AGA RANGEMASTER GROUP LIMITED

6 officers / 35 resignations

MITTELMAN, Bryan Eric

Correspondence address
The Middleby Corporation 1400 Toastmaster Drive, Elgin, Illinois 60120, United States
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 October 2023
Nationality
American
Occupation
Director

THOMPSON, Michael Dennis

Correspondence address
The Middleby Corporation 1400 Toastmaster Drive, Elgin, Illinois 60120, United States
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2023
Nationality
American
Occupation
Director

NEW SHELDON LIMITED

Correspondence address
C/O AGA RANGEMASTER MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD
Role ACTIVE
Secretary
Appointed on
31 December 2015
Nationality
NATIONALITY UNKNOWN

FITZGERALD, Timothy John

Correspondence address
The Middleby Corporation 1400 Toastmaster Drive, Elgin, Illinois, United States, 60120
Role ACTIVE
director
Date of birth
October 1969
Appointed on
24 September 2015
Resigned on
14 October 2023
Nationality
American
Occupation
Vice President And Cfo

ZUFIA SUSTACHA, Agustin

Correspondence address
Middleby Europe Sl Astintze 2 Bajo, Derio, Bizkaia, Spain, 48160
Role ACTIVE
director
Date of birth
May 1967
Appointed on
24 September 2015
Nationality
Spanish
Occupation
Group Controller

LINDSAY, Martin Mckay

Correspondence address
The Middleby Corporation 1400 Toastmaster Drive, Elgin, Illinois, United States, 60120
Role ACTIVE
director
Date of birth
June 1964
Appointed on
24 September 2015
Resigned on
17 October 2023
Nationality
American
Occupation
Corporate Treasurer

IVELL, ROBERT LEWIS

Correspondence address
JUNO DRIVE, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV31 3RG
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 July 2014
Resigned on
23 September 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

WORTHINGTON, REBECCA JANE

Correspondence address
JUNO DRIVE, LEAMINGTON SPA, WARWICKSHIRE, CV31 3RG
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
1 July 2013
Resigned on
23 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARLING, JONATHAN DOUGLAS

Correspondence address
JUNO DRIVE, LEAMINGTON SPA, WARWICKSHIRE, CV31 3RG
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
26 October 2010
Resigned on
23 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

COLEMAN, JOHN

Correspondence address
JUNO DRIVE, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV31 3RG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
6 March 2008
Resigned on
23 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JACKSON, PAUL EDWARD

Correspondence address
JUNO DRIVE, LEAMINGTON SPA, WARWICKSHIRE, CV31 3RG
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
14 December 2005
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

SISSONS, PAMELA MARY

Correspondence address
JUNO DRIVE, LEAMINGTON SPA, WARWICKSHIRE, CV31 3RG
Role RESIGNED
Secretary
Appointed on
28 October 2004
Resigned on
31 December 2015
Nationality
BRITISH

DERMODY, PAUL BERNARD

Correspondence address
JUNO DRIVE, LEAMINGTON SPA, WARWICKSHIRE, CV31 3RG
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
12 March 2004
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

TOM, PETER WILLIAM GREGORY

Correspondence address
INTERTRUST, MARTELLO COURT PO BOX 119, ADMIRAL PARK, ST PETER PORT, GUERNSEY, GY1 3HB
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
1 February 2004
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

GEORGE, JUDITH ANN

Correspondence address
52 FORD RANCH ROAD, MILTON, MA02186, USA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
1 July 2003
Resigned on
14 December 2005
Nationality
AMERICAN
Occupation
DIRECTOR

MAHY, HELEN MARGARET

Correspondence address
JINCOX FARM, POPES LANE, OXTED, SURREY, RH8 9PL
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
14 March 2003
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode RH8 9PL £1,576,000

LOVERING, JOHN DAVID

Correspondence address
NEW HOUSE FARM, BODIAM, ROBERTSBRIDGE, EAST SUSSEX, TN32 5UP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 March 2003
Resigned on
21 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN32 5UP £564,000

SMITH, Shaun Michael

Correspondence address
Mulberry House Forge Lane, Farnborough, Banbury, Warwickshire, OX17 1DZ
Role RESIGNED
secretary
Appointed on
31 December 2002
Resigned on
28 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode OX17 1DZ £918,000

NIELSEN, BEVERLEY ANNE

Correspondence address
FIELDWOOD HOUSE, SUCKLEY ROAD, LEIGH, WORCESTERSHIRE, WR6 5LE
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
27 March 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR6 5LE £602,000

SMITH, Shaun Michael

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
January 1961
Appointed on
12 March 2001
Resigned on
31 December 2015
Nationality
British
Occupation
Director

CATANZANO, AMDREW

Correspondence address
VIA PRASCA 51, GENOVA 16148, ITALY, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
3 November 2000
Resigned on
9 March 2001
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

RENNIE, STEPHEN

Correspondence address
WATERBROOK HOUSE, GREAT COMBERTON, WORCESTERSHIRE, WR10 3DP
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
3 November 2000
Resigned on
18 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR10 3DP £978,000

COCKER, VICTOR

Correspondence address
TREDINGTON MANOR, TREDINGTON, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 4NJ
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
27 July 2000
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV36 4NJ £806,000

MACPHERSON, EWEN CAMERON STEWART

Correspondence address
61 HOLLAND PARK MEWS, LONDON, W11 3SS
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
3 September 1998
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3SS £3,797,000

MCGRATH, William Brendan

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
13 October 1997
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

SOLOMON, DERYCK JOSEPH

Correspondence address
1 HASELEY GRANGE, HASELEY, WARWICK, WARWICKSHIRE, CV35 7HW
Role RESIGNED
Secretary
Appointed on
28 September 1996
Resigned on
31 December 2002
Nationality
BRITISH

Average house price in the postcode CV35 7HW £956,000

WILSON, ANTHONY JOSEPH

Correspondence address
COOMBE HILL, LUSTLEIGH, NEWTON ABBOT, DEVON, TQ13 9TN
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
10 September 1996
Resigned on
7 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ13 9TN £696,000

HOWARD, Stephen Lee

Correspondence address
Daljarrock, East Road St George's Hill, Weybridge, Surrey, KT13 0LG
Role RESIGNED
director
Date of birth
March 1953
Appointed on
1 June 1996
Resigned on
10 May 2001
Nationality
British
Occupation
Non Executive Dir

Average house price in the postcode KT13 0LG £7,325,000

FARROW, CHRISTOPHER JOHN

Correspondence address
45 ALLEYN PARK, LONDON, SE21 8AT
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
1 July 1993
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode SE21 8AT £3,844,000

RALPH, BRUCE CHARLES

Correspondence address
LECKHAMPTON GRANGE, LECKHAMPTON HILL, CHELTENHAM, GLOUCESTERSHIRE, GL53 9QH
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
1 February 1993
Resigned on
27 December 1997
Nationality
BRITISH
Occupation
GROUP CHIEF DIRECTOR

Average house price in the postcode GL53 9QH £1,435,000

BLAKELEY, JOHN CHRISTOPHER

Correspondence address
WALNUT HOUSE, HODEN LANE CLEEVE PRIOR, EVESHAM, WORCESTERSHIRE, WR11 8LH
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
1 October 1992
Resigned on
30 December 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WR11 8LH £817,000

SHEARMAN, IAN THOMAS WILLIAM

Correspondence address
12 WARREN DRIVE, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8JY
Role RESIGNED
Secretary
Appointed on
1 October 1992
Resigned on
28 September 1996
Nationality
BRITISH

Average house price in the postcode B93 8JY £1,153,000

BIFFEN, WILLIAM JOHN

Correspondence address
TANAT HOUSE, LLANYBLODWEL, OSWESTRY, SHROPSHIRE, FY10 8NQ
Role RESIGNED
Director
Date of birth
November 1930
Appointed on
21 June 1992
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

MILNE, DAVID LEE

Correspondence address
BROOMFIELD HOUSE CHURCH LANE, LAPWORTH, SOLIHULL, WEST MIDLANDS, B94 5NU
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
21 June 1992
Resigned on
10 September 1996
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode B94 5NU £1,846,000

MILLER, ALEXANDER

Correspondence address
MILESTONES WARRENERS LANE, ST GEORGES HILL, WEYBRIDGE, SURREY, KT13 0LH
Role RESIGNED
Director
Date of birth
March 1932
Appointed on
21 June 1992
Resigned on
2 June 1994
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode KT13 0LH £5,291,000

BLAKELEY, JOHN CHRISTOPHER

Correspondence address
WALNUT HOUSE, HODEN LANE CLEEVE PRIOR, EVESHAM, WORCESTERSHIRE, WR11 8LH
Role RESIGNED
Secretary
Appointed on
21 June 1992
Resigned on
1 October 1992
Nationality
BRITISH

Average house price in the postcode WR11 8LH £817,000

DOYLE, BERNARD

Correspondence address
GROVE HOUSE, AIRDALE GROVE, STONE, STAFFORDSHIRE, ST15 8JL
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
21 June 1992
Resigned on
22 October 1996
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode ST15 8JL £1,116,000

DAVIES, GARETH

Correspondence address
4 BEECH GATE, ROMAN ROAD LITTLE ASTON PARK, SUTTON COLDFIELD, WEST MIDLANDS, B74 3AR
Role RESIGNED
Director
Date of birth
February 1930
Appointed on
21 June 1992
Resigned on
30 December 1998
Nationality
BRITISH
Occupation
CHAIRMAN ND CHIEF EXECUTIVE

Average house price in the postcode B74 3AR £2,432,000

ECCLES, JOHN DAWSON

Correspondence address
MOULTON HALL, RICHMOND, YORKSHIRE, DL10 6QH
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
21 June 1992
Resigned on
9 May 1996
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode DL10 6QH £5,068,000

ONEILL, TERENCE

Correspondence address
OLD HOUSE, SHERIFFS LENCH, EVESHAM, WORCESTERSHIRE, WR11 5SR
Role RESIGNED
Director
Date of birth
September 1930
Appointed on
21 June 1992
Resigned on
26 December 1992
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode WR11 5SR £166,000

RICHARDSON, DERRICK WILLIAM

Correspondence address
114 ST MARTINS ROAD, COVENTRY, WEST MIDLANDS, CV3 6ER
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
21 June 1992
Resigned on
27 July 1993
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode CV3 6ER £701,000


More Company Information