British – Born 82 years ago (March 1942)
Company Name | Greggs Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1991 (39 years, 4 months after company formation) |
Appointment Duration | 18 years (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Middle Grange Slaley Hexham Northumberland NE47 0AA Registered Company Address Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Company Name | Greggs Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1991 (66 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Middle Grange Slaley Hexham Northumberland NE47 0AA Registered Company Address Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Company Name | Charles Bragg (Bakers) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1991 (49 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Middle Grange Slaley Hexham Northumberland NE47 0AA Registered Company Address Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Company Name | Olivers (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1995 (18 years, 9 months after company formation) |
Appointment Duration | 13 years (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Middle Grange Slaley Hexham Northumberland NE47 0AA Registered Company Address Clydesmill Bakery 75 Westburn Drive Clydesmill Estate Cambuslang Glasgow G72 7NA Scotland |
Company Name | Olivers (U.K.) Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1995 (18 years, 1 month after company formation) |
Appointment Duration | 13 years (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Middle Grange Slaley Hexham Northumberland NE47 0AA Registered Company Address Clydesmill Bakery 75 Westburn Drive Clydesmill Estate Cambuslang Glasgow G72 7NA Scotland |
Company Name | Thurston Parfitt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1996 (29 years, 6 months after company formation) |
Appointment Duration | 12 years (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Middle Grange Slaley Hexham Northumberland NE47 0AA Registered Company Address Greggs House Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Company Name | Greggs (Leasing) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1996 (53 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Middle Grange Slaley Hexham Northumberland NE47 0AA Registered Company Address Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Company Name | J.R.Birkett & Sons,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 1996 (58 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Middle Grange Slaley Hexham Northumberland NE47 0AA Registered Company Address Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Company Name | Birketts Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 1996 (3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Middle Grange Slaley Hexham Northumberland NE47 0AA Registered Company Address Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Company Name | Anglia Maltings (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (109 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 05 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Great Ryburgh Fakenham Norfolk NR21 7AS Registered Company Address Great Ryburgh Fakenham Norfolk NR21 7AS |
Company Name | Ragleth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 05 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fakenham Road Great Ryburgh Fakenham Norfolk NR21 7AS Registered Company Address Great Ryburgh Fakenham Norfolk NR21 7AS |
Company Name | Greggs 1978 Pension Scheme Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 09 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Greggs House Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU Registered Company Address Greggs House Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Company Name | Hexham Abbey Heritage |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 17 May 2018) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Middle Grange Slaley Hexham Northumberland NE47 0AA Registered Company Address Hexham Abbey Beaumont Street Hexham Northumberland NE46 3NB |