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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant