• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Peter QUINN

    Natural Person

    TitleMr
    First NamePeter
    Last NameQUINN
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active6
    Inactive2
    Resigned9
    Total17

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    CIELIVESTOCK LIMITEDMar 19, 2024ActiveDirector
    Innovation Way
    Heslington
    YO10 5DG York
    Ciel - Ukatc - Innovation Centre
    England
    EnglandBritish
    HARVESTEYE LIMITEDJan 09, 2023ActiveDirector
    Lincoln Science & Innovation Park
    Beevor Street
    LN6 7DJ Lincoln
    Unit 0.02 Boole Technology Centre
    England
    EnglandBritish
    B-HIVE INNOVATIONS LIMITEDJan 09, 2023ActiveDirector
    Lincoln Science & Innovation Park
    Poplar Avenue
    LN6 7GZ Lincoln
    Unit 1.01 And 1.02 Alchemy Building
    England
    EnglandBritish
    ROOT EXTRACTS LIMITEDJan 09, 2023ActiveDirector
    Mere Road
    Branston
    LN4 2JD Lincoln
    Kirks Yard
    England
    EnglandBritish
    BRANSTON HOLDINGS LIMITEDMar 23, 2021ActiveDirector
    Chaveney Road
    Quorn
    LE12 8AB Loughborough
    93
    England
    EnglandBritish
    CROP HEALTH AND PROTECTION LIMITEDSep 02, 2020ActiveDirector
    Innovation Way
    Heslington
    YO10 5DG York
    Chap - Ukatc - Innovation Centre
    England
    EnglandBritish
    GENEI LIMITEDDec 06, 2018DissolvedDirector
    Chaveney Road
    Quorn
    LE12 8AB Loughborough
    93
    Leicestershire
    United Kingdom
    EnglandBritish
    KINDRED RESEARCH LTDFeb 25, 2011DissolvedDirector
    Chaveney Road
    Quorn
    LE12 8AB Loughborough
    93
    Leicestershire
    England
    EnglandBritish
    LIVWELL LIMITEDJan 01, 2020Apr 06, 2023ActiveDirector
    North Farm Road
    South Park Industrial Estate
    DN17 2AY Bottesford
    South Park Suite, Unit 1 & 2
    England
    EnglandBritish
    UNITED BAKERIES (HOLDINGS) LIMITEDJan 01, 2020Apr 06, 2023ActiveDirector
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    43
    Scotland
    EnglandBritish
    UNITED CENTRAL BAKERIES LIMITEDJan 01, 2020Apr 06, 2023ActiveDirector
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    43
    Scotland
    EnglandBritish
    CHAPEL FOODS LIMITEDJan 01, 2020Apr 06, 2023ActiveDirector
    North Farm Road
    South Park Industrial Estate
    DN17 2AY Bottesford
    South Park Suite, Unit 1 & 2
    England
    EnglandBritish
    UNITED BAKERIES LIMITEDJan 01, 2020Apr 06, 2023ActiveDirector
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    43
    Scotland
    EnglandBritish
    GENIUS FOODS LIMITEDJan 01, 2020Apr 06, 2023ActiveDirector
    Northumberland Street
    South West Lane
    EH3 6JD Edinburgh
    22
    EnglandBritish
    UNITED BAKERIES (BATHGATE) LIMITEDJan 01, 2020Apr 06, 2023ActiveDirector
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    43
    Scotland
    EnglandBritish
    LEICESTERSHIRE CARES LIMITEDOct 03, 2012Sep 22, 2016ActiveDirector
    LE1 7BA Leicester
    30 Nelson Street
    United Kingdom
    EnglandBritish
    APEX LEICESTER PROJECT LIMITEDMay 10, 2011Jul 17, 2012DissolvedDirector
    74-76 Charles Street
    Leicester
    LE1 1FB Leicestershire
    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