SOMERFIELD SERVICES LIMITED

4 officers / 28 resignations

PARRY, STEPHEN

Correspondence address
NEW CENTURY HOUSE CORPORATION STREET,, MANCHESTER, UNITED KINGDOM, M60 4ES
Role ACTIVE
Secretary
Appointed on
22 September 2010
Nationality
NATIONALITY UNKNOWN

SELLERS, CAROLINE JANE

Correspondence address
NEW CENTURY HOUSE CORPORATION STREET,, MANCHESTER, UNITED KINGDOM, M60 4ES
Role ACTIVE
Secretary
Appointed on
30 October 2009
Nationality
NATIONALITY UNKNOWN

HUMES, STEPHEN

Correspondence address
C/O GOVERNANCE DEPARTMENT 5TH FLOOR, NEW CENTURY H, CORPORATION STREET, MANCHESTER, M60 4ES
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
27 February 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HURRELL, TIMOTHY

Correspondence address
C/O GOVERNANCE DEPARTMENT 5TH FLOOR NEW CENTURY HO, CORPORATION STREET, MANCHESTER, M60 4ES
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
27 February 2009
Nationality
BRITISH
Occupation
GENERAL MANAGER FOOD GROUP

MARTIN, EMILY LOUISE

Correspondence address
49 HENLEY PARK, YATTON, BRISTOL, BS49 4JJ
Role RESIGNED
Secretary
Date of birth
May 1977
Appointed on
6 September 2006
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BS49 4JJ £312,000

HENSHAW, STEPHEN ANTHONY

Correspondence address
2 ASHTON COOMBE LOWER ROAD, BRATTON, WESTBURY, WILTSHIRE, BA13 4JQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
30 June 2006
Resigned on
7 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA13 4JQ £839,000

HENSHAW, STEPHEN ANTHONY

Correspondence address
EASTLEIGH STABLES, BISHOPSTROW, WARMINSTER, WILTSHIRE, BA12 9HW
Role RESIGNED
Secretary
Date of birth
April 1957
Appointed on
30 June 2006
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BA12 9HW £699,000

OAKES, MARTIN NICHOLAS

Correspondence address
THE GABLES, WARLEIGH MANOR, WARLEIGH, BATH, BA1 8EE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
10 March 2006
Resigned on
21 November 2006
Nationality
BRITISH
Occupation
LOGISTICS DIRECTOR

Average house price in the postcode BA1 8EE £1,271,000

CLELAND, JONATHAN BRADLEY

Correspondence address
70 ANDES CLOSE, OCEAN VILLAGE, SOUTHAMPTON, SO14 3HS
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
10 March 2006
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

Average house price in the postcode SO14 3HS £466,000

SMITH, COLIN GEORGE

Correspondence address
TALLIUS, JUBILEE ROAD, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3SR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
10 March 2006
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG40 3SR £1,797,000

MASON, PAUL

Correspondence address
MOORLANDS MOOR LANE, BURLEY WOODHEAD, ILKLEY, WEST YORKSHIRE, UNITED KINGDOM, LS29 7SW
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
10 March 2006
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS29 7SW £5,121,000

ROBSON, WILLIAM HENRY MARK

Correspondence address
12 KIMBLE CLOSE, KNIGHTCOTE, SOUTHAM, WARWICKSHIRE, CV47 2SJ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
7 February 2006
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV47 2SJ £853,000

CHEYNE, DAVID GEORGE THOMSON

Correspondence address
THE COVERT 98 WOODLANDS ROAD, ASHURST, SOUTHAMPTON, HAMPSHIRE, SO40 7AH
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 October 2004
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO40 7AH £912,000

BACK, STEVEN JOHN

Correspondence address
FENNELS 119 BICESTER ROAD, LOWER END, LONG CRENDON, HP18 9EF
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
8 November 2002
Resigned on
13 April 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP18 9EF £1,187,000

SMITH, ALAN FRANK

Correspondence address
BRAMBLEDOWN GROVE FARM, DROITWICH ROAD FECKENHAM, REDDITCH, WORCESTERSHIRE, B96 6JA
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
23 August 2000
Resigned on
21 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B96 6JA £1,931,000

SMITH, NEIL REYNOLD

Correspondence address
27 BROOM FARM CLOSE, NAILSEA, BRISTOL, BS48 4YJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
17 December 1998
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS48 4YJ £609,000

GRANT, STEPHEN MARTIN

Correspondence address
3 TRELAWN COURT, RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1JJ
Role RESIGNED
Secretary
Date of birth
November 1950
Appointed on
13 October 1998
Resigned on
30 June 2006
Nationality
BRITISH

Average house price in the postcode GL50 1JJ £470,000

GRANT, STEPHEN MARTIN

Correspondence address
3 TRELAWN COURT, RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1JJ
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
6 April 1998
Resigned on
7 February 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GL50 1JJ £470,000

GATTO, SALVATORE MARTIN

Correspondence address
11 CAVENDISH LODGE, CAVENDISH ROAD, BATH, AVON, BA1 2UD
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
6 April 1998
Resigned on
15 November 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode BA1 2UD £1,087,000

FAIRCLOUGH, NICHOLAS HUMPHREY

Correspondence address
PECKFORTON HALL, PECKFORTON HALL LANE, PECKFORTON, TARPORLEY, CHESHIRE, CW6 9TH
Role RESIGNED
Secretary
Appointed on
17 August 1994
Resigned on
12 October 1998
Nationality
BRITISH

Average house price in the postcode CW6 9TH £873,000

BOWLER, GRAEME JOHN

Correspondence address
10 CURZON PARK NORTH, CHESTER, CHESHIRE, CH4 8AR
Role RESIGNED
Director
Date of birth
August 1937
Appointed on
14 July 1993
Resigned on
19 March 1998
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR AND CHIEF EX

Average house price in the postcode CH4 8AR £1,505,000

PRETTY, DEREK WILLIAM METHVEN

Correspondence address
18 RICHMOND HILL, CLIFTON, BRISTOL, AVON, BS8 1BA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 June 1992
Resigned on
2 July 1998
Nationality
BRITISH
Occupation
GROUP BOARD DIRECTOR

Average house price in the postcode BS8 1BA £1,286,000

CHRISTOPHER, THOMAS GEORGE

Correspondence address
TY MELIN BEDWAS ROAD, PORSET, CAERPHILLY, MID GLAMORGAN, CF8 3BL
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
27 May 1992
Resigned on
26 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HERON, BERYL MARY

Correspondence address
FLAT 5 BEECHWOOD COURT, MAGHULL, LIVERPOOL, MERSEYSIDE, L31 6EG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
27 May 1992
Resigned on
26 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/SECRETARY

Average house price in the postcode L31 6EG £138,000

ATKINSON, TERENCE ALLEN

Correspondence address
STOKE MANOR FARM, CHESTER ROAD, HURLESTON, CHESHIRE, CW5 6BT
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
29 April 1992
Resigned on
16 November 2001
Nationality
BRITISH
Occupation
GROUP BOARD DIRECTOR

Average house price in the postcode CW5 6BT £472,000

MURPHY, JOHN CONAN

Correspondence address
MOOR HALL, PRESCOT ROAD, ORMSKIRK, LANCASHIRE, L39 6RT
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
31 December 1991
Resigned on
22 January 1997
Nationality
BRITISH
Occupation
CHAIRMAN & GROUP BOARD DIRECTO

SMITH, JONATHAN

Correspondence address
TAN Y COED SPRINGFIELD LANE, MARFORD, WREXHAM, CLWYD
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
31 December 1991
Resigned on
1 October 1993
Nationality
BRITISH
Occupation
MERCHANDISING DIRECTOR

SEABROOK, GRAEME

Correspondence address
29 CURZON PARK SOUTH, CHESTER, CHESHIRE, CH4 8AA
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
31 December 1991
Resigned on
11 October 1993
Nationality
AUSTRALIAN
Occupation
CHIEF

Average house price in the postcode CH4 8AA £796,000

HUGHES, PETER BAYLEY

Correspondence address
WHITE GABLES, MILL LANE HORWICH, BOLTON, BL6 6AQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
31 December 1991
Resigned on
3 July 1998
Nationality
BRITISH
Occupation
GROUP BOARD DIRECTOR

Average house price in the postcode BL6 6AQ £413,000

MOFFAT, SIMON ALEXANDER

Correspondence address
11 THE PARK, CHRISTLETON, CHESTER, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
31 December 1991
Resigned on
12 June 1992
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode CH3 7AR £838,000

HERON, BERYL MARY

Correspondence address
FLAT 5 BEECHWOOD COURT, MAGHULL, LIVERPOOL, MERSEYSIDE, L31 6EG
Role RESIGNED
Secretary
Date of birth
June 1949
Appointed on
31 December 1991
Resigned on
17 August 1994
Nationality
BRITISH

Average house price in the postcode L31 6EG £138,000

MILLS, FREDRICK REGINALD

Correspondence address
10 HALL LANE, CONNAHS QUAY, DEESIDE, CLWYD, CH5 4LX
Role RESIGNED
Director
Date of birth
October 1932
Appointed on
31 December 1991
Resigned on
7 January 1993
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

Average house price in the postcode CH5 4LX £425,000


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