LAKELAND PROCESSING LIMITED

1 officers / 28 resignations

KEIJZER, Reinier Pieter

Correspondence address
C/O Chemviron Sa Parc Industriel De Feluy, Zone C, Feluy (Seneffe), Belgium, B-7181
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 October 2007
Nationality
Dutch
Occupation
Director

BRINKMANN-HORNBOGEN, AXEL DIETER

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, UNITED KINGDOM, BS1 6EG
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
16 April 2013
Resigned on
22 February 2018
Nationality
GERMAN
Occupation
DIRECTOR FINANCE

ROSE, RICHARD D.

Correspondence address
CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
31 August 2010
Resigned on
30 September 2015
Nationality
AMERICAN
Occupation
ATTORNEY

CAMBRE, NICOLE

Correspondence address
434 LONDON ROAD, GRAYS, ESSEX, RM20 4OH
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
1 January 2010
Resigned on
31 December 2013
Nationality
BELGIAN
Occupation
GENERAL COUNSEL

DUBOCQUET, HERVE

Correspondence address
EDMOND VANDERVAERENSTRAAT 67, 1560 HOEILAART, BELGIUM
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 January 2007
Resigned on
21 March 2008
Nationality
BELGIAN
Occupation
FINANCE DIRECTOR

BALL, LEROY MANGUS

Correspondence address
103 ROCHELLE LANE, MONACA, PENNSYLVANIA 15061, USA
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
7 September 2006
Resigned on
31 August 2010
Nationality
USA
Occupation
CHIEF FINANCIAL OFFICER

MOCNIAK, MICHAEL JOSEPH

Correspondence address
163 EAST HILLSBORO ROAD, WASHINGTON, PENNSYLVANIA, PA 15301, USA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 March 2005
Resigned on
5 April 2006
Nationality
USA
Occupation
ATTORNEY

MITRE SECRETARIES LIMITED

Correspondence address
CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Role RESIGNED
Secretary
Appointed on
1 March 2005
Resigned on
9 October 2017
Nationality
BRITISH

KEIJZER, REINIER PIETER

Correspondence address
LANDBOUWLAAN 10, 3090, OVERIJSE, BELGIUM
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 March 2005
Resigned on
4 February 2007
Nationality
DUTCH
Occupation
DIRECTOR

MAJOOR, CORNELIUS HUBERTUS STEPHANUS MARIA

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
28 June 2004
Resigned on
31 December 2011
Nationality
DUTCH
Occupation
DIRECTOR

VOGELHUBER, WILLIAM WALTER

Correspondence address
787 CHAFFIN RIDGE, COLUMBUS, OHIO 43214, USA
Role RESIGNED
Director
Date of birth
November 1933
Appointed on
1 November 2001
Resigned on
28 June 2004
Nationality
AMERICAN
Occupation
DIRECTOR

BRODY, MARK EDWARD

Correspondence address
9355 RORYANNA DR, CHARDON, OHIO 4402Y, USA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
20 March 2000
Resigned on
31 October 2001
Nationality
AMERICAN
Occupation
EXECUTIVE

VANTUSKO, MICHAEL J

Correspondence address
4100 HOLIDAY STREET N.W. SUITE 201, CANTON OHIO 44718, USA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
5 June 1998
Resigned on
31 January 2000
Nationality
USA
Occupation
CHIEF FINANCIAL OFFICER

ROSS, JOHN PETER

Correspondence address
41 STAPLETON ROAD, FORMBY, LIVERPOOL, MERSEYSIDE, L37 2YT
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
4 September 1997
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L37 2YT £467,000

SINGLETON, ALLAN

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
4 September 1997
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

RAGAN, STEVEN

Correspondence address
129 DOEFORD CLOSE, CULCHETH, WARRINGTON, CHESHIRE, WA3 4DP
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 September 1997
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA3 4DP £553,000

LLOYD, STUART JOHN

Correspondence address
8 CANTERBURY CLOSE, FORMBY, LIVERPOOL, L37 7HY
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 July 1996
Resigned on
5 June 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L37 7HY £943,000

ROSS, JOHN PETER

Correspondence address
41 STAPLETON ROAD, FORMBY, LIVERPOOL, MERSEYSIDE, L37 2YT
Role RESIGNED
Secretary
Appointed on
1 July 1996
Resigned on
28 February 2005
Nationality
BRITISH

Average house price in the postcode L37 2YT £467,000

PLESTED, NEIL ROBERT

Correspondence address
19 BLAKELEY BROW, RABY MERE, WIRRAL, MERSEYSIDE, L63 0PS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 July 1996
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

MAHONY, MICHAEL SHAUN

Correspondence address
6 LADY LANE, CROFT, WARRINGTON, CHESHIRE, WA3 7AZ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 December 1994
Resigned on
5 June 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA3 7AZ £901,000

HARRISON, NORMAN JOHN

Correspondence address
INGLEWOOD, PENRITH, CUMBRIA, CA11 8RZ
Role RESIGNED
Director
Date of birth
March 1934
Appointed on
6 December 1994
Resigned on
11 June 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA11 8RZ £20,000

WALSH, CHARLES MALCOLM

Correspondence address
30 THE CRESCENT, KIRKBY STEPHEN, CUMBRIA, CA17 4AH
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
6 December 1994
Resigned on
11 June 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA17 4AH £167,000

CRESSWELL, DAVID LEONARD

Correspondence address
CRESTON MOUNT GARTH HEADS ROAD, APPLEBY IN WESTMORLAND, CUMBRIA, CA16 6TR
Role RESIGNED
Secretary
Appointed on
6 December 1994
Resigned on
11 June 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA16 6TR £688,000

LOWERY, RALPH

Correspondence address
WYLAM COTTAGE SCHOOL LANE, CRICH, MATLOCK, DERBYSHIRE, DE4 5DF
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
6 December 1994
Resigned on
20 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE4 5DF £455,000

NICHOLS, RUPERT HENRY CONQUEST

Correspondence address
26 TRAFFORD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7NT
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
18 May 1994
Resigned on
6 December 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SK9 7NT £841,000

NICHOLS, RUPERT HENRY CONQUEST

Correspondence address
26 TRAFFORD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7NT
Role RESIGNED
Secretary
Appointed on
18 May 1994
Resigned on
6 December 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SK9 7NT £841,000

JHINGAN, ANIL KUMAR

Correspondence address
62 WOODLANDS ROAD, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3AU
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
18 May 1994
Resigned on
6 December 1994
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode SK9 3AU £665,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
6 May 1994
Resigned on
18 May 1994

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
6 May 1994
Resigned on
18 May 1994

More Company Information