Kyle John ROWE
Natural Person
Title | Mr |
---|---|
First Name | Kyle |
Middle Names | John |
Last Name | ROWE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 3 |
Inactive | 6 |
Resigned | 19 |
Total | 28 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
A B OPTICAL LIMITED | Jun 10, 2024 | Active | Managing Director - Boots Opticians | Director | 1 Thane Road West NG90 1BS Nottingham D90 Support Office England | England | British | |
BOOTS OPTICAL INVESTMENT HOLDINGS LIMITED | Jan 22, 2024 | Active | Managing Director | Director | 1 Thane Road West NG90 1BS Nottingham D90 Support Office England | England | British | |
BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED | Jan 22, 2024 | Active | Managing Director | Director | 1 Thane Road West NG90 1BS Nottingham D90 Support Office England | England | British | |
HEALTH FROM HERBS LIMITED | Apr 01, 2015 | Dissolved | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | |
HILLSTART LIMITED | Apr 01, 2015 | Dissolved | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | |
NATURE'S WAY LIMITED | Apr 01, 2015 | Dissolved | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | |
BLAKEYS FOOD COMPANY,LIMITED | Apr 01, 2015 | Dissolved | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | |
HERBAL PLUS LIMITED | Apr 01, 2015 | Dissolved | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | |
HEALTH STOP LIMITED | Apr 01, 2015 | Dissolved | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | |
A. SHARE & SONS LIMITED | Aug 15, 2022 | Oct 27, 2023 | Active | Chief Marketing And Digital Officer | Director | 45-49 Villiers Street Sunderland SR1 1HA | England | British |
SNUG FURNITURE LIMITED | Jan 30, 2023 | Oct 27, 2023 | Liquidation | Chief Marketing And Digital Officer | Director | Villiers Street SR1 1HA Sunderland 45-49 England | England | British |
GRENADE HOLDINGS LIMITED | Jun 07, 2018 | Dec 31, 2019 | Active | Director | Director | Marsh Lane B92 0AJ Hampton In Arden Grenade Hq Arden House West Midlands United Kingdom | England | British |
GRENADE (UK) LIMITED | Jun 07, 2018 | Dec 31, 2019 | Active | Director | Director | Arden House Marsh Lane B92 0AJ Hampton In Arden Grenade Hq West Midlands England | England | British |
LION/GEMSTONE TOPCO LIMITED | Jul 11, 2018 | Dec 31, 2019 | Converted / Closed | Managing Director | Director | Arden House Marsh Lane B92 0AJ Hampton-In-Arden Grenade Hq West Midlands United Kingdom | England | British |
HEALTH & DIET GROUP LIMITED | Aug 19, 2016 | Mar 12, 2018 | Active | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
HOLLAND & BARRETT INTERNATIONAL LIMITED | Apr 01, 2015 | Mar 12, 2018 | Active | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
PRECISION ENGINEERED LIMITED | Apr 01, 2015 | Nov 17, 2017 | Active | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
HOLLAND & BARRETT HOLDINGS LIMITED | Apr 01, 2015 | Nov 17, 2017 | Active | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
HOLLAND & BARRETT GROUP LIMITED | Apr 01, 2015 | Nov 17, 2017 | Active | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
HOLLAND & BARRETT RETAIL LIMITED | Apr 01, 2015 | Nov 17, 2017 | Active | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
HOLLAND & BARRETT (BENELUX) LIMITED | Apr 01, 2015 | Nov 17, 2017 | Active | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
HOLLAND & BARRETT LIMITED | Apr 01, 2015 | Nov 17, 2017 | Active | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
NUTRITION WAREHOUSE LIMITED | Apr 01, 2015 | Nov 17, 2017 | Dissolved | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
NEAL'S YARD WHOLEFOODS LIMITED | Apr 01, 2015 | Nov 17, 2017 | Dissolved | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
GOOD 'N' NATURAL LIMITED | Apr 01, 2015 | Nov 17, 2017 | Dissolved | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
HEALTH & DIET CENTRES LIMITED | Apr 01, 2015 | Oct 25, 2017 | Active | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
LIFECYCLE 2018 LIMITED | Apr 01, 2015 | Oct 01, 2017 | Active | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
BEAUMONTS HEALTH STORES LIMITED | Apr 01, 2015 | Oct 01, 2017 | Dissolved | International Development Director | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | 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