SUPERCOOK LIMITED

5 officers / 23 resignations

PARSBO, GEORG HEERDEGEN

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
1 March 2018
Nationality
DANISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS15 8GB £2,194,000

EDELMANN, ALEXANDER

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
3 September 2017
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS15 8GB £2,194,000

ROSENTHAL, JOHANNES

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role ACTIVE
Director
Date of birth
December 1982
Appointed on
1 January 2017
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS15 8GB £2,194,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
23 May 2012
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000

REINTJES, MARTIN HEINRICH THEODOR

Correspondence address
DR. AUGUST OETKER NAHRUNGSMITTEL KG LUTTERSTRASSE, 33617 BIELEFELD, GERMANY
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
31 March 2011
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

UNRUHE, ANDREAS

Correspondence address
DR. AUGUST OETKER NAHRUNGSMITTEL KG LUTTERSTRASSE, 33617 BIELEFELD, GERMANY
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
31 March 2011
Resigned on
3 September 2017
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

COBBETTS (SECRETARIAL) LIMITED

Correspondence address
C/O COBBETTS LLP 58 MOSLEY STREET, MANCHESTER, M2 3HZ
Role RESIGNED
Secretary
Appointed on
23 March 2007
Resigned on
23 May 2012
Nationality
BRITISH

PREUSS, VOLKMAR

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
23 March 2007
Resigned on
31 March 2011
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode LS15 8GB £2,194,000

JUNGER, ERNST PETER

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
23 March 2007
Resigned on
18 December 2010
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode LS15 8GB £2,194,000

FRANKS, PETER AUSTIN

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
23 March 2007
Resigned on
3 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 8GB £2,194,000

FOSTER, STEPHEN EDWARD

Correspondence address
43 LUDLOW AVENUE, LEEDS, WEST YORKSHIRE, LS25 2LY
Role RESIGNED
Secretary
Appointed on
15 September 2006
Resigned on
23 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS25 2LY £259,000

FOSTER, STEPHEN EDWARD

Correspondence address
43 LUDLOW AVENUE, LEEDS, WEST YORKSHIRE, LS25 2LY
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
2 May 2006
Resigned on
23 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS25 2LY £259,000

GRENZ, THORSTEN

Correspondence address
GORCH-FOCK-STR, 4, STRANDE, DE-24229, GERMANY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 May 2006
Resigned on
15 September 2006
Nationality
GERMAN
Occupation
CFO CHIEF FINANCIAL OFFICER

ILSLEY, RICHARD MATTHEW

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
18 April 2005
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 8GB £2,194,000

BALOGH, ATTILA

Correspondence address
THE GARDEN HOUSE, PRIORY ESTATE, NUN MONKTON, NORTH YORKSHIRE, YO26 8ES
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
30 September 2004
Resigned on
2 May 2006
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode YO26 8ES £1,925,000

BEEDLE, WAYNE

Correspondence address
21 SCHOLES FIELD CLOSE, SCHOLES, ROTHERHAM, SOUTH YORKSHIRE, S61 2XX
Role RESIGNED
Secretary
Appointed on
7 September 2004
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S61 2XX £436,000

BEEDLE, WAYNE

Correspondence address
21 SCHOLES FIELD CLOSE, SCHOLES, ROTHERHAM, SOUTH YORKSHIRE, S61 2XX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
18 March 2004
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S61 2XX £436,000

GADOLA, MARCO

Correspondence address
IM BUNGERT 1, WETTINGEN, 5430, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
31 July 2003
Resigned on
30 April 2006
Nationality
SWISS
Occupation
COMPANY DIRECTOR

SWIFT, MALCOLM STUART

Correspondence address
SELBOURNE, CHURCH ROAD, COOKHAM DEAN, BERKSHIRE, SL6 9PR
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 October 2002
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 9PR £2,839,000

MCDONOUGH, MICHAEL JOHN

Correspondence address
2 CATHEDRAL CLOSE, DUKINFIELD, CHESHIRE, SK16 5RN
Role RESIGNED
Secretary
Appointed on
29 September 2000
Resigned on
7 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK16 5RN £450,000

MCDONOUGH, MICHAEL JOHN

Correspondence address
2 CATHEDRAL CLOSE, DUKINFIELD, CHESHIRE, SK16 5RN
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
29 September 2000
Resigned on
7 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK16 5RN £450,000

CURLE, BRIAN ROYNON

Correspondence address
OAKWOOD PEGGIES KNOWE, DOLPHINTON, WEST LINTON, PEEBLESSHIRE, EH46 7AL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
29 September 2000
Resigned on
11 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DIXON, LESLIE

Correspondence address
18 MANOR ROAD, TADCASTER, NORTH YORKSHIRE, LS24 8HP
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
1 May 1991
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS24 8HP £284,000

DICKINSON, RICHARD IAN

Correspondence address
9 THORNLANDS, EASINGWOLD, YORK, NORTH YORKSHIRE, YO6 3QQ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
22 April 1991
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HODGSON, GEOFFREY

Correspondence address
HAGGWOOD BARN BROAD HIGHWAY, WHELDRAKE, YORK, YO4 6BE
Role RESIGNED
Secretary
Appointed on
22 April 1991
Resigned on
29 September 2000
Nationality
BRITISH

BARRATT, COLIN

Correspondence address
3 MANOR GARTH, LEDSHAM SOUTH MILFORD, LEEDS, YORKSHIRE
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
22 April 1991
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TATTERTON, EDWARD

Correspondence address
4 LECONSFIELD GARTH, FOLLIFOOT, HARROGATE, YORKSHIRE
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
22 April 1991
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARRATT, DENISE

Correspondence address
3 MANOR GARTH, SOUTH MILFORD, LEEDS, WEST YORKSHIRE, LS25 5LZ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
22 April 1991
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS25 5LZ £951,000


More Company Information