Peter QUINN
Natural Person
| Title | Mr |
|---|---|
| First Name | Peter |
| Last Name | QUINN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 6 |
| Inactive | 2 |
| Resigned | 9 |
| Total | 17 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CIELIVESTOCK LIMITED | Mar 19, 2024 | Active | Director | Innovation Way Heslington YO10 5DG York Ciel - Ukatc - Innovation Centre England | England | British | ||
| HARVESTEYE LIMITED | Jan 09, 2023 | Active | Director | Lincoln Science & Innovation Park Beevor Street LN6 7DJ Lincoln Unit 0.02 Boole Technology Centre England | England | British | ||
| B-HIVE INNOVATIONS LIMITED | Jan 09, 2023 | Active | Director | Lincoln Science & Innovation Park Poplar Avenue LN6 7GZ Lincoln Unit 1.01 And 1.02 Alchemy Building England | England | British | ||
| ROOT EXTRACTS LIMITED | Jan 09, 2023 | Active | Director | Mere Road Branston LN4 2JD Lincoln Kirks Yard England | England | British | ||
| BRANSTON HOLDINGS LIMITED | Mar 23, 2021 | Active | Director | Chaveney Road Quorn LE12 8AB Loughborough 93 England | England | British | ||
| CROP HEALTH AND PROTECTION LIMITED | Sep 02, 2020 | Active | Director | Innovation Way Heslington YO10 5DG York Chap - Ukatc - Innovation Centre England | England | British | ||
| GENEI LIMITED | Dec 06, 2018 | Dissolved | Director | Chaveney Road Quorn LE12 8AB Loughborough 93 Leicestershire United Kingdom | England | British | ||
| KINDRED RESEARCH LTD | Feb 25, 2011 | Dissolved | Director | Chaveney Road Quorn LE12 8AB Loughborough 93 Leicestershire England | England | British | ||
| LIVWELL LIMITED | Jan 01, 2020 | Apr 06, 2023 | Active | Director | North Farm Road South Park Industrial Estate DN17 2AY Bottesford South Park Suite, Unit 1 & 2 England | England | British | |
| UNITED BAKERIES (HOLDINGS) LIMITED | Jan 01, 2020 | Apr 06, 2023 | Active | Director | Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate 43 Scotland | England | British | |
| UNITED CENTRAL BAKERIES LIMITED | Jan 01, 2020 | Apr 06, 2023 | Active | Director | Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate 43 Scotland | England | British | |
| CHAPEL FOODS LIMITED | Jan 01, 2020 | Apr 06, 2023 | Active | Director | North Farm Road South Park Industrial Estate DN17 2AY Bottesford South Park Suite, Unit 1 & 2 England | England | British | |
| UNITED BAKERIES LIMITED | Jan 01, 2020 | Apr 06, 2023 | Active | Director | Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate 43 Scotland | England | British | |
| GENIUS FOODS LIMITED | Jan 01, 2020 | Apr 06, 2023 | Active | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 | England | British | |
| UNITED BAKERIES (BATHGATE) LIMITED | Jan 01, 2020 | Apr 06, 2023 | Active | Director | Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate 43 Scotland | England | British | |
| LEICESTERSHIRE CARES LIMITED | Oct 03, 2012 | Sep 22, 2016 | Active | Director | LE1 7BA Leicester 30 Nelson Street United Kingdom | England | British | |
| APEX LEICESTER PROJECT LIMITED | May 10, 2011 | Jul 17, 2012 | Dissolved | Director | 74-76 Charles Street Leicester LE1 1FB Leicestershire | 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