INTEGRA FOOD SECURE LIMITED



4 officers / 17 resignations

CHESTER, Robert Malcom

Correspondence address
Hanborough Business Park Long Hanborough, Oxford, Oxfordshire, OX29 8SJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
7 November 2016
Nationality
British
Occupation
Managing Director

CHIPPER, LESLEY ANN

Correspondence address
HANBOROUGH BUSINESS PARK LONG HANBOROUGH, OXFORD, OXFORDSHIRE, OX29 8SJ
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
22 July 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WALSH, MICHAEL

Correspondence address
HANBOROUGH BUSINESS PARK LONG HANBOROUGH, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX29 8SJ
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
18 May 2012
Nationality
AMERICAN
Occupation
VICE PRESIDENT CFO

CHIPPER, LESLEY ANN

Correspondence address
HANBOROUGH BUSINESS PARK LONG HANBOROUGH, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX29 8SJ
Role ACTIVE
Secretary
Appointed on
1 October 2010
Nationality
BRITISH

RICHARDSON, DAVID GRAHAM

Correspondence address
HANBOROUGH BUSINESS PARK LONG HANBOROUGH, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX29 8SJ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 October 2010
Resigned on
26 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

THOMAS, DAVID MICHAEL

Correspondence address
HANBOROUGH BUSINESS PARK LONG HANBOROUGH, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX29 8SJ
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 October 2010
Resigned on
15 May 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

BROOKING, MARK

Correspondence address
RYKNIELD HOUSE, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7AB
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
9 October 2009
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
FARMER

LEAVESLEY, JAMES THOMAS

Correspondence address
RYKNIELD HOUSE, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7AB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 September 2003
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEAVESLEY, JOHN WILLIAM

Correspondence address
RYKNIELD HOUSE, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7AB
Role RESIGNED
Secretary
Appointed on
28 June 2001
Resigned on
1 October 2010
Nationality
BRITISH

EUSTACE, MICHAEL HENRY

Correspondence address
WHISTLEY GREEN FARM, HURST, READING, BERKS, RG10 0DU
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
30 June 2000
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 0DU £1,428,000

EUSTACE, MICHAEL HENRY

Correspondence address
WHISTLEY GREEN FARM, HURST, READING, BERKS, RG10 0DU
Role RESIGNED
Secretary
Appointed on
30 June 2000
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 0DU £1,428,000

PATRICK, NIGEL JOHN

Correspondence address
STABLE YARD COTTAGE, TOWN FARM LANE NORLEY, FRODSHAM, CHESHIRE, WA6 8NH
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
30 June 2000
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WA6 8NH £830,000

COLLINS, CHRISTINE

Correspondence address
21 PICKERING, WILDRIDINGS, BRACKNELL, BERKSHIRE, RG12 7EA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
30 June 2000
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG12 7EA £475,000

BROOKING, MARK

Correspondence address
ISLAND FARM, STOKENHAM, KINGSBRIDGE, DEVON, TQ7 2SP
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
30 June 2000
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode TQ7 2SP £729,000

LUCAS, AMANDA JANE

Correspondence address
HANBOROUGH BUSINESS PARK LONG HANBOROUGH, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX29 8SJ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
30 June 2000
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

FARNHILL, JONATHAN DAVID

Correspondence address
9 SPRING PARK, OTLEY, IPSWICH, SUFFOLK, IP6 9NX
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
2 August 1999
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode IP6 9NX £467,000

MAYNE, WILLIAM FREDERICK STEPHEN

Correspondence address
MALT HOUSE, LOWER UFFORD, WOODBRIDGE, SUFFOLK, IP13 6EA
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
16 March 1999
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode IP13 6EA £1,038,000

BARBER, TREVOR JOHN

Correspondence address
20 WARREN LANE, MARTLESHAM HEATH, IPSWICH, IP5 3SH
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
16 March 1999
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode IP5 3SH £386,000

BARBER, TREVOR JOHN

Correspondence address
20 WARREN LANE, MARTLESHAM HEATH, IPSWICH, IP5 3SH
Role RESIGNED
Secretary
Appointed on
16 March 1999
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode IP5 3SH £386,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 February 1999
Resigned on
16 March 1999

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 February 1999
Resigned on
16 March 1999

Average house price in the postcode NW8 8EP £706,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company