,000


BROMSTEAD FARMS UNLTD

Correspondence address
6290 Bishops Court, Birmingham Business Park, Birmingham, United Kingdom, B37 7YB
Role RESIGNED
director
Date of birth
May 1960
Appointed on
9 February 2016
Resigned on
6 March 2017
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode B37 7YB £3,582,000

W.A. TURNER FACILITIES MANAGEMENT LIMITED

Correspondence address
East Nook 92 London Road, Pakefield, Lowestoft, Suffolk, United Kingdom, NR33 7AQ
Role
director
Date of birth
May 1960
Appointed on
24 September 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode NR33 7AQ £398,000

W.A. TURNER SAUSAGE UNLIMITED

Correspondence address
East Nook 92 London Road, Pakefield, Lowestoft, Suffolk, United Kingdom, NR33 7AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
24 September 2010
Resigned on
9 July 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode NR33 7AQ £398,000

W.A. TURNER BAKERY LIMITED

Correspondence address
East Nook 92 London Road, Pakefield, Lowestoft, Suffolk, United Kingdom, NR33 7AQ
Role
director
Date of birth
May 1960
Appointed on
24 September 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode NR33 7AQ £398,000

W.A.TURNER UNLIMITED

Correspondence address
East Nook 92 London Road, Pakefield, Lowestoft, Suffolk, United Kingdom, NR33 7AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
24 September 2010
Resigned on
9 July 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode NR33 7AQ £398,000

W.A. TURNER PROPERTY UNLIMITED

Correspondence address
East Nook 92 London Road, Pakefield, Lowestoft, Suffolk, United Kingdom, NR33 7AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
24 September 2010
Resigned on
9 July 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode NR33 7AQ £398,000

STURMINSTER NEWTON ABATTOIRS UNLIMITED

Correspondence address
East Nook 92 London Road, Pakefield, Lowestoft, Suffolk, NR33 7AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
27 July 2009
Resigned on
9 July 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode NR33 7AQ £398,000

LPS DIRECT (LONDON) LIMITED

Correspondence address
East Nook 92 London Road, Pakefield, Lowestoft, Suffolk, NR33 7AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
12 May 2006
Resigned on
26 November 2008
Nationality
Irish
Occupation
General Manager

Average house price in the postcode NR33 7AQ £398,000