Colin Vincent WRIGHT - Page 2
Natural Person
Title | Mr |
---|---|
First Name | Colin |
Middle Names | Vincent |
Last Name | WRIGHT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 15 |
Inactive | 25 |
Resigned | 38 |
Total | 78 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE BRAND CLOUD LIMITED | Jul 15, 2011 | Dissolved | Director | Director | Fenny Bentley DE6 1LE Ashbourne Bentley Hall Derbyshire United Kingdom | England | British | |
NAME YOUR NUMBER LIMITED | Jan 06, 2011 | Dissolved | Director | Director | 58 Spring Gardens M2 1EW Manchester The Chancery | England | British | |
YOUNG IDEAS LIMITED | May 02, 2008 | Active | Director | Director | Fenny Bentley DE6 1LE Ashbourne Bentley Hall Derbyshire England | England | British | |
YOUNG IDEAS GROUP LIMITED | Apr 28, 2008 | Active | Director | Director | Fenny Bentley DE6 1LE Ashbourne Bentley Hall Derbyshire United Kingdom | England | British | |
INNOV8IVE FOODS LIMITED | Feb 06, 2007 | Dissolved | Director | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British | |
SUMMIT FOODS LIMITED | May 23, 2017 | Oct 29, 2024 | Active | Director | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | United Kingdom | British |
SUMMIT FOOD HOLDINGS LIMITED | May 23, 2017 | Oct 29, 2024 | Active | Director | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | United Kingdom | British |
ABBEYDALE FOOD GROUP LIMITED | Mar 17, 2011 | Oct 29, 2024 | Active | Non Exec Chairman | Director | Walton Summit Road Bamber Bridge PR5 8AH Preston 171a England | England | British |
MANIFESTO FOODS LTD | Nov 09, 2015 | May 31, 2024 | Active | Director | Director | Pride Place Pride Park DE24 8QR Derby Number One England And Wales United Kingdom | England | British |
MANIFESTO FOODS (PROPERTIES) LIMITED | Nov 09, 2015 | May 31, 2024 | Active | Director | Director | Pride Place Pride Park DE24 8QR Derby Number One Derbyshire United Kingdom | England | British |
WELLCOMM HEALTH & FITNESS LEAMINGTON LTD | Jan 19, 2021 | Oct 16, 2023 | Active | Director | Director | Stanier Way Chaddesden DE21 6BF Derby Charlotte House England | United Kingdom | British |
WELLCOMM HEALTH & FITNESS DERBY LIMITED | Jan 16, 2019 | Oct 16, 2023 | Active | Director | Director | Stanier Way Chaddesden DE21 6BF Derby Charlotte House England | United Kingdom | British |
WELLCOMM HEALTH & FITNESS LIMITED | Feb 08, 2018 | Oct 16, 2023 | Active | Director | Director | Stanier Way Chaddesden DE21 6BF Derby Charlotte House England | United Kingdom | British |
WELLCOMM HEALTH & FITNESS ALTRINCHAM LIMITED | Feb 08, 2018 | Oct 16, 2023 | Active | Director | Director | Stanier Way Chaddesden DE21 6BF Derby Charlotte House England | United Kingdom | British |
WELLCOMM HEALTH & FITNESS NOTTINGHAM LIMITED | Feb 27, 2019 | Oct 16, 2023 | Liquidation | Director | Director | Stanier Way Chaddesden DE21 6BF Derby Charlotte House England | United Kingdom | British |
BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED | Feb 18, 2010 | Jul 12, 2023 | Active | Director | Director | 35 Park Row NG1 6EE Nottingham Cumberland House England | England | British |
SAXON QUALITY FOODS LIMITED | Mar 17, 2011 | Nov 05, 2021 | Active | Non Exec Chairman | Director | 5a Atkinsons Way Foxhills Industrial Estate DN15 8QJ Scunthorpe 5 England | England | British |
VYPR CONSULT LIMITED | Nov 23, 2016 | Apr 17, 2019 | Dissolved | Director | Director | Shrigley Road Bollington SK10 5QU Macclesfield 3 England | United Kingdom | British |
STEWART PHILLIPS PARTNERSHIP LLP | Feb 13, 2015 | Mar 08, 2019 | Active | LLP Designated Member | St John Street DE6 1GH Ashbourne 10 Derbyshire England | England | ||
VYPR VALIDATION TECHNOLOGIES LIMITED | Oct 30, 2013 | May 31, 2018 | Active | Company Director | Director | Quay Street M3 3JE Manchester Wework No 1 Spinningfields England | England | British |
JACK R KITCHEN LIMITED | Jul 07, 2015 | Jan 25, 2018 | Dissolved | Director | Director | St John Street DE6 1GH Ashbourne The Green Man, 10 Derbyshire United Kingdom | England | British |
OLIO FOOD LIMITED | Aug 24, 2016 | Jun 28, 2017 | Dissolved | Company Director | Director | 10 St John Street DE6 1GH Ashbourne The Greenman Derbyshire United Kingdom | England | British |
A.K. STODDART LIMITED | Nov 09, 2015 | Dec 02, 2015 | Active | Director | Director | 16 Dunnet Way East Mains Industrial Estate EH52 5NN Broxburn Edinburgh | England | British |
CHAPEL FOODS LIMITED | Mar 17, 2011 | Nov 17, 2015 | Active | Non Exec Chairman | Director | North Farm Road South Park Industrial Estate DN17 2AY Bottesford South Park Suite, Unit 1 & 2 England | England | British |
ATLANTIC FOODS GROUP LIMITED | Sep 28, 2007 | Nov 24, 2010 | Dissolved | Ceo | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British |
KARRO FOOD LIMITED | Aug 11, 2008 | Jul 10, 2009 | Active | Ceo | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British |
VION SUBCO SF LIMITED | Jul 12, 2007 | Jul 10, 2009 | Dissolved | Director | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British |
PARAMOUNT FOODS LIMITED | May 17, 2006 | Jul 10, 2009 | Dissolved | Director | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British |
GRAMPIAN COUNTRY PORK HALLS LIMITED | May 17, 2006 | Jul 10, 2009 | Dissolved | Director | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British |
VION SUBCO D&A LIMITED | Nov 29, 2005 | Jul 10, 2009 | Dissolved | Director | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British |
TRANFIELD FOODS LIMITED | Sep 16, 2005 | Jul 10, 2009 | Dissolved | Director | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British |
VION SUBCO TOC LIMITED | Aug 27, 2004 | Jul 10, 2009 | Dissolved | Director | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British |
ST MERRYN MEAT LIMITED | May 03, 2003 | Jul 10, 2009 | Dissolved | Director | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British |
GRAMPIAN COUNTRY PORK LIMITED | May 03, 2003 | Jul 10, 2009 | Dissolved | Director | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British |
VION SUBCO JJT LIMITED | Mar 06, 2003 | Jul 10, 2009 | Dissolved | Director | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British |
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