KARRO FOOD LIMITED

9 officers / 23 resignations

HO, Simon Kin-Man

Correspondence address
13 Queens Road, Aberdeen, AB15 4YL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
18 December 2023
Nationality
British
Occupation
Chief Financial Officer

AMIRAHMADI, Afshin

Correspondence address
13 Queens Road, Aberdeen, AB15 4YL
Role ACTIVE
director
Date of birth
November 1969
Appointed on
18 December 2023
Nationality
British
Occupation
Chief Executive Officer

RUTHERFORD, Andrew John Harding

Correspondence address
13 Queens Road, Aberdeen, AB15 4YL
Role ACTIVE
director
Date of birth
July 1969
Appointed on
24 March 2022
Resigned on
18 December 2023
Nationality
British
Occupation
Chief Finance Officer

ELLIS, Stephen Paul

Correspondence address
13 Queens Road, Aberdeen, AB15 4YL
Role ACTIVE
director
Date of birth
September 1971
Appointed on
12 October 2021
Nationality
British
Occupation
Director

SMITH, Simon John

Correspondence address
13 Queens Road, Aberdeen, AB15 4YL
Role ACTIVE
director
Date of birth
September 1962
Appointed on
12 October 2021
Nationality
British
Occupation
Director

WALKER, Diane Susan

Correspondence address
13 Queens Road, Aberdeen, United Kingdom, AB15 4YL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 October 2013
Resigned on
22 October 2021
Nationality
British
Occupation
Director

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, ENGLAND, LS1 5AB
Role ACTIVE
Secretary
Appointed on
8 January 2013
Nationality
OTHER

KESTEMONT, Michael Kamiel Jan Alfons

Correspondence address
13 Queens Road, Aberdeen, United Kingdom, AB15 4YL
Role ACTIVE
director
Date of birth
April 1978
Appointed on
8 January 2013
Resigned on
22 October 2021
Nationality
Belgian
Occupation
Director

CARR, Seamus

Correspondence address
Malton Bacon Factory Hugden Way, Norton Grove Industrial Estate, Malton, North Yorkshire, United Kingdom, YO17 9HG
Role ACTIVE
director
Date of birth
July 1960
Appointed on
12 July 2012
Resigned on
3 November 2021
Nationality
Irish
Occupation
Managing Director

HUGHES, IAN

Correspondence address
13 QUEENS ROAD, ABERDEEN, UNITED KINGDOM, AB15 4YL
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
4 July 2013
Resigned on
27 October 2014
Nationality
ENGLISH
Occupation
DIRECTOR

DE KLEIN, WILHELMUS

Correspondence address
13 QUEENS ROAD, ABERDEEN, UNITED KINGDOM, AB15 4YL
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
4 July 2013
Resigned on
2 May 2017
Nationality
DUTCH
Occupation
DIRECTOR

KUSTERS, MAARTEN

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 March 2012
Resigned on
8 January 2013
Nationality
DUTCH
Occupation
CEO

Average house price in the postcode EC4A 3AE £31,389,000

STEVEN, Mark Alexander

Correspondence address
7 Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
19 April 2011
Resigned on
8 January 2013
Nationality
British
Occupation
Finance Director

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
29 October 2010
Resigned on
8 January 2013
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

PERALTA, Jose Juan

Correspondence address
7 Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ
Role RESIGNED
director
Date of birth
May 1968
Appointed on
4 January 2010
Resigned on
8 January 2013
Nationality
Spanish
Occupation
Managing Director

MILLER, PETER JOHN

Correspondence address
7 BAIN SQUARE, KIRKTON CAMPUS, LIVINGSTON, UNITED KINGDOM, EH54 7DQ
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
4 January 2010
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

VERNAUS, LOUIS ANTOINE MARIA

Correspondence address
7 BAIN SQUARE, KIRKTON CAMPUS, LIVINGSTON, UNITED KINGDOM, EH54 7DQ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
1 October 2009
Resigned on
8 January 2013
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

FRANCIS, STEPHEN RONALD WILLIAM

Correspondence address
7 BAIN SQUARE, KIRKTON CAMPUS, LIVINGSTON, UNITED KINGDOM, EH54 7DQ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
5 March 2009
Resigned on
16 March 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LAMMERS, ANTONIUS MATHEUS MARIA

Correspondence address
EKKERSRIJT 7005-7023, 5692 HB SON EN BREUGEL, NETHERLANDS
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
1 January 2009
Resigned on
1 January 2010
Nationality
DUTCH
Occupation
CHIEF FINANCIAL OFFICER

CHRISTIAANSE, ANTHONY MARTIN

Correspondence address
'S-GRAVENWEG 551, 3065 SC ROTTERDAM, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 August 2008
Resigned on
1 February 2012
Nationality
DUTCH
Occupation
DIRECTOR

THURSTON, William

Correspondence address
Vion Food Uk Hugden Way, Norton Grove Industrial Estate, Malton, York, United Kingdom, YO17 9HG
Role RESIGNED
director
Date of birth
June 1959
Appointed on
11 August 2008
Resigned on
11 June 2010
Nationality
British
Occupation
Company Director

WRIGHT, COLIN VINCENT

Correspondence address
BENTLEY HALL, FENNEY BENTLEY, ASHBOURNE, DERBYSHIRE, DE6 1LE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 August 2008
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode DE6 1LE £1,587,000

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

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

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
1 June 2003
Resigned on
13 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

PAYNE, STEPHEN

Correspondence address
6 DOUGLAS AVENUE, AIRTH CASTLE, AIRTH, STIRLING, FK2 8GF
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 January 2003
Resigned on
29 March 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HOPLEY, PHILIP THOMAS

Correspondence address
GREENMOSS FARMHOUSE, CASTLE FRASER, ABERDEENSHIRE, AB51 7LB
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
19 October 2001
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

MACKIE, Grant Stephen

Correspondence address
EH10
Role RESIGNED
director
Date of birth
February 1967
Appointed on
27 September 2001
Resigned on
9 August 2005
Nationality
British
Occupation
Director

DUNCAN, ALFRED JOHN

Correspondence address
SAETRA HOUSE, INCHMARLO ROAD, BANCHORY, ABERDEENSHIRE, AB31 3RR
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
27 August 2001
Resigned on
11 August 2008
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
27 August 2001
Resigned on
11 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

ROXBURGH, ROY

Correspondence address
515 NORTH DEESIDE ROAD, CULTS, ABERDEEN, ABERDEENSHIRE, AB15 9ES
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
8 June 2001
Resigned on
27 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

IAIN SMITH & COMPANY

Correspondence address
18-20 QUEEN'S ROAD, ABERDEEN, GRAMPIAN, AB15 4ZT
Role RESIGNED
Nominee Secretary
Appointed on
8 June 2001
Resigned on
18 May 2007

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