British – Born 68 years ago (May 1956)
Company Name | St Pierre Groupe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1996 (2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 31 July 1997) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Kingston House Towers Business Park Wilmslow Road Manchester M20 2LX |
Company Name | Phoenix Power Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Resigned 23 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address 20 Globe Mews Beverley East Yorkshire HU17 8BQ |
Company Name | Lowthers (Cakes) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1994 (66 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 29 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address K P M G Corporate Recovery Saint James Square Manchester M2 6DS |
Company Name | Furniss Foods Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1994 (7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 29 October 1999) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address 100 Temple Street Bristol Avon BS1 6AG |
Company Name | Dan Cake (Holdings) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 July 1997) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE |
Company Name | Dan Investments |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1996 (11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 July 1997) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE |
Company Name | Cookie Coach Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1996 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 29 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Kpmg Corporate Recovery St James Square Manchester M2 6DS |
Company Name | Westpoint Foods Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1996 (5 days after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 29 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address C/O Kpmg St James' Square Manchester M2 6DS |
Company Name | Country Bakehouse Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (3 days after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 October 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address K P M G Corporate Recovery Saint Jamess Square Manchester M2 6DS |
Company Name | ILG Realisations (No. 5) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2000 (11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 11 May 2007) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | Inter Link Foods Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2000 (2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 11 May 2007) |
Assigned Occupation | Operation Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | ILG Realisations (No. 9) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (6 years, 3 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn BB1 2PT |
Company Name | ILG Realisations (No. 12) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (2 years, 7 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn BB1 2PT |
Company Name | ILG Realisations (No. 14) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (6 years after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn BB1 2PT |
Company Name | ILG Realisations (No. 8) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (6 years, 3 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn BB1 2PT |
Company Name | ILG Realisations (No. 7) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (29 years after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | Farmhouse Bakery Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (17 years, 7 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn Lancashire BB1 2PT |
Company Name | ILG Realisations (No. 4) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (4 years, 5 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | ILG Realisations (No. 18) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (15 years, 5 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn BB1 2PT |
Company Name | Inter Link Food Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (15 years, 5 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn Lancashire BB1 2PT |
Company Name | ILG Realisations (No. 16) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (22 years, 10 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | ILG Realisations (No. 15) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (13 years, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | ILG Realisations (No. 10) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (7 years after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn Lancashire BB1 2PT |
Company Name | Butlers Pantry Foods Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (3 years, 4 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Shadsworth Bakery Shadsworth Industrial Estate Sett End Road, Blackburn Lancashire BB1 2PT |
Company Name | ILG Realisations (No. 2) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (3 years, 3 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | Hepworth And Whittles Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (54 years, 11 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Shadsworth Bakery Sett End Road Blackburne BB1 2PT |
Company Name | ILG Realisations (No. 1) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (2 years, 3 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | ILG Realisations (No. 3) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (2 years, 3 months after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2007) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 22 Danesway Molescroft Beverley North Humberside HU17 7JQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |