CORINTH MEAT LIMITED

5 officers / 15 resignations

STEVEN, Mark Alexander

Correspondence address
7 Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ
Role
director
Date of birth
December 1962
Appointed on
19 April 2011
Nationality
British
Occupation
Finance Director

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, UNITED KINGDOM, EC4R 2RU
Role
Secretary
Appointed on
29 October 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4R 2RU £35,269,000

VERNAUS, LOUIS ANTOINE MARIA

Correspondence address
7 BAIN SQUARE, KIRKTON CAMPUS, LIVINGSTON, UNITED KINGDOM, EH54 7DQ
Role
Director
Date of birth
April 1965
Appointed on
1 October 2009
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

FRANCIS, STEPHEN RONALD WILLIAM

Correspondence address
7 BAIN SQUARE, KIRKTON CAMPUS, LIVINGSTON, EH54 7DQ
Role
Director
Date of birth
March 1961
Appointed on
5 March 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CHRISTIAANSE, ANTHONY MARTIN

Correspondence address
'S-GRAVENWEG 551, 3065 SC ROTTERDAM, THE NETHERLANDS
Role
Director
Date of birth
May 1962
Appointed on
11 August 2008
Nationality
DUTCH
Occupation
DIRECTOR

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
11 August 2008
Resigned on
29 October 2010
Nationality
BRITISH

LAMMERS, ANTONIUS MATHEUS MARIA

Correspondence address
EKKERSRIJT 7005-7023, 5692 HB SON EN BREUGEL, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
11 August 2008
Resigned on
1 January 2010
Nationality
DUTCH
Occupation
CHEIF FINANCIAL OFFICER

MACLAY MURRAY & SPENS LLP

Correspondence address
66 QUEEN'S ROAD, ABERDEEN, AB15 4YE
Role RESIGNED
Secretary
Appointed on
18 May 2007
Resigned on
11 August 2008
Nationality
BRITISH

IAIN SMITH AND COMPANY

Correspondence address
18-20 QUEEN'S ROAD, ABERDEEN, GRAMPIAN, AB15 4ZT
Role RESIGNED
Secretary
Appointed on
7 November 2003
Resigned on
18 May 2007
Nationality
BRITISH

MACKIE, Grant Stephen

Correspondence address
EH10
Role RESIGNED
director
Date of birth
February 1967
Appointed on
7 November 2003
Resigned on
9 August 2005
Nationality
British
Occupation
Director

IMRAY, IAIN MURRAY

Correspondence address
41 HAMMERSMITH ROAD, ABERDEEN, ABERDEENSHIRE, AB10 6NA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
7 November 2003
Resigned on
11 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

SALKELD, DAVID JOHN

Correspondence address
THE OLD HALL BACK LANE, BRAMHAM, WETHERBY, WEST YORKSHIRE, LS23 6QR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
7 November 2003
Resigned on
13 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 6QR £1,737,000

DUNCAN, ALFRED JOHN

Correspondence address
SAETRA HOUSE, INCHMARLO ROAD, BANCHORY, ABERDEENSHIRE, AB31 3RR
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
7 November 2003
Resigned on
11 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

STACEY, BARTON

Correspondence address
15 TREHANNICK CLOSE, ST TEATH, BODMIN, CORNWALL, PL30 3LF
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
18 August 1997
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL30 3LF £290,000

JOHNSON, TERENCE

Correspondence address
HUSTYNS, ST BREOCK DOWNS, WADEBRIDGE, CORNWALL, PL27 7LG
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
18 August 1997
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL27 7LG £809,000

WOODS, IAN DOUGLAS

Correspondence address
AMBERLEY, TREMARNE CLOSE FEOCK, TRURO, CORNWALL, TR3 6SB
Role RESIGNED
Secretary
Date of birth
October 1957
Appointed on
18 August 1997
Resigned on
7 November 2003
Nationality
BRITISH

Average house price in the postcode TR3 6SB £1,410,000

GREANEY, BRIAN

Correspondence address
SPRINGTIDE, TINNERS WAY, NEW POLZEATH, CORNWALL, PL27 6UB
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
18 August 1997
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
MEAT TRADER

Average house price in the postcode PL27 6UB £1,953,000

WARBURTON, PHILIP GEORGE

Correspondence address
26 LEASWAY, WESTCLIFF ON SEA, ESSEX, SS0 8PB
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
18 August 1997
Resigned on
7 November 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SS0 8PB £923,000

BONDLAW SECRETARIES LIMITED

Correspondence address
DARWIN HOUSE, SOUTHERNHAY GARDENS, EXETER, DEVON
Role RESIGNED
Nominee Secretary
Appointed on
24 October 1995
Resigned on
18 August 1997

BONDLAW DIRECTORS LIMITED

Correspondence address
DARWIN HOUSE, SOUTHERNHAY GARDENS, EXETER, DEVON
Role RESIGNED
Nominee Director
Appointed on
24 October 1995
Resigned on
18 August 1997

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