• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Ian Anthony ELLIS

    Natural Person

    TitleMr
    First NameIan
    Middle NamesAnthony
    Last NameELLIS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive0
    Resigned39
    Total40

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    BOPARAN HOLDINGS LIMITEDMay 28, 2020ActiveDirectorDirector
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    EnglandBritish
    ENACTUS UKJul 15, 2023Nov 13, 2024ActiveCompany DirectorDirector
    Wadkins Way
    Bushby
    LE7 9NA Leicester
    7
    EnglandBritish
    SOTERIA INSURANCE LIMITEDJun 25, 2020Dec 02, 2020ActiveDirectorDirector
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish
    ANGEL SQUARE INVESTMENTS LIMITEDNov 02, 2018May 01, 2019Converted / ClosedChief Financial OfficerDirector
    Angel Square
    M60 0AG Manchester
    1
    EnglandBritish
    WHSL REALISATIONS LIMITEDMar 05, 2014Sep 07, 2015In AdministrationAccountantDirector
    Roebuck Way
    Manton Wood
    S80 3EG Worksop
    Jk House
    Nottinghamshire
    England
    EnglandBritish
    WILKO BRAND PROTECTION LIMITEDOct 18, 2011Sep 07, 2015DissolvedFinance DirectorDirector
    Roebuck Way
    Manton Wood
    S80 3EG Worksop
    J.K. House,
    Nottinghamshire
    England
    EnglandBritish
    WILKINSON RETAIL LIMITEDOct 18, 2011Sep 07, 2015DissolvedAccountantDirector
    Roebuck Way
    Manton Wood
    S80 3EG Worksop
    J.K. House
    Nottinghamshire
    England
    EnglandBritish
    WILKO PROPERTY LIMITEDMay 19, 2011Sep 07, 2015DissolvedAccountantDirector
    Roebuck Way
    Manton Wood
    S80 3EG Worksop
    J.K. House
    Nottinghamshire
    United Kingdom
    EnglandBritish
    WILKINSON PROPERTY LIMITEDMay 19, 2011Sep 07, 2015DissolvedAccountantDirector
    Roebuck Way
    Manton Wood
    S80 3EG Worksop
    J.K.House
    Nottinghamshire
    United Kingdom
    EnglandBritish
    WILKO STORES LIMITEDMay 04, 2011Sep 07, 2015DissolvedAccountantDirector
    Roebuck Way
    S80 3EG Worksop
    J K House
    Nottinghamshire
    England
    EnglandBritish
    WILKINSON STORES LIMITEDMay 04, 2011Sep 07, 2015DissolvedAccountantDirector
    Roebuck Way
    S80 3EG Worksop
    J K House
    Nottinghamshire
    England
    EnglandBritish
    WL REALISATIONS (2023) LIMITEDMay 06, 2008Sep 07, 2015LiquidationAccountantDirector
    Roebuck Way
    Manton Wood
    S80 3EG Worksop
    Jk House
    Nottinghamshire
    England
    EnglandBritish
    COOLSILK PROPERTY & INVESTMENT LIMITEDFeb 03, 2014Mar 31, 2014ActiveAccountantDirector
    PO BOX 20
    Roebuck Way Manton Wood
    S80 3YY Worksop
    Jk House
    Nottinghamshire
    England
    EnglandBritish
    F.W. FARNSWORTH LIMITEDMar 08, 2005May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    NORTHERN FOODS GROCERY GROUP LIMITEDNov 26, 2004May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    CONVENIENCE FOODS LIMITEDNov 26, 2004May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    TODAYULTRA LIMITEDMay 05, 2000May 19, 2006DissolvedGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    EDEN VALE FOOD INGREDIENTS LIMITEDMay 05, 2000May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITEDMay 05, 2000May 19, 2006DissolvedGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    SWISS MILK PRODUCTS LIMITEDMay 05, 2000May 19, 2006DissolvedGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    NORCAY LIMITEDMay 05, 2000May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    NORTHERN FOODS AMERICAN HOLDINGS LIMITEDMay 05, 2000May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    FARNSWORTH INVESTMENTS LIMITEDMay 05, 2000May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BEVERLEY HOUSE (9000) LIMITEDMay 05, 2000May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BEVERLEY HOUSE INVESTMENTS LIMITEDMay 05, 2000May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    HULCAY LIMITEDMay 05, 2000May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BUXTED CHICKEN LIMITEDMay 05, 2000May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    DREAMPHOTO LIMITEDMay 05, 2000May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    RAWMARSH FOODS LIMITEDMay 05, 2000May 19, 2006LiquidationGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    DREAMPLAYER LIMITEDMay 05, 2000May 19, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BEVERLEY HOUSE FOODS (BOYLE) LIMITEDFeb 21, 2005May 12, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    POLDY'S FRESH FOODS LIMITEDFeb 21, 2005May 12, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BEVERLEY HOUSE FOOD GROUP LIMITEDFeb 21, 2005May 12, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BEVERLEY HOUSE GROUP SERVICES LIMITEDFeb 21, 2005May 12, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BEVERLEY HOUSE FOODS PORTUMNA LIMITEDFeb 21, 2005May 12, 2006ActiveGroup Finance ExecutiveDirector
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0