UNIQ LIMITED

9 officers / 32 resignations

BECK, Kirsty

Correspondence address
Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS
Role ACTIVE
director
Date of birth
March 1988
Appointed on
26 April 2023
Nationality
British
Occupation
Head Of Finance Shared Services

Average house price in the postcode S80 2RS £1,013,000

FINNEY, Lee

Correspondence address
Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS
Role ACTIVE
director
Date of birth
March 1970
Appointed on
26 April 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode S80 2RS £1,013,000

PARTON, Andy

Correspondence address
Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
28 September 2022
Nationality
British
Occupation
Chief Commercial Officer

Average house price in the postcode S80 2RS £1,013,000

LONGLEY, Richard Kenneth

Correspondence address
Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS
Role ACTIVE
director
Date of birth
August 1984
Appointed on
25 August 2022
Resigned on
13 April 2023
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode S80 2RS £1,013,000

MOORE, Kevin Raymond George

Correspondence address
Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS
Role ACTIVE
director
Date of birth
April 1970
Appointed on
24 April 2020
Resigned on
31 March 2023
Nationality
British
Occupation
Chief Commercial Officer

Average house price in the postcode S80 2RS £1,013,000

EVANS, Clare Elisabeth

Correspondence address
Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS
Role ACTIVE
director
Date of birth
December 1974
Appointed on
24 April 2020
Resigned on
28 September 2022
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode S80 2RS £1,013,000

ROBINSON, CATHERINE

Correspondence address
GREENCORE MANTON WOOD RETFORD ROAD, MANTON WOOD ENTERPRISE PARK, WORKSOP, ENGLAND, S80 2RS
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
1 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode S80 2RS £1,013,000

EVANS, MICHAEL

Correspondence address
GREENCORE UK CENTRE MIDLAND WAY, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, ENGLAND, S43 4XA
Role ACTIVE
Secretary
Appointed on
24 May 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S43 4XA £527,000

EVANS, MICHAEL

Correspondence address
GREENCORE GROUP UK CENTRE MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH, CHESTERFIELD, S43 4XA
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
23 September 2011
Nationality
BRITISH
Occupation
GROUP COMMUNICATIONS OFFICER

Average house price in the postcode S43 4XA £527,000


HADEN, Peter Demmery

Correspondence address
Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA
Role RESIGNED
director
Date of birth
October 1973
Appointed on
1 August 2019
Resigned on
10 January 2020
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode S43 4XA £527,000

BLAKEY, NIGEL EDWARD

Correspondence address
GREENCORE GROUP UK CENTRE MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH, CHESTERFIELD, S43 4XA
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
1 August 2019
Resigned on
10 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S43 4XA £527,000

TONGE, Eoin Philip

Correspondence address
Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA
Role RESIGNED
director
Date of birth
August 1972
Appointed on
3 October 2016
Resigned on
24 April 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode S43 4XA £527,000

O'LEARY, CONOR

Correspondence address
NO. 2 NORTHWOOD AVENUE NORTHWOOD BUSINESS PARK, SANTRY, DUBLIN 9, IRELAND
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
26 August 2013
Resigned on
29 January 2019
Nationality
IRISH
Occupation
COMPANY SECRETARY/DIRECTOR

GACQUIN, JOLENE ANNA

Correspondence address
NO 2 NORTHWOOD AVENUE, NORTHWOOD BUSINESS PARK, SANTRY, DUBLIN9, IRELAND
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
21 March 2013
Resigned on
21 September 2015
Nationality
IRISH
Occupation
DIRECTOR

O'LEARY, CONOR

Correspondence address
2 NORTHWOOD AVENUE, NORTHWOOD BUSINESS PARK, SANTRY, DUBLIN 9, IRELAND
Role RESIGNED
Secretary
Appointed on
23 September 2011
Resigned on
24 May 2013
Nationality
BRITISH

WILLIAMS, ALAN RICHARD

Correspondence address
GREENCORE GROUP UK CENTRE MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH, CHESTERFIELD, S43 4XA
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
23 September 2011
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode S43 4XA £527,000

WALKER, DIANE SUSAN

Correspondence address
GREENACRE FOOD TO GO RETFORD, MANTON WOOD ENTERPRISE PARK, WORSOP, NOTTINGHAMSHIRE, ENGLAND, S80 2RS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
23 September 2011
Resigned on
24 May 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode S80 2RS £1,013,000

MCDONALD, ANDREW JOHN

Correspondence address
10 HIGHLANDS ROAD, REIGATE, SURREY, RH2 0UN
Role RESIGNED
Secretary
Appointed on
1 March 2009
Resigned on
23 September 2011
Nationality
BRITISH

WARREN, JOHN ANTHONY

Correspondence address
GREENCORE GROUP UK CENTRE MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH, CHESTERFIELD, S43 4XA
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 March 2007
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode S43 4XA £527,000

GOODING, BELINDA

Correspondence address
GREENCORE GROUP UK CENTRE MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH, CHESTERFIELD, S43 4XA
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
12 June 2006
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode S43 4XA £527,000

WARBURTON, WILLIAM ROSS

Correspondence address
OLD HALL FARM, OLD HALL LANE OLD KILN LANE HEATON, BOLTON, LANCASHIRE, BL1 7PZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 June 2006
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 7PZ £1,734,000

EATON, GEOFFREY DENNIS

Correspondence address
GREENCORE GROUP UK CENTRE MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH, CHESTERFIELD, S43 4XA
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 August 2005
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode S43 4XA £527,000

LITOBARSKI, MATTHEW

Correspondence address
NO 1 CHALFONT PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0UN
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 June 2005
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GEORGE, MARTIN PETER

Correspondence address
WATERSIDE, HARMONDSWORTH, WEST DRAYTON, UB7 0GB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
7 October 2003
Resigned on
12 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEER, MARTIN FRANCIS STAFFORD

Correspondence address
GREENCORE GROUP UK CENTRE MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH, CHESTERFIELD, S43 4XA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 June 2002
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S43 4XA £527,000

RONALD, WILLIAM DAVID GORDON

Correspondence address
WILDACRES THE CAUSEWAY, HIBBERT ROAD, BRAY, BERKSHIRE, SL6 1UT
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
25 February 2002
Resigned on
15 March 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL6 1UT £1,269,000

STAPLETON, NIGEL JOHN

Correspondence address
ASHLEY WALLS, 76 ASHLEY PARK AVENUE, WALTON-ON-THAMES, SURREY, KT12 1EU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 July 2001
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 1EU £3,285,000

MACGREGOR, JOHN RODDICK RUSSELL

Correspondence address
ANDREWS, PULHAM MARKET, DISS, NORFOLK, IP21 4ZG
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
21 March 2000
Resigned on
26 July 2005
Nationality
BRITISH
Occupation
PEER AND BUSINESSMAN

ROBB, JOHN WEDDELL

Correspondence address
THE HEATH HOUSE QUEENS DRIVE, OXSHOTT, LEATHERHEAD, SURREY, KT22 0PB
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
21 March 2000
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 0PB £6,187,000

SCHERRER, VICTOR ARMAND

Correspondence address
19 RUE DE L ODEON, PARIS, 75006, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
21 March 2000
Resigned on
31 May 2005
Nationality
FRENCH
Occupation
PRESIDENT DIRECTEUR GENERAL

STANNARD, TERRY GEORGE

Correspondence address
LARCHWOOD MANOR CLOSE, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 8HZ
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
21 March 2000
Resigned on
13 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP10 8HZ £1,981,000

SUMMERFIELD, GORDON CALEB

Correspondence address
THE GABLES, EASTFIELD LANE WHITCHURCH, READING, BERKSHIRE, RG8 7EJ
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
21 March 2000
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 7EJ £1,456,000

LAWRENCE, CHARLES ANTHONY

Correspondence address
RANALEIGH PARSONS GATE, ANSFORD, CASTLE CARY, SOMERSET, BA7 7NS
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
21 March 2000
Resigned on
16 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YOUNG, MARGARET ANNE

Correspondence address
41 BRUNSWICK GARDENS, LONDON, W8 4AW
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 March 2000
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4AW £3,879,000

BUCKLAND, ROSS

Correspondence address
60 WOOD LANE, LONDON, W12 7RP
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
15 March 2000
Resigned on
30 March 2001
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

WORBY, JOHN GRAHAM

Correspondence address
SOUTHWAY, STOKE PARK AVENUE FARNHAM ROYAL, SLOUGH, SL2 3BJ
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
15 March 2000
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3BJ £2,591,000

MARTIN, IAN ALEXANDER

Correspondence address
14 BURTON COURT, FRANKLINS ROW, LONDON, SW3 4TA
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
15 March 2000
Resigned on
26 July 2001
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN AND DIRECTOR

Average house price in the postcode SW3 4TA £5,284,000

BURKITT, JAMES FREDERICK

Correspondence address
CONSTANTIA HOUSE BULL LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8RU
Role RESIGNED
Secretary
Appointed on
15 March 2000
Resigned on
28 February 2009
Nationality
BRITISH

Average house price in the postcode SL9 8RU £1,573,000

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
24 January 2000
Resigned on
15 March 2000

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
24 January 2000
Resigned on
15 March 2000

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
24 January 2000
Resigned on
15 March 2000

More Company Information