BELVOIR FOODS LIMITED

2 officers / 46 resignations

SIQUEIRA, Ivan Fernandes, Mr.

Correspondence address
Seton House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom, CV34 6DA
Role ACTIVE
director
Date of birth
September 1976
Appointed on
28 February 2022
Nationality
Brazilian
Occupation
Director

KNUDSEN, Morten Schott, Mr.

Correspondence address
First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 March 2019
Nationality
Danish
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1HE £39,667,000


CRACKNELL, Andrew Michael James

Correspondence address
Seton House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
15 February 2019
Resigned on
5 December 2019
Nationality
British
Occupation
Ceo Senior Vice President

MOELGAARD, TOMMY BRO

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
7 February 2018
Resigned on
15 February 2019
Nationality
DANISH
Occupation
CFO

GLENNIE, HELEN MARGARET

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
29 June 2017
Resigned on
5 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

FRANCIS, STEPHEN RONALD WILLIAM

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
29 June 2017
Resigned on
5 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

TERRY, CHRISTOPHER MALCOLM

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
Role RESIGNED
Secretary
Appointed on
9 March 2016
Resigned on
29 June 2017
Nationality
NATIONALITY UNKNOWN

TERRY, CHRISTOPHER MALCOLM

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
9 March 2016
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THOMAS, CHRISTOPHER

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
16 May 2013
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
CEO

ENEVOLDSEN, FLEMMING NYENSTAD

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
28 June 2012
Resigned on
16 May 2013
Nationality
DANISH
Occupation
CEO

MURRELLS, STEVEN GEOFFREY

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
3 December 2010
Resigned on
28 June 2012
Nationality
BRITISH
Occupation
CEO

JENSEN, HERLUF

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
Role RESIGNED
Secretary
Appointed on
28 September 2007
Resigned on
9 March 2016
Nationality
DANISH
Occupation
GROUP DIRECTOR

PEDERSEN, MORTEN BRYDER

Correspondence address
4 COURTNEY WAY, CAMBRIDGE, CB4 2EE
Role RESIGNED
Secretary
Appointed on
27 November 2006
Resigned on
28 September 2007
Nationality
DANISH
Occupation
SENIOR GROUP CONTROLLER

Average house price in the postcode CB4 2EE £770,000

JENSEN, HERLUF

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
15 August 2005
Resigned on
9 March 2016
Nationality
DANISH
Occupation
DIRECTOR

NORGAARD, SOREN BORUP

Correspondence address
6 BLACKDOWN HALL, SANDY LANE, LEAMINGTON SPA, WARWICKSHIRE, CV32 6RD
Role RESIGNED
Secretary
Appointed on
4 August 2005
Resigned on
27 November 2006
Nationality
DANISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6RD £1,316,000

PLYTE, MARK EDWARD

Correspondence address
14 THE RIDES, LANGTOFT, PETERBOROUGH, CAMBRIDGESHIRE, PE6 9LR
Role RESIGNED
Secretary
Appointed on
19 July 2001
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE6 9LR £476,000

PLYTE, MARK EDWARD

Correspondence address
14 THE RIDES, LANGTOFT, PETERBOROUGH, CAMBRIDGESHIRE, PE6 9LR
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 July 2001
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE6 9LR £476,000

CROZIER, STEPHEN JAMES

Correspondence address
MANOR HOUSE FARM, PRESTLEIGH, SOMERSET, BA4 4NJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
4 December 2000
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA4 4NJ £648,000

CHAPMAN, ANTHONY

Correspondence address
47 QUEEN STREET, WEEDON, NORTHAMPTON, NN7 4RA
Role RESIGNED
Secretary
Appointed on
26 June 1999
Resigned on
19 July 2001
Nationality
BRITISH

Average house price in the postcode NN7 4RA £473,000

CHAPMAN, ANTHONY

Correspondence address
47 QUEEN STREET, WEEDON, NORTHAMPTON, NN7 4RA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 February 1999
Resigned on
19 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN7 4RA £473,000

BURTON, NICHOLAS ROBERT

Correspondence address
FLAT 34 HAPENNY BRIDGE WAY, VICTORIA DOCK, HULL, EAST YORKSHIRE, HU9 1HD
Role RESIGNED
Secretary
Appointed on
30 October 1998
Resigned on
25 June 2000
Nationality
BRITISH

Average house price in the postcode HU9 1HD £183,000

WILLIAMS, BRIAN WILLIAM

Correspondence address
4 MANOR GARDENS, NORTON, DAVENTRY, NORTHAMPTONSHIRE, NN11 2UZ
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
6 January 1998
Resigned on
22 February 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN11 2UZ £1,138,000

KIDD, DEREK

Correspondence address
YEW COTTAGE, SHENINGTON, OXFORDSHIRE, OX15 6NG
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
5 January 1998
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6NG £853,000

GREEN, JOHN BARRY

Correspondence address
15 CHURCH LANE, SHERNBORNE, KINGS LYNN, NORFOLK, PE31 6RZ
Role RESIGNED
Secretary
Appointed on
28 October 1997
Resigned on
30 October 1998
Nationality
BRITISH

JAKOBSEN, CARSTEN SVEJGAARD

Correspondence address
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
28 October 1997
Resigned on
3 December 2010
Nationality
DANISH
Occupation
CHAIRMAN

TURNER, ANTHONY

Correspondence address
1 KINEWELL CLOSE, RINGSTEAD, KETTERING, NORTHAMPTONSHIRE, NN14 4TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 September 1996
Resigned on
28 October 1997
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode NN14 4TW £377,000

ASH, ROBERT WILLIAM

Correspondence address
SICKLESMERE HOUSE, SICKLESMERE, BURY ST. EDMUNDS, SUFFOLK, IP30 0BX
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
26 January 1996
Resigned on
28 September 1997
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode IP30 0BX £480,000

RASMUSSEN, HERLUF THUN

Correspondence address
4 OLD KILN WEST WINCH, KINGS LYNN, NORFOLK, PE33 0EG
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
25 July 1995
Resigned on
28 October 1997
Nationality
DANISH
Occupation
TECHNICAL DIR

Average house price in the postcode PE33 0EG £433,000

WILLIAMS, BRIAN WILLIAM

Correspondence address
16 CAMELOT WAY, DUSTON, NORTHAMPTON, NN5 4BG
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
1 June 1995
Resigned on
28 October 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode NN5 4BG £507,000

WILLIAMS, BRIAN WILLIAM

Correspondence address
16 CAMELOT WAY, DUSTON, NORTHAMPTON, NN5 4BG
Role RESIGNED
Secretary
Appointed on
1 June 1995
Resigned on
28 October 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode NN5 4BG £507,000

DEARDEN, PHILIP JOHN

Correspondence address
14 AVIEMORE DRIVE, CINNAMON BROW, WARRINGTON, CHESHIRE, WA2 0TQ
Role RESIGNED
Secretary
Appointed on
12 February 1995
Resigned on
1 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA2 0TQ £330,000

WHITEFIELD, JOHN WILLIAM

Correspondence address
11 COWPER ROAD, BOXMOOR, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1PE
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
26 September 1994
Resigned on
12 December 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP1 1PE £524,000

WHITEFIELD, JOHN WILLIAM

Correspondence address
11 COWPER ROAD, BOXMOOR, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1PE
Role RESIGNED
Secretary
Appointed on
26 September 1994
Resigned on
12 December 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP1 1PE £524,000

READER, MICHAEL WILLIAM

Correspondence address
33 NORTHVALE CLOSE, KENILWORTH, WARWICKSHIRE, CV8 2EN
Role RESIGNED
Secretary
Appointed on
3 June 1994
Resigned on
19 July 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV8 2EN £456,000

HANSON, LESLIE JOHN

Correspondence address
4 ASHDALE PARK, NORTH FERRIBY, NORTH HUMBERSIDE, HU14 3AS
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
22 February 1994
Resigned on
28 October 1997
Nationality
BRITISH
Occupation
PURCHASING DIRECTOR

Average house price in the postcode HU14 3AS £488,000

PRICE, WILLIAM FREDERICK ERNEST

Correspondence address
WILLOWBROOK 20 HIGH STREET, WHEATLEY, OXFORD, OXFORDSHIRE, OX33 1XX
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
24 January 1994
Resigned on
30 November 1995
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode OX33 1XX £684,000

THOMAS, GRAHAM

Correspondence address
HILLSIDE MAIN STREET, ALKERTON, BANBURY, OXON, OX15 6NL
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
24 January 1994
Resigned on
4 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX15 6NL £1,139,000

KIDD, DEREK FOTHERINGHAM

Correspondence address
KIMBERLEY CHURCH ROAD, ROLLESTON ON DOVE, BURTON ON TRENT, STAFFORDSHIRE, DE13 9BE
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
1 September 1992
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
SALES/MARKETING DIRECTOR

Average house price in the postcode DE13 9BE £632,000

DAVIES, LYN THEODORE

Correspondence address
CHERIDENE, 65 BOWHAM AVENUE, BRIDGEND, MID GLAMORGAN, CF31 3PA
Role RESIGNED
Director
Date of birth
February 1926
Appointed on
20 May 1992
Resigned on
11 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 3PA £461,000

SIMMONDS, THOMAS ANDREW

Correspondence address
26 COLGROVE ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3NN
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
31 December 1991
Resigned on
28 October 1997
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode LE11 3NN £321,000

SHELTON, DAVID JOHN

Correspondence address
7A MEDINA VILLAS, CITY OF BRIGHTON, HOVE, EAST SUSSEX, BN3 2RJ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
31 December 1991
Resigned on
12 June 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN3 2RJ £387,000

READER, MICHAEL WILLIAM

Correspondence address
33 NORTHVALE CLOSE, KENILWORTH, WARWICKSHIRE, CV8 2EN
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
31 December 1991
Resigned on
31 July 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV8 2EN £456,000

PARRY, JOHN MARTIN

Correspondence address
4 THE COPPICE, MIDDLETON, ILKLEY, WEST YORKSHIRE, LS29 0EZ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 December 1991
Resigned on
31 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS29 0EZ £1,096,000

DICKERSON, GERALD ANTHONY GEORGE

Correspondence address
GREEN LODGE 3 SUTTON ROAD, GREAT BOWDEN, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7HW
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
31 December 1991
Resigned on
6 January 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE16 7HW £878,000

MOORE, ALAN

Correspondence address
151 CRESCENT ROAD, HUGGLESCOTE, COALVILLE, LEICESTERSHIRE, LE67 2BF
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
31 December 1991
Resigned on
11 February 1994
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode LE67 2BF £165,000

PARRY, JOHN MARTIN

Correspondence address
4 THE COPPICE, MIDDLETON, ILKLEY, WEST YORKSHIRE, LS29 0EZ
Role RESIGNED
Secretary
Appointed on
31 December 1991
Resigned on
31 May 1994
Nationality
BRITISH

Average house price in the postcode LS29 0EZ £1,096,000

DALY, BRUCE

Correspondence address
10 HEYES PARK, HARTFORD, NORTHWICH, CHESHIRE, CW8 2AJ
Role RESIGNED
Director
Date of birth
June 1934
Appointed on
31 December 1991
Resigned on
21 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW8 2AJ £640,000

ELLSLEY, PETER JAMES

Correspondence address
NALEEK CHURCH LANE, CHEARSLEY, AYLESBURY, BUCKINGHAMSHIRE, HP18 0DF
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
31 December 1991
Resigned on
25 August 1992
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HP18 0DF £1,217,000


More Company Information