James Damian MCDONALD
Natural Person
| Title | Mr |
|---|---|
| First Name | James |
| Middle Names | Damian |
| Last Name | MCDONALD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 20 |
| Total | 20 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ST. ANSELM'S COLLEGE EDMUND RICE ACADEMY TRUST | Feb 01, 2015 | Jun 20, 2025 | Active | Director | Manor Hill CH43 1UQ Birkenhead St Anselm's College Merseyside | England | British | |
| ANSELMIANS RUGBY UNION FOOTBALL CLUB LIMITED | Dec 05, 2019 | Dec 31, 2023 | Active | Director | The Courtyard Old Court House Road CH62 4UE Bromborough Enterprise House England | England | British | |
| THE VILLAGE BAKERY (COEDPOETH) LIMITED | May 25, 2022 | Dec 21, 2023 | Active | Director | Archway House Station Road CH1 3DR Chester C/O Dtm Legal Llp England | England | British | |
| THE VILLAGE BAKERY (WREXHAM) LIMITED | May 25, 2022 | Dec 21, 2023 | Active | Director | Station Road CH1 3DR Chester C/O Dtm Legal Llp, Archway House England | England | British | |
| THE VILLAGE BAKERY (NUTRITION) LIMITED | May 25, 2022 | Nov 21, 2023 | Active | Director | Station Road CH1 3DR Chester C/O Dtm Legal Llp, Archway House England | England | British | |
| P&P GREEN UK HOLDINGS LTD | Aug 01, 2018 | Oct 21, 2020 | Dissolved | Director | Rough Hill Marlston-Cum-Lache CH4 9JS Chester Meadow Foods Limited United Kingdom | England | British | |
| LIQUID INGREDIENT SOURCING LIMITED | Jul 31, 2017 | Oct 21, 2020 | Liquidation | Director | Rough Hill Marlston-Cum-Lache CH4 9JS Chester Rough Hill England | England | British | |
| THE UHT COMPANY LIMITED | May 02, 2013 | Oct 21, 2020 | Dissolved | Director | Rough Hill Marlston Cum Lache CH4 9JS Chester Cheshire | England | British | |
| INGREDIENT SOURCING LIMITED | Jan 11, 2008 | Oct 21, 2020 | Liquidation | Director | 14 Gorse Lane West Kirby CH48 8BH Wirral Merseyside | England | British | |
| INGREDIENT SOURCING LIMITED | Jan 11, 2008 | Oct 21, 2020 | Liquidation | Secretary | 14 Gorse Lane West Kirby CH48 8BH Wirral Merseyside | British | ||
| MEADOW FOODS (HOLDINGS) LIMITED | Jul 07, 1999 | Oct 21, 2020 | Liquidation | Director | 14 Gorse Lane West Kirby CH48 8BH Wirral Merseyside | England | British | |
| THE UHT COMPANY LIMITED | Jun 17, 1998 | Oct 21, 2020 | Dissolved | Secretary | 14 Gorse Lane West Kirby CH48 8BH Wirral Merseyside | British | ||
| MEADOW FOODS (CHESTER) LIMITED | Nov 29, 1995 | Oct 21, 2020 | Liquidation | Director | 14 Gorse Lane West Kirby CH48 8BH Wirral Merseyside | England | British | |
| MEADOW FOODS LIMITED | Sep 13, 1995 | Oct 21, 2020 | Active | Secretary | 14 Gorse Lane West Kirby CH48 8BH Wirral Merseyside | British | ||
| MEADOW FOODS (HOLDINGS) LIMITED | May 04, 1995 | Oct 21, 2020 | Liquidation | Secretary | 14 Gorse Lane West Kirby CH48 8BH Wirral Merseyside | British | ||
| MEADOW FOODS (CHESTER) LIMITED | Feb 02, 1995 | Oct 21, 2020 | Liquidation | Secretary | 14 Gorse Lane West Kirby CH48 8BH Wirral Merseyside | British | ||
| QUANTOCK CHEESE LIMITED | Mar 15, 2005 | Oct 20, 2020 | Dissolved | Secretary | 14 Gorse Lane West Kirby CH48 8BH Wirral Merseyside | British | ||
| QUANTOCK CHEESE LIMITED | Mar 15, 2005 | Oct 20, 2020 | Dissolved | Director | 14 Gorse Lane West Kirby CH48 8BH Wirral Merseyside | England | British | |
| MEADOW FOODS PROTEINS LIMITED | Mar 16, 1999 | Sep 21, 2020 | Dissolved | Secretary | 14 Gorse Lane West Kirby CH48 8BH Wirral Merseyside | British | ||
| ANSELMIANS RUGBY UNION FOOTBALL CLUB LIMITED | Oct 05, 2010 | Jun 30, 2014 | Active | Director | Gorse Lane CH48 8BH West Kirby 14 Wirral | 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