RANDALL PARKER FOOD GROUP LIMITED



7 officers / 8 resignations

RANDALL, Tony

Correspondence address
The Old Rectory, Cold Higham, Towcester, Northamptonshire , NN12 8LR
Role ACTIVE
secretary
Appointed on
30 November 2023

Average house price in the postcode NN12 8LR £697,000

PARKER, ANDREW WILLIAM

Correspondence address
THE OLD RECTORY COLD HIGHAM, TOWCESTER, NORTHANTS, UNITED KINGDOM, NN12 8LR
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
14 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN12 8LR £697,000

RANDALL, STUART GRAHAM

Correspondence address
THE OLD RECTORY COLD HIGHAM, TOWCESTER, NORTHANTS, UNITED KINGDOM, NN12 8LR
Role ACTIVE
Director
Date of birth
July 1987
Appointed on
7 May 2015
Nationality
BRITISH
Occupation
CEO & DIRECTOR

Average house price in the postcode NN12 8LR £697,000

RANDALL, GARY

Correspondence address
THE OLD RECTORY COLD HIGHAM, TOWCESTER, NORTHAMPTONSHIRE, UNITED KINGDOM, NN12 8LR
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
7 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN12 8LR £697,000

RANDALL, RONALD LESLIE

Correspondence address
BIDDLESDEN PARK, BIDDLESDEN, BRACKLEY, NORTHAMPTONSHIRE, NN13 5TR
Role ACTIVE
Director
Date of birth
May 1947
Appointed on
21 September 1995
Nationality
BRITISH
Occupation
MASTER BUTCHER

Average house price in the postcode NN13 5TR £568,000

BRADY, David Richard

Correspondence address
37 Duck End, Cranford, Kettering, Northamptonshire, NN14 4AD
Role ACTIVE
director
Date of birth
June 1950
Appointed on
21 September 1995
Resigned on
30 November 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN14 4AD £562,000

BRADY, David Richard

Correspondence address
37 Duck End, Cranford, Kettering, Northamptonshire, NN14 4AD
Role ACTIVE
secretary
Appointed on
21 September 1995
Resigned on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN14 4AD £562,000


PATEL, PRAGNESH

Correspondence address
THE OLD RECTORY COLD HIGHAM, TOWCESTER, NORTHAMPTONSHIRE, UNITED KINGDOM, NN12 8LR
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
28 June 2017
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN12 8LR £697,000

FIELD, RICHARD JOHN

Correspondence address
THE OAKS MANOR GARDENS, MAIDS MORETON, BUCKINGHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, MK18 1RJ
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
30 April 2015
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode MK18 1RJ £1,368,000

FIELD, RICHARD JOHN

Correspondence address
THE OAKS MANOR GARDENS, MAIDS MORETON, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1RJ
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
14 February 2000
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode MK18 1RJ £1,368,000

FIRTH, PETER

Correspondence address
1 HALLTINE CLOSE, BLUNDELLSANDS, MERSEYSIDE, L23 6XX
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
14 October 1996
Resigned on
13 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L23 6XX £662,000

PARKER, WILLIAM JOSEPH

Correspondence address
26 KNIGHTON GRANGE ROAD, OADBY, LEICESTER, LEICESTERSHIRE, LE2 2LE
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
21 September 1995
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
MASTER BUTCHER

Average house price in the postcode LE2 2LE £1,399,000

SHOULER, GEORGE EDWARD

Correspondence address
AUBURN HILL LANGTON ROAD, NORTON, MALTON, NORTH YORKSHIRE, YO17 9PZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
21 September 1995
Resigned on
28 April 1999
Nationality
BRITISH
Occupation
BUTCHER

Average house price in the postcode YO17 9PZ £1,199,000

HP DIRECTORS LIMITED

Correspondence address
OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PN
Role RESIGNED
Nominee Director
Appointed on
30 June 1995
Resigned on
21 September 1995

HP SECRETARIAL SERVICES LIMITED

Correspondence address
OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PN
Role RESIGNED
Nominee Secretary
Appointed on
30 June 1995
Resigned on
21 September 1995

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