Claire SALMON

Total number of appointments 27, 27 active appointments

DCF MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 December 2024
Resigned on
31 December 2024
Nationality
Irish
Occupation
Accountant

Average house price in the postcode BS20 7NZ £2,441,000

IRCA MANUFACTURING UK LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
7 September 2022
Resigned on
27 March 2023
Nationality
Irish
Occupation
Accountant

Average house price in the postcode BS20 7NZ £2,441,000

KERRY FOODS LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 July 2021
Nationality
Irish
Occupation
Accountant

Average house price in the postcode BS20 7NZ £2,441,000

KERRY INGREDIENTS (UK) LIMITED

Correspondence address
Kerry, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 July 2021
Nationality
Irish
Occupation
Accountant

Average house price in the postcode BS20 7NZ £2,441,000

DAIRY CONSUMER FOODS (UK) LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 July 2021
Resigned on
31 December 2024
Nationality
Irish
Occupation
Accountant

Average house price in the postcode BS20 7NZ £2,441,000

PILGRIM'S FOOD MASTERS UK LIMITED

Correspondence address
Seton House Gallows Hill, Warwick, England, CV34 6DA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
22 April 2021
Resigned on
24 September 2021
Nationality
Irish
Occupation
Group Financial Controller

ATTLEBOROUGH FOODS LIMITED

Correspondence address
Seton House Gallows Hill, Warwick, England, CV34 6DA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
22 April 2021
Resigned on
24 September 2021
Nationality
Irish
Occupation
Group Financial Controller

CONSUMER FOODS VAN SALES LIMITED

Correspondence address
The Food Park 39 Seagoe Industrial Estate, Craigavon, County Armagh, Northern Ireland, BT63 5QE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
21 April 2021
Resigned on
24 September 2021
Nationality
Irish
Occupation
Group Financial Controller

PIONEER BRANDS LIMITED

Correspondence address
Seton House Gallows Hill, Warwick, England, CV34 6DA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 March 2021
Resigned on
24 September 2021
Nationality
Irish
Occupation
Group Financial Controller

KERRY POULTRY (UK) LTD

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

KERRY SAVOURY FOODS LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

LIASTROP LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

MATTHEWS FOODS LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

MOSSIL LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

NIRROL LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

NOON GROUP LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

KERRY HOLDINGS (U.K.) LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

ROLLOVER HOLDINGS LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

KERRY LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

ROLLOVER LIMITED

Correspondence address
Seton House Gallows Hill, Warwick, England, CV34 6DA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Resigned on
24 September 2021
Nationality
Irish
Occupation
Group Financial Controller

OAKHOUSE FOODS LIMITED

Correspondence address
Seton House Gallows Hill, Warwick, England, CV34 6DA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Resigned on
24 September 2021
Nationality
Irish
Occupation
Group Financial Controller

DRIEDALE LIMITED

Correspondence address
. Millburn Road, Coleraine, Londonderry, United Kingdom, BT52 1QZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

KERRY FOODS (N.I.) LIMITED

Correspondence address
. Millburn Road, Coleraine, Londonderry, United Kingdom, BT52 1QZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

ROBIRCH LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

ROLLOVER GROUP LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

ARAHILL LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000

BLACKMOSS LIMITED

Correspondence address
Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 November 2020
Nationality
Irish
Occupation
Group Financial Controller

Average house price in the postcode BS20 7NZ £2,441,000