2 SISTER FOOD PROCESSORS LIMITED

4 officers / 17 resignations

KERS, Ronald Klaas Otto, Mr.

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
30 June 2018
Nationality
Dutch
Occupation
Group Ceo

TOMKINSON, CRAIG ASHLEY

Correspondence address
TRINITY PARK HOUSE TRINITY BUSINESS PARK, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Role ACTIVE
Director
Date of birth
March 1982
Appointed on
30 June 2018
Nationality
BRITISH
Occupation
GROUP CFO

BOPARAN, RANJIT SINGH

Correspondence address
TRINITY PARK HOUSE TRINITY BUSINESS PARK, FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
5 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

BOPARAN, BALJINDER KAUR

Correspondence address
TRINITY PARK HOUSE TRINITY BUSINESS PARK, FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
20 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PIKE, Richard Neil

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
September 1969
Appointed on
22 August 2017
Resigned on
30 June 2018
Nationality
British
Occupation
Group Cfo

DAVIES, GARETH WYN

Correspondence address
TRINITY PARK HOUSE TRINITY BUSINESS PARK, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
18 July 2017
Resigned on
23 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

FLETCHER, MARTYN PAUL

Correspondence address
TRINITY PARK HOUSE TRINITY BUSINESS PARK, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
18 July 2017
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
COO

LEADBEATER, Stephen Paul

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

HENDERSON, STEPHEN

Correspondence address
TRINITY PARK HOUSE TRINITY BUSINESS PARK, FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
30 January 2012
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

SILK, JON STANLEY

Correspondence address
DIAL LANE, WEST BROMWICH, BIRMINGHAM, WEST MIDLANDS, B70 0EB
Role RESIGNED
Secretary
Appointed on
1 October 2009
Resigned on
25 May 2011
Nationality
NATIONALITY UNKNOWN

MCMELLON, CHRISTOPHER JOHN

Correspondence address
12 GROVEHILL CRESCENT, FALMOUTH, CORNWALL, TR11 3HR
Role RESIGNED
Secretary
Appointed on
1 December 2008
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TR11 3HR £484,000

SILK, JON STANLEY

Correspondence address
DIAL LANE, WEST BROMWICH, BIRMINGHAM, WEST MIDLANDS, B70 0EB
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 July 2008
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DUFFIELD, STEPHEN LESLIE

Correspondence address
JACKNETT BARN, 1820 WARWICK ROAD KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0DX
Role RESIGNED
Secretary
Appointed on
1 December 2007
Resigned on
1 December 2008
Nationality
BRITISH

Average house price in the postcode B93 0DX £888,000

GLANFIELD, MARTIN JAMES

Correspondence address
WESTON HOUSE, MILCOTE ROAD, WELFORD ON AVON, WARWICKSHIRE, CV37 8EH
Role RESIGNED
Secretary
Appointed on
31 January 2006
Resigned on
1 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GLANFIELD, MARTIN JAMES

Correspondence address
WESTON HOUSE, MILCOTE ROAD, WELFORD ON AVON, WARWICKSHIRE, CV37 8EH
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
8 November 2005
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SILK, JON STANLEY

Correspondence address
HATHERTON HOUSE, THE OLD RECTORY, ADMASTON, STAFFORDSHIRE, WS15 3NL
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
16 December 2003
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WS15 3NL £583,000

SILK, JON STANLEY

Correspondence address
HATHERTON HOUSE, THE OLD RECTORY, ADMASTON, STAFFORDSHIRE, WS15 3NL
Role RESIGNED
Secretary
Appointed on
16 December 2003
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WS15 3NL £583,000

BOPARAN, RANJIT SINGH

Correspondence address
SHIVALIKA, ROMAN LANE, SUTTON COLDFIELD, WEST MIDLANDS, B74 3AF
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
20 November 1997
Resigned on
16 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B74 3AF £1,580,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
20 November 1997
Resigned on
20 November 1997

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
20 November 1997
Resigned on
20 November 1997

BOPARAN, BALJINDER KAUR

Correspondence address
SHIVALIKA ROMAN LANE, LITTLE ASTON, SUTTON COLDFIELD, WEST MIDLANDS, B74 3AF
Role RESIGNED
Secretary
Appointed on
20 November 1997
Resigned on
16 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B74 3AF £1,580,000


More Company Information