VINCENT JOHN PEARSON

Total number of appointments 16, 7 active appointments

GARNISH INVESTMENTS LIMITED

Correspondence address
14 OLD MILLERS WHARF, FISHERGATE, NORWICH, ENGLAND, NR3 1GS
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
21 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR3 1GS £583,000

WATERFALL ELIOR LIMITED

Correspondence address
THE COURTYARD CATHERINE STREET, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 6ET
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
20 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 6ET £178,000

WATERFALL CATERING GROUP LIMITED

Correspondence address
THE COURTYARD CATHERINE STREET, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 6ET
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
22 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 6ET £178,000

CATERPLUS SERVICES LIMITED

Correspondence address
14 OLD MILLERS WHARF, FISHERGATE, NORWICH, NORFOLK, NR3 1GS
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
14 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR3 1GS £583,000

HOSPITALITY CATERING SERVICES LIMITED

Correspondence address
THE COURTYARD CATHERINE STREET, MACCLESFIELD, ENGLAND, ENGLAND, SK11 6ET
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
13 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 6ET £178,000

TAYLOR SHAW LIMITED

Correspondence address
SPARKWELL LODGE, COLEBROOK, PLYMPTON, PLYMOUTH, DEVON, PL7 4AA
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
13 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL7 4AA £323,000

WATERFALL SERVICES LIMITED

Correspondence address
THE COURTYARD CATHERINE STREET, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 6ET
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
8 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 6ET £178,000


THE LAST WINE BAR AND RESTAURANT LTD

Correspondence address
17-19 ST GEORGES STREET, NORWICH, NORFOLK, ENGLAND, NR3 1AB
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
4 March 2019
Resigned on
19 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR3 1AB £766,000

SOMERSET LARDER

Correspondence address
TAYLOR SHAW LIMITED GENESIS CENTRE SCIENCE PARK SO, BIRCHWOOD, WARRINGTON, CHESHIRE, ENGLAND, WA3 7BH
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
25 February 2014
Resigned on
16 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SODEXO HEALTHCARE SERVICES LIMITED

Correspondence address
6 CHASELEY COURT, OATLANDS, WEYBRIDGE, SURREY, KT13 9JH
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
22 April 2002
Resigned on
5 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JH £510,000

SODEXO EDUCATION SERVICES LIMITED

Correspondence address
6 CHASELEY COURT, OATLANDS, WEYBRIDGE, SURREY, KT13 9JH
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
22 April 2002
Resigned on
5 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JH £510,000

SODEXO DEFENCE SERVICES LIMITED

Correspondence address
6 CHASELEY COURT, OATLANDS, WEYBRIDGE, SURREY, KT13 9JH
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
22 April 2002
Resigned on
20 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JH £510,000

SODEXO INVESTMENT SERVICES LIMITED

Correspondence address
6 CHASELEY COURT, OATLANDS, WEYBRIDGE, SURREY, KT13 9JH
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
12 April 2002
Resigned on
5 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JH £510,000

KALYX LIMITED

Correspondence address
6 CHASELEY COURT, OATLANDS, WEYBRIDGE, SURREY, KT13 9JH
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
9 February 2001
Resigned on
2 June 2003
Nationality
BRITISH
Occupation
DIRECTOR CONTRACTOR

Average house price in the postcode KT13 9JH £510,000

THE BUSINESS SERVICES ASSOCIATION

Correspondence address
2 THE VILLIERS, GOWER ROAD, WEYBRIDGE, SURREY, KT13 0EZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
8 December 1999
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
CONTRACTOR

Average house price in the postcode KT13 0EZ £1,984,000

TILLERY VALLEY FOODS LIMITED

Correspondence address
6 CHASELEY COURT, OATLANDS, WEYBRIDGE, SURREY, KT13 9JH
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
15 October 1997
Resigned on
5 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JH £510,000