British – Born 73 years ago (November 1950)
Company Name | Red Mill Snack Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1994 (21 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 30 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP |
Company Name | Kingsley Cards Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (22 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 23 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Company Name | Bordon Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1991 (3 days after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 07 March 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address 14 New Burlington Street London W1X 1FF |
Company Name | Continental Foods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1991 (14 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 30 June 1998) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP |
Company Name | Yashima Video Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1991 (6 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 30 June 1998) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address Globe Street Wednes Bury West Midlands WS10 0NN |
Company Name | Cursitor (Fifty-Two) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1992 (2 years after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 07 March 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address 14 New Burlington Street London W1 |
Company Name | Chipstone Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1992 (5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 30 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address C/O Red Mill Snack Foods Limited Globe Street Wednesbury West Midlands WS10 0NN |
Company Name | Solo Communications Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1992 (4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 30 June 1998) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address Globe Street Wednesbury West Midlands WS10 0NN |
Company Name | International Media Communications (Video) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1992 (4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 11 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP |
Company Name | Continental Foods (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1992 (same day as company formation) |
Appointment Duration | 6 years, 4 months (Resigned 30 June 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address C/O Red Mill Snack Foods Limited Globe Street Wednesbury West Midlands WS10 0NN |
Company Name | Creation Entertainments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1994 (1 year, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 01 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address Suite 1 Courtyard Offices Upper Aynho Grounds Aynho Near Banbury Northamptonshire OX17 3AY |
Company Name | Eurotrade (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1994 (4 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 01 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW |
Company Name | Nut Kernel Products Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1994 (36 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 30 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address C/O Red Mill Snack Foods Limited Globe Street, Holloway Bank Wednesbury West Midlands WS10 0NN |
Company Name | Continental Foods (1997) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1994 (33 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 30 June 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP |
Company Name | D. & S. (Food Products) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 30 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP |
Company Name | D&S (Holdings) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1996 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP |
Company Name | David Cicurel (Investments) 2002 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1999 (5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 03 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address Unit 19 Charlwood Road East Grinstead West Sussex RH19 2HL |
Company Name | Silver Direct Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2007 (2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 13 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address Ashcroft Sandlin Leigh Sinton Malvern Worcs WR13 5DN |
Company Name | Alpine Soft Drinks (U.K.) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1992 (41 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 19 June 1997) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 1 Ormond Place Isham Northamptonshire NN14 1JL Registered Company Address Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |