Tolla Joanne CURLE
Total number of appointments 41, 33 active appointments
BENJN.R.VICKERS & SONS,LIMITED
- Correspondence address
- Airedale Mills, 6 Clarence Road, Leeds, West Yorkshire, LS10 1ND
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 4 April 2025
MARY RANDALL VICKERS & CO LIMITED
- Correspondence address
- 6 Clarence Road, Leeds, United Kingdom, LS10 1ND
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 27 January 2025
VESTEY FOODS UK LIMITED
- Correspondence address
- 3rd Floor 7 Howick Place, London, United Kingdom, SW1P 1BB
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 31 July 2023
- Resigned on
- 17 January 2025
NGGL LIMITED
- Correspondence address
- 2nd Floor 9 Colmore Row, Birmingham, England, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2022
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
BRG CONCESSIONS LIMITED
- Correspondence address
- 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 25 February 2022
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
FISHWORKS RESTAURANTS LIMITED
- Correspondence address
- Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 29 October 2020
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
INVEST CO 1 INVESTMENTS LIMITED
- Correspondence address
- 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 4 October 2020
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
CL PREMISES LIMITED
- Correspondence address
- 2nd Floor, Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 21 May 2020
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
CARLUCCIO’S (UK) LIMITED
- Correspondence address
- 2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 15 May 2020
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
SC RESTAURANTS (UK) LIMITED
- Correspondence address
- Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 23 April 2020
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
ED'S EASY DINER LIMITED
- Correspondence address
- 2nd Floor Colmore Court 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 23 April 2020
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
GOURMET BURGER KITCHEN (UK) LIMITED
- Correspondence address
- 2nd Floor Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 23 April 2020
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
TABLE ART LIMITED
- Correspondence address
- 1 Colmore Row, Birmingham, England, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 8 October 2019
- Resigned on
- 19 December 2022
Average house price in the postcode B3 2BJ £11,517,000
BOPARAN VENTURES LIMITED
- Correspondence address
- Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 10 September 2019
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
CINNAMON COLLECTION LIMITED
- Correspondence address
- Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 6 August 2019
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
GIRAFFE CONCEPTS LIMITED
- Correspondence address
- Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 6 August 2019
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
BERNARD MATTHEWS FOODS (DERBY) LIMITED
- Correspondence address
- 2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 22 March 2019
- Resigned on
- 12 October 2021
Average house price in the postcode B3 2BJ £11,517,000
LO-DOUGH LIMITED
- Correspondence address
- Dane Mill Bridgefield Street, Rochdale, Greater Manchester, England, OL11 4EY
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 3 October 2018
- Resigned on
- 16 December 2022
Average house price in the postcode OL11 4EY £82,000
BERNARD MATTHEWS FOODS LIMITED
- Correspondence address
- 2nd Floor Colmore Court 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 18 August 2016
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED
- Correspondence address
- 9 Colmore Row, Birmingham, England, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 23 June 2016
- Resigned on
- 12 October 2021
Average house price in the postcode B3 2BJ £11,517,000
BOPARAN RESTAURANTS HOLDINGS LIMITED
- Correspondence address
- Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 20 May 2016
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
AMBER REI HOLDINGS LIMITED
- Correspondence address
- 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 2 October 2015
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
2 AGRICULTURE LIMITED
- Correspondence address
- Fairview Mill Ingliston, Newbridge, Midlothian, EH28 8NB
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 2 October 2015
- Resigned on
- 16 December 2022
INVEST CO 1 LIMITED
- Correspondence address
- Colmore Court 9 Colmore Row, Birmingham, West Midlands, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 22 September 2015
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
PIE COMPANY LIMITED(THE)
- Correspondence address
- Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 22 September 2015
Average house price in the postcode B3 2BJ £11,517,000
FOOD UTOPIA LIMITED
- Correspondence address
- 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 22 September 2015
- Resigned on
- 16 December 2022
Average house price in the postcode B3 2BJ £11,517,000
HARRYS AT HOME LIMITED
- Correspondence address
- 2nd Floor Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 22 September 2015
Average house price in the postcode B3 2BJ £11,517,000
BRAND STREET LIMITED
- Correspondence address
- Colmore Court 2nd Floor 9 Colmore Row, Birmingham, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 22 September 2015
Average house price in the postcode B3 2BJ £11,517,000
2 ZEUS INVESTMENTS LIMITED
- Correspondence address
- Colmore Court, 9 Colmore Row Colmore Row, Birmingham, United Kingdom, B3 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 22 September 2015
Average house price in the postcode B3 2BJ £11,517,000
POLDY'S FRESH FOODS LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 19 November 2012
- Resigned on
- 26 September 2014
BEVERLEY HOUSE GROUP SERVICES LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 19 November 2012
- Resigned on
- 26 September 2014
BEVERLEY HOUSE FOODS PORTUMNA LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 19 November 2012
- Resigned on
- 26 September 2014
BEVERLEY HOUSE FOOD GROUP LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 19 November 2012
- Resigned on
- 26 September 2014
BEVERLEY HOUSE FOODS (BOYLE) LIMITED
- Correspondence address
- Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 19 November 2012
- Resigned on
- 26 September 2014
CAVAGHAN & GRAY LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 9 October 2012
- Resigned on
- 26 September 2014
NORTHERN FOODS GROCERY GROUP LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 9 October 2012
- Resigned on
- 26 September 2014
CONVENIENCE FOODS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 9 October 2012
- Resigned on
- 26 September 2014
R.& K.WISE LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 9 October 2012
- Resigned on
- 26 September 2014
CAVAGHAN & GRAY GROUP LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 9 October 2012
- Resigned on
- 26 September 2014
SOLWAY FOODS LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 9 October 2012
- Resigned on
- 26 September 2014
F.W. FARNSWORTH LIMITED
- Correspondence address
- Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 9 October 2012
- Resigned on
- 26 September 2014