British – Born 71 years ago (October 1952)
Company Name | Farmfoods Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2008 (21 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 24 December 2012) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 103 Beach Street Deal Kent CT14 6JQ Registered Company Address 7 Greens Road Cumbernauld Glasgow G67 2TU Scotland |
Company Name | Keswick European Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 29 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD Registered Company Address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | Pall-Ex International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2015 (15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pall-Ex House, Victoria Road Ellistown Coalville Leicestershire LE67 1FH Registered Company Address Pall-Ex House, Victoria Road Ellistown Coalville Leicestershire LE67 1FH |
Company Name | Pall-Ex (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2015 (19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pall-Ex House Victoria Road Ellistown Leicestershire LE67 1FH Registered Company Address Pall-Ex House Victoria Road Ellistown Leicestershire LE67 1FH |
Company Name | Pall-Ex Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2015 (18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pall Ex House Victoria Road Ellistown Leicestershire LE67 1FH Registered Company Address Pall Ex House Victoria Road Ellistown Leicestershire LE67 1FH |
Company Name | Cranleigh Distribution Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2016 (14 years, 10 months after company formation) |
Appointment Duration | 10 months (Resigned 18 April 2017) |
Assigned Occupation | Company Director And Executive |
Addresses | Correspondence Address Pall-Ex House Victoria Road Ellistown Coalville Leicestershire LE67 1FH Registered Company Address Pall Ex House Victoria Road Ellistown Leicestershire LE67 1FH |
Company Name | Raskelf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2016 (12 years, 6 months after company formation) |
Appointment Duration | 8 months (Resigned 24 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camtex House Quarry Road Gomersal Cleckheaton West Yorkshire BD19 4HX Registered Company Address Raskelf Limited (Trading As Duvalay) Station Lane Heckmondwike West Yorkshire WF16 0NF |
Company Name | Intercounty Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (35 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 18 April 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Pall-Ex House Victoria Road Ellistown Leicestershire LE67 1FH Registered Company Address Pall-Ex House Victoria Road Ellistown Leicestershire LE67 1FH |
Company Name | Pall-Ex Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 18 April 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Pall-Ex House Victoria Road Ellistown Leicestershire LE67 1FH Registered Company Address Pall-Ex House Victoria Road Ellistown Leicestershire LE67 1FH |
Company Name | For-Ex Distribution Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (16 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 18 April 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Pall Ex House Victoria Road Ellistown Leicestershire LE67 1FH Registered Company Address Pall Ex House Victoria Road Ellistown Leicestershire LE67 1FH |
Company Name | Pall-Ex Logistics (Basildon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2016 (15 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 18 April 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Pall Ex House Victoria Road Ellistown Leicestershire LE67 1FH Registered Company Address Pall Ex House Victoria Road Ellistown Leicestershire LE67 1FH |
Company Name | Xpediator Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 06 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 103 Beach Street Deal CT14 6JQ Registered Company Address 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Company Name | SBS Worldwide (Holdings) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 29 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG Registered Company Address Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT |
Company Name | HLD Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 18 April 2017) |
Assigned Occupation | Company Director And Executive |
Addresses | Correspondence Address 103 Beach Street Deal Kent Registered Company Address Prospect House Rouen Road Norwich NR1 1RE |