MIDLAND MEAT PRODUCTS LIMITED

5 officers / 8 resignations

GENUARDI, GIANLUCA

Correspondence address
VIA CADRIANO 27/2, BOLOGNA 40134, ITALY
Role ACTIVE
Director
Date of birth
June 1976
Appointed on
19 April 2019
Nationality
ITALIAN
Occupation
MANAGER

PALMIERI, STEFANO

Correspondence address
27/A VIA CADRIANO, BOLOGNA, ITALY, 40127
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
9 February 2018
Nationality
ITALIAN
Occupation
CFO

BOSCO, ALDO

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, ENGLAND
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
9 February 2018
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

BOSCO, ANTHONY GRAHAM

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 0AP
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
9 February 2018
Nationality
BRITISH
Occupation
IMPORT DIRECTOR

MARCHI, FILIPPO

Correspondence address
27/2 VIA CADRIANO, BOLOGNA, ITALY
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
9 February 2018
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

DALLA VIA, ANDREA

Correspondence address
21-25 ROUTE DE LUXEMBOURG, L 3253, BETTEMBOURG, LUXEMBOURG
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
30 November 2018
Resigned on
19 April 2019
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

FRACCAROLI, MARCO

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 0AP
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
9 February 2018
Resigned on
30 November 2018
Nationality
ITALIAN
Occupation
DIRECTOR OF GRANAROLO INTERNATIONAL

TOMKINSON, DAVID

Correspondence address
11 ALLENS CLOSE, WILLENHALL, WEST MIDLANDS, WV12 4RB
Role RESIGNED
Secretary
Appointed on
1 January 2003
Resigned on
9 February 2018
Nationality
BRITISH

Average house price in the postcode WV12 4RB £258,000

SHIRLEY, PETER JAMES DAWSON

Correspondence address
18 GREAVES CLOSE, WALSALL, WEST MIDLANDS, WS5 3QT
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
4 June 1993
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/SECRETARY

Average house price in the postcode WS5 3QT £541,000

SHIRLEY, PETER JAMES DAWSON

Correspondence address
18 GREAVES CLOSE, WALSALL, WEST MIDLANDS, WS5 3QT
Role RESIGNED
Secretary
Appointed on
4 June 1993
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/SECRETARY

Average house price in the postcode WS5 3QT £541,000

SHIRLEY, DENIS JAMES

Correspondence address
75 BROADWAY, LINCOLN, LINCOLNSHIRE, LN2 1SG
Role RESIGNED
Director
Date of birth
October 1919
Appointed on
4 June 1993
Resigned on
7 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 1SG £389,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
3 June 1993
Resigned on
4 June 1993

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
3 June 1993
Resigned on
4 June 1993

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