British – Born 62 years ago (October 1961)
Company Name | Hillsdown International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | PFF Old Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (31 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St Albans Hertfordshire AL1 2RE |
Company Name | MBM Produce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (52 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address C/O Grant Thornton Uk Llp Byron House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ |
Company Name | H.L. Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (8 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | Hillsdown Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | Kingsland Drinks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (5 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address The Winery Fairhills Road, Irlam Manchester Lancashire M44 6BD |
Company Name | Premier Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (13 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Company Name | Fox's Burton's Companies (FBC) UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1999 (12 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 74-78 Victoria Street St Albans Herts AL1 3XH |
Company Name | VIC Hallam Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1999 (64 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | Pifuk Old Co Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (63 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | Kingsdown Leasing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1995 (50 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 2 Woolgate Court Saint Benedicts Street Norwich Norfolk NR2 4AP |
Company Name | Northwest Prime Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1998 (6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 28 The Green Kings Norton Birmingham B38 8SD |
Company Name | Formwood Group Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 28 The Green Kings Norton Birmingham B38 8SD |
Company Name | Hillsdown UK Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 28 The Green Kings Norton Birmingham B38 8SD |
Company Name | Welsh Valley Eggs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (17 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Poppleton And Appleby 35 Ludgate Hill Birmingham B3 1EH |
Company Name | DCP Old Co Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (31 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | Associated Poultry Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (17 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | MBM Mosspak Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (36 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Glenthorn Farm Whittlesey Road March Cambridgeshire PE15 0AW |
Company Name | Farmers Glory Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Holly Bank Scropton Derby Derbyshire DE65 5PS |
Company Name | Beeson Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (16 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Glenthorn Farm Whittlesey Road March Cambridgeshire PE15 0AW |
Company Name | Hobson Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 28 The Green Kings Norton Birmingham B38 8SD |
Company Name | Rugby Securities Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (14 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St Albans Hertfordshire AL1 2RE |
Company Name | CURF Farms (Chatteris) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (19 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Glenthorn Farm Whittlesey Road March Cambridgeshire PE15 0AW |
Company Name | Cadismark Household Products Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 2 Woolgate Court Saint Benedicts Street Norwich Norfolk NR2 4AP |
Company Name | DCM Holdings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (9 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Hillsdown House 32 Hampstead High Street London NW3 1QD |
Company Name | Premier Poultry Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (21 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 19 Goldsmith Way St. Albans Hertfordshire AL3 5LH |
Company Name | H.I.T. Finance Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (10 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Hillsdown House 32 Hampstead High Street London NW3 1QD |
Company Name | H.M. Trux Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (23 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 2 Woolgate Court St Benedicts Street Norwich Norfolk NR2 4AP |
Company Name | Lamberde Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (11 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 28 The Green Kings Norton Birmingham B38 8SD |
Company Name | Hillsdown Holdings Quest Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 2 Woolgate Court Saint Benedicts Street Norwich Norfolk NR2 4AP |
Company Name | Moorland International UK (Poultry) Holdings Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (11 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Holly Bank Scropton Derby Derbyshire DE65 5PS |
Company Name | H.I.T. Investments Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (12 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 48 Portland Place London W1N 4AJ |
Company Name | Equity Investments Management Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Hillsdown Holdings (Norwich) 2 Woolgate Court St Benedicts Street Norwich Norfolknr2 4ap |
Company Name | H (Barnstaple) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St Albans Hertfordshire AL1 2RE |
Company Name | BCL Pets Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (4 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Flixton Bungay Suffolk NR35 1NT |
Company Name | BCL Old Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (40 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | Twydale Turkeys Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (77 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Holly Bank Scropton Derby Derbyshire DE65 5PS |
Company Name | C&T H (Calne) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (77 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St Albans Hertfordshire AL1 2RE |
Company Name | W. & J.B. Eastwood Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (54 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | Ch Old Co Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (12 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way St. Albans Hertfordshire AL1 2RE |
Company Name | Country Farms Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (63 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Glenthorn Farm Whittlesey Road March Cambridgeshire PE15 0AW |
Company Name | Formwood Group (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (12 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | Hillsdown Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | Rowe, Manchett & Till Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (15 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address The Old School House, Dartford Road, March Cambridgeshire PE15 8AE |
Company Name | Hillsdown Ambient Foods Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (24 years after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | Butterball Foods Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (29 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Holly Bank Scropton Derby Derbyshire DE65 5PS |
Company Name | R Financial Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 2 Woolgate Court Saint Benedicts Street Norwich Norfolk NR2 4AP |
Company Name | H (Elmswell) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (14 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 2 Woolgate Court Saint Benedicts Street Norwich Norfolk NR2 4AP |
Company Name | Hillsdown Distribution Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way St Albans Hertfordshire AL1 2RE |
Company Name | Buxted Fqp Old Co Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (14 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | F.M.C. (Meat) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (38 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | Allied Farm Foods Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (79 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | London & Brighton Holdings Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1999 (11 years, 9 months after company formation) |
Appointment Duration | 3 months (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 48 Portland Place London W1N 4AJ |
Company Name | H Seafoods Newco Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1999 (21 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 2 Woolgate Court Saint Benedicts Street Norwich Norfolk NR2 4AP |
Company Name | J.B.Eastwood Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1999 (40 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | Nager Holdings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1999 (8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 2 Woolgate Court Saint Benedicts Street Norwich Norfolk NR2 4AP |
Company Name | VIC Hallam Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1999 (55 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | HMTF Poultry Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 21 December 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St. Albans Hertfordshire AL1 2RE |
Company Name | HMTF Furniture Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address C/O The Joint Administrative Receivers 1 More London Place London SE1 2AF |
Company Name | Pf Financing Old Co Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1999 (7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 21 August 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Premier House Centrium Business Park Griffiths Way, St Albans Hertfordshire AL1 2RE |
Company Name | Gomme Holdings Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1999 (66 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 2 Woolgate Court Saint Benedicts Street Norwich Norfolk NR2 4AP |
Company Name | Christie-Tyler Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1999 (1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 16 March 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address C/O The Joint Administrative Recievers 1 More Place London SE1 2AF |
Company Name | Goldhanger Fruit Farms Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2001 (60 years after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 11 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address 2 Woolgate Court St. Benedicts Street Norwich Norfolk NR2 4AP |
Company Name | Moorland Poultry Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (12 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Holly Bank Scropton Derby Derbyshire DE65 5PS |
Company Name | G P Woolgate Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1999 (51 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 01 February 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Hawthorn Close Watford Hertfordshire WD17 4SB Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |