Download leads from Nexok and grow your business. Find out more

Paul Rene Gourmand

British – Born 87 years ago (June 1937)

Paul Rene Gourmand
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL

Current appointments

Resigned appointments

29

Closed appointments

Companies

Company NameDirect Table Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Saxham Business Park
Little Saxham
Bury St Edmunds
Suffolk
IP28 6RX
Company NameTT Electronics Wireless Devices Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (32 years, 7 months after company formation)
Appointment Duration4 years, 1 month (Resigned 02 September 1996)
Assigned Occupation Designer
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Fourth Floor, St Andrews House
West Street
Woking
GU21 6EB
Company NameHale End Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1992 (3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (Resigned 02 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Fourth Floor, St Andrews House
West Street
Woking
GU21 6EB
Company NameFinger Lickin' Chicken Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1995 (4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (Resigned 10 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Orion Gate
Guildford Road
Woking
Surrey
GU22 7NJ
Company NameStonegate Farmers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (32 years, 9 months after company formation)
Appointment Duration5 years, 3 months (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Lacock Green Corsham Road
Lacock
Chippenham
Wiltshire
SN15 2LZ
Company NameSaybest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (2 years after company formation)
Appointment Duration6 years, 6 months (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Total Produce Enterprise Way
Pinchbeck
Spalding
Lincolnshire
PE11 3YR
Company NameSolor Care Holdings (3) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (7 years after company formation)
Appointment Duration1 year, 10 months (Resigned 23 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Voyage Care Wall Island
Birmingham Road
Lichfield
Staffordshire
WS14 0QP
Company NameSolor Care Holdings (2) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2001 (2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 23 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Voyage Care Wall Island
Birmingham Road
Lichfield
Staffordshire
WS14 0QP
Company NameRayner & Company,Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (78 years, 12 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 July 1994)
Assigned Occupation Chairman
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
C/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
Company NameRayner & Co. Trustees Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 July 1994)
Assigned Occupation Chairman
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Masters House
107 Hammersmith Road
London
W14 0QH
Company NameRayner & Co. (Investments) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 July 1994)
Assigned Occupation Chairman
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Grant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Company NamePrinci Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1992 (2 months after company formation)
Appointment Duration10 years, 6 months (Resigned 29 July 2002)
Assigned Occupation Chairman
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameRSL Sherburn Unlimited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (2 years after company formation)
Appointment Duration2 years, 3 months (Resigned 31 July 1994)
Assigned Occupation Chairmand
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
4600 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Company NameKeep Able Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1992 (4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Bridge House Severn Bridge
Riverside North
Bewdley
Worcestershire
DY12 1AB
Company NameCPC Kings Lynn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (90 years, 6 months after company formation)
Appointment Duration-1 years, 8 months (Resigned 26 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
C/O Grant Thornton Uk Llp
Hartwell House 55-61 Victoria Street
Bristol
BS1 6FT
Company NameCarters Aviation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (17 years after company formation)
Appointment Duration1 year, 9 months (Resigned 03 June 1994)
Assigned Occupation Chairman
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Citrus Grove
Sideley
Kegworth
Derby
DE7 2FJ
Company NameRefresco Private Label Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (54 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 03 June 1994)
Assigned Occupation Chairman
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Company NameDeltron Electronics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1993 (1 year, 7 months after company formation)
Appointment Duration12 years, 9 months (Resigned 06 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Ship Canal House
98 King Street
Manchester
M2 4WU
Company NameUnimerchants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (1 month after company formation)
Appointment Duration5 months (Resigned 31 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Unit 50
Lancaster Way Business Park
Ely
Cambridgeshire, Cb6 3np
Company NameThrogmorton Preferred Income Trust Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
400 Capability Green
Luton
LU1 3LU
Company NameMartlet Natural Foods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
4 Bull Lane
London
N18 1TQ
Company NameAssistlight Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (2 years, 9 months after company formation)
Appointment Duration10 years, 10 months (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSurfmill
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 28 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Clements House
14-18 Gresham Street
London
EC2V 7JE
Company NameRayner Food Group Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (Resigned 12 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Masters House
107 Hammersmith Road
London
W14 0QH
Company NameParadise Foods Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 22 December 2005)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameIQS Food Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 29 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
C/O Kranefields
Trinity House Heather Park Drive
Wembley
Middlesex
HA0 1SU
Company NameVantis Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (5 months, 1 week after company formation)
Appointment Duration7 years, 8 months (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
200 Aldersgate Aldersgate Street
London
EC1A 4HD
Company NameSolor Employees Trustees Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (Resigned 23 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
Race Farm Race Farm Lane
Kingston Bagpuize
Abingdon
Oxfordshire
OX13 5AU
Company NameTillery Valley Foods Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 19 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Registered Company Address
C/O Interpath Ltd Suites 203 & 207 Cumberland House 35
Park Row
Nottingham
NG1 6EE

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing