Personal Information | Role | Appointed | Status |
---|
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Secretary | 21 October 2022 | Active |
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, United Kingdom, NN6 7SL | Director | 19 June 2023 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 08 April 2022 | Active |
Haybrook House, Wixford, Alcester, B49 6DG | Secretary | 08 September 2005 | Active |
Drummoral House, Whithorn, Newton Stewart, DG8 8JD | Secretary | 04 October 1999 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Secretary | 14 December 2018 | Active |
Heron House Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, IRISH | Corporate Secretary | 08 December 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 October 1999 | Active |
12 Henley Park Court, High Street, Henley In Arden, B95 5FH | Director | 22 June 2006 | Active |
PO BOX 1224, Pelham House, Canwick Road, Lincoln, United Kingdom, LN5 5NH | Director | 09 September 2013 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 08 April 2022 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 28 April 2021 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, | Director | 08 December 2006 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 21 October 2022 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 14 December 2018 | Active |
Drummoral House, Whithorn, Newton Stewart, DG8 8JD | Director | 27 June 2005 | Active |
Woodbridge, Murcot Mill, Murcot, Broadway, WR12 7JW | Director | 04 October 1999 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 04 October 1999 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, | Director | 08 December 2006 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, | Director | 11 December 2008 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 08 December 2006 | Active |
1 Antelope Paddock, Northleach, Cheltenham, GL54 3PA | Director | 01 August 2000 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 14 December 2018 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 14 December 2018 | Active |
PO BOX 1224, Pelham House, Canwick Road, Lincoln, United Kingdom, LN5 5NH | Director | 30 August 2011 | Active |
7 Kirkby Drive, Sale, M33 3ET | Director | 26 May 2005 | Active |
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT | Director | 08 December 2006 | Active |
Cuneraweg 112, Rhenen, Netherlands, | Director | 03 January 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 October 1999 | Active |