PARAMOUNT FOODS LIMITED

1 officers / 15 resignations

COAKLEY, NOEL

Correspondence address
THE CHANCERY 58 SPRING GARDENS, MANCHESTER, M2 1EW
Role
Director
Date of birth
December 1955
Appointed on
16 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 1EW £24,460,000


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
16 July 2012
Nationality
DUTCH
Occupation
CEO

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

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 March 2012
Resigned on
16 July 2012
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

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
16 July 2012
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
16 July 2012
Nationality
BRITISH

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

CHRISTIAANSE, ANTHONY MARTIN

Correspondence address
'S-GRAVENWEG 551, 3065 SC ROTTERDAM, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 March 2009
Resigned on
1 February 2012
Nationality
DUTCH
Occupation
DIRECTOR

FRANCIS, STEPHEN RONALD WILLIAM

Correspondence address
7 BAIN SQUARE, KIRKTON CAMPUS, LIVINGSTON, 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

MAWLAW SECRETARIES LIMITED

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

WRIGHT, COLIN VINCENT

Correspondence address
BENTLEY HALL, FENNEY BENTLEY, ASHBOURNE, DERBYSHIRE, DE6 1LE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
17 May 2006
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

MACDONALD, ALISTAIR

Correspondence address
THREE GABLES, LITTLE TOP LANE LOUND, RETFORD, NOTTINGHAMSHIRE, DN22 8RH
Role RESIGNED
Secretary
Appointed on
17 May 2006
Resigned on
22 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8RH £555,000

HUTCHINSON, MIKE

Correspondence address
WOODSIDE, OLDFIELD ROAD, HOLNEY, HOLMFIRTH, HD9 6NL
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
17 May 2006
Resigned on
3 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HD9 6NL £446,000

MACDONALD, ALISTAIR

Correspondence address
THREE GABLES, LITTLE TOP LANE LOUND, RETFORD, NOTTINGHAMSHIRE, DN22 8RH
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
17 May 2006
Resigned on
23 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8RH £555,000

BEARD, SIMON MARK

Correspondence address
23 HOYLES LANE, COTTAM, PRESTON, PR4 0LB
Role RESIGNED
Secretary
Appointed on
16 September 2005
Resigned on
17 May 2006
Nationality
BRITISH

Average house price in the postcode PR4 0LB £498,000

BEARD, SIMON MARK

Correspondence address
8 PARK AVENUE, LYTHAM ST ANNES, LANCASHIRE, FY8 5QU
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
16 September 2005
Resigned on
3 January 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode FY8 5QU £757,000

RYLE, PHILLIP

Correspondence address
8 CAMBRIAN VIEW, WHIPCORD LANE, CHESTER, CH1 4DE
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
16 September 2005
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 4DE £200,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
16 September 2005
Resigned on
16 September 2005

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


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