WAYNE BEEDLE

Total number of appointments 64, 32 active appointments

WORLD OF SWEETS NI LTD

Correspondence address
MURRAY HOUSE 4 MURRAY STREET, BELFAST, UNITED KINGDOM, BT1 6DN
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
26 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

BOBBY'S FOODS NI LTD

Correspondence address
MURRAY HOUSE 4 MURRAY STREET, BELFAST, UNITED KINGDOM, BT1 6DN
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
26 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

BOBBY'S FOODS NORTH EAST LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
24 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS NORTH WEST LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode LE11 5TX £1,734,000

IB GROUP LTD

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS NORTH LONDON LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED

Correspondence address
HANCOCKS HOLDINGS LIMITED, 25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

R. E. & B. HANCOCK (MANCHESTER) LIMITED

Correspondence address
HANCOCKS HOLDINGS LIMITED, 25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS (SOUTH EAST) LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

INTERNATIONAL CONFECTIONERY AGENCIES LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

WORLD OF SWEETS (HANCOCKS) LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS EAST ANGLIA LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

R.E. & B. HANCOCK (STOKE-ON-TRENT) LIMITED

Correspondence address
HANCOCKS HOLDINGS LIMITED, 25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

JTS (INTERNATIONAL) LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, UNITED KINGDOM, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

INNOVATIVE BITES LTD

Correspondence address
25 Jubilee Drive, Loughborough, England, LE11 5TX
Role ACTIVE
director
Date of birth
May 1970
Appointed on
23 April 2018
Resigned on
14 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE11 5TX £1,734,000

HANCOCKS RETAIL LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

HANCOCKS CONFECTIONERY (UK) LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

HANCOCKS (RETAIL UK) LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BONDS CONFECTIONERY LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BONDS OF LONDON LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

WORLD OF SWEETS (BONDS) LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS MIDLANDS LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS SOUTHERN LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

WORLD OF SWEETS (DISTRIBUTION) LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS SOUTH WEST LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

UK SWEETS LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS SOUTH WALES LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS SCOTLAND LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS NORTHERN LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

JTS HOLDINGS LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, UNITED KINGDOM, LE11 5TX
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

IB MIDCO LTD

Correspondence address
40 Argyll Street, London, United Kingdom, W1F 7EB
Role ACTIVE
director
Date of birth
May 1970
Appointed on
24 April 2017
Resigned on
14 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 7EB £1,971,000


HANCOCK GROUP PROPERTIES LIMITED

Correspondence address
HANCOCKS HOLDINGS LIMITED, 25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX
Role
Director
Date of birth
May 1970
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

IB GROUP LTD

Correspondence address
10 ORANGE STREET, LONDON, UNITED KINGDOM, WC2H 7DQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
12 April 2017
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
NONE

BOBBY'S FOODS NORTH LONDON LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 2016
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS SOUTHERN LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 2016
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS SOUTH WEST LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 2016
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS SOUTH WALES LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 2016
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS SCOTLAND LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 2016
Resigned on
11 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS NORTHERN LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 2016
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS NORTH WEST LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 2016
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS NORTH EAST LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 2016
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS MIDLANDS LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 2016
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 2016
Resigned on
17 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS EAST ANGLIA LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 2016
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

BOBBY'S FOODS (SOUTH EAST) LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 2016
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

UK SWEETS LIMITED

Correspondence address
25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE11 5TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
21 December 2015
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE11 5TX £1,734,000

LD TRAINING LIMITED

Correspondence address
DEARING HOUSE 1 YOUNG STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 4UP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
12 March 2014
Resigned on
6 August 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode S1 4UP £2,904,000

PIMCO (HOLDINGS) LIMITED

Correspondence address
DEARING HOUSE 1 YOUNG STREET, SHEFFIELD, ENGLAND, S1 4UP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
11 February 2014
Resigned on
21 July 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode S1 4UP £2,904,000

TAURUS 3 LIMITED

Correspondence address
QUALITY HOUSE VICARAGE LANE, BLACKPOOL, UK, FY4 4NQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
16 August 2011
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

TAURUS BIDCO LIMITED

Correspondence address
QUALITY HOUSE VICARAGE LANE, BLACKPOOL, UK, FY4 4NQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
16 August 2011
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

MOTTO MARKETING COMPANY LIMITED

Correspondence address
QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
19 July 2011
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

PARRS QUALITY CONFECTIONERY LIMITED

Correspondence address
QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
19 July 2011
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

TOFFEE DE BEURRE LIMITED

Correspondence address
QUALITY HOUSE VICARAGE LANE, BLACKPOOL, UNITED KINGDOM, FY4 4NQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
19 July 2011
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

VALEO CONFECTIONERY LIMITED

Correspondence address
QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
19 July 2011
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

TANGERINE CONFECTIONERY HOLDING LIMITED

Correspondence address
QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
19 July 2011
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED

Correspondence address
QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
19 July 2011
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

TANGERINE CONFECTIONERY GROUP LIMITED

Correspondence address
QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
30 June 2011
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

DMWSL 672 LIMITED

Correspondence address
QUALITY HOUSE VICARAGE LANE, BLACKPOOL, FY4 4NQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
25 May 2011
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

ST. TROPEZ HOLDINGS LIMITED

Correspondence address
MANCHESTER BUSINESS PARK 3500 AVIATOR WAY, MANCHESTER, LANCASHIRE, M22 5TG
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
21 December 2007
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

BRANDWAY GROUP LIMITED

Correspondence address
21 SCHOLES FIELD CLOSE, SCHOLES, ROTHERHAM, SOUTH YORKSHIRE, S61 2XX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
18 March 2004
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S61 2XX £433,000

RSL SHERBURN UNLIMITED

Correspondence address
21 SCHOLES FIELD CLOSE, SCHOLES, ROTHERHAM, SOUTH YORKSHIRE, S61 2XX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
18 March 2004
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S61 2XX £433,000

SUPERCOOK UK HOLDINGS LIMITED

Correspondence address
21 SCHOLES FIELD CLOSE, SCHOLES, ROTHERHAM, SOUTH YORKSHIRE, S61 2XX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
18 March 2004
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S61 2XX £433,000

SUPERCOOK LIMITED

Correspondence address
21 SCHOLES FIELD CLOSE, SCHOLES, ROTHERHAM, SOUTH YORKSHIRE, S61 2XX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
18 March 2004
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S61 2XX £433,000