• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Adam John Paul WAKELEY

    Natural Person

    TitleMr
    First NameAdam
    Middle NamesJohn Paul
    Last NameWAKELEY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active4
    Inactive4
    Resigned10
    Total18

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    FAMINGTON COMMUNAL LTDMar 24, 2021ActiveCompany DirectorDirector
    Grafton Lane
    Bidford-On-Avon
    B50 4LE Alcester
    Famington Hall
    England
    EnglandBritish
    AYSHLAND LTDNov 30, 2020ActiveDirectorDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    EnglandBritish
    WAKELEY PROPERTY LIMITEDSep 25, 2018ActiveDirectorDirector
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    Gloucestershire
    United Kingdom
    EnglandBritish
    AYSHMar 19, 2018DissolvedDirectorDirector
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    Gloucestershire
    United KingdomBritish
    HUGHES & WAKELEY MANAGEMENT COMPANY LIMITEDJan 31, 2018DissolvedDirectorDirector
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    Gloucestershire
    United Kingdom
    United KingdomBritish
    WAKELEY BROTHERS(RAINHAM,KENT),LIMITEDJun 13, 2011ActiveDirectorDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    EnglandBritish
    GREENFRESH (PACKERS) LIMITEDMar 06, 2009DissolvedDirectorDirector
    Timothys Bridge Road
    CV37 9BG Stratford-Upon-Avon
    53
    Warwickshire
    England
    EnglandBritish
    WAKELEY CONSULTANCY LIMITEDFeb 19, 2002DissolvedConsultancyDirector
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    Gloucestershire
    England
    EnglandEnglish
    THE INVICTA FILM PARTNERSHIP NO.25, LLPFeb 08, 2005Mar 08, 2022DissolvedLLP Member
    The Old Fox House
    Foxcote Hill, Ilmington
    CV36 4LD Shipston-On-Stour
    United Kingdom
    PESTICIDE ACTION NETWORK UKAug 08, 2012Mar 26, 2020ActiveFruit ImporterDirector
    North Road
    BN1 1YD Brighton
    Brighthelm Centre
    England
    EnglandEnglish
    UK ORGANIC ASSOCIATION C.I.C.Feb 19, 2014Mar 14, 2019ActiveCompany DirectorDirector
    Rooksbury Road
    SP10 2LW Andover
    18
    Hampshire
    England
    EnglandEnglish
    ETHICAL FRUIT COMPANY LIMITEDDec 16, 2010Jan 31, 2019ActiveDirectorDirector
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9BG Stratford-Upon-Avon
    53
    Warwickshire
    England
    United KingdomBritish
    ETHICAL FOOD COMPANY LIMITEDMay 20, 2009Jan 31, 2019ActiveDirectorDirector
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NR Stratford-Upon-Avon
    53
    Warwickshire
    England
    United KingdomBritish
    ORGANIC FARM FOODS LIMITEDDec 02, 2005Jan 31, 2019ActiveManaging DirectorDirector
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9BG Stratford-Upon-Avon
    53
    Warwickshire
    England
    United KingdomBritish
    SHEEPDROVE ORGANIC ORCHARDS LIMITEDJun 08, 2006Jun 05, 2015DissolvedManaging DirectorDirector
    The Old Fox House
    Ilmington
    CV36 4LD Shipston On Stour
    Warwickshire
    EnglandEnglish
    FAIR FRUIT (UK) LIMITEDJun 24, 2014Mar 27, 2015ActiveDirectorDirector
    Buckle Street
    Honeybourne
    WR11 7QH Evesham
    .
    Worcestershire
    England
    EnglandEnglish
    SHEEPDROVE ORGANIC FRUIT LIMITEDSep 29, 2006Sep 10, 2013DissolvedDirectorDirector
    Buckle Street
    Honeybourne
    WR11 7QH Evesham
    Worcs
    EnglandEnglish
    ORGANIC GREEN ORCHARDS LIMITEDDec 17, 2007Mar 08, 2012DissolvedCompany DirectorDirector
    The Old Fox House
    Ilmington
    CV36 4LD Shipston On Stour
    Warwickshire
    EnglandEnglish

    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