Diane Susan WALKER
Total number of appointments 50, 40 active appointments
FISCHER FARMS LTD
- Correspondence address
- Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park,, Barton Under Needwood,, Burton-On-Trent,, Staffordshire, United Kingdom, DE13 8AJ
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 3 March 2025
Average house price in the postcode DE13 8AJ £914,000
CHILLI BITS LTD
- Correspondence address
- Unit 1b, Kingsway West Business Park Moss Bridge Road, Rochdale, England, OL16 5LW
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 21 October 2024
MOTHER RILEY'S BAKERY LIMITED
- Correspondence address
- Unit 1b Kingsway West, Business Park Moss Bridge Road, Rochdale, Lancashire, OL16 5LW
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 July 2024
RIVA FOODS LIMITED
- Correspondence address
- 32 Copenhagen Road, Sutton Fields Indusrial Estate, Kingston Upon Hull, East Yorkshire, HU7 0XQ
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 28 June 2024
Average house price in the postcode HU7 0XQ £904,000
PROJECT KENT BIDCO LIMITED
- Correspondence address
- Unit 1b Kingsway West Business Park, Mossbridge Road, Rochdale, England, OL16 5LW
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 28 March 2024
PROJECT KENT TOPCO LIMITED
- Correspondence address
- Unit 1b Kingsway West Business Park, Mossbridge Road, Rochdale, England, OL16 5LW
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 28 March 2024
SMITHFIELD MURRAY LIMITED
- Correspondence address
- Fourth Floor Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 13 March 2023
- Resigned on
- 7 February 2025
Average house price in the postcode BL6 4SD £40,000
SMITHFIELD POULTRY LIMITED
- Correspondence address
- Fourth Floor Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 13 March 2023
- Resigned on
- 7 February 2025
Average house price in the postcode BL6 4SD £40,000
SMITHFIELD MURRAY HOLDINGS LIMITED
- Correspondence address
- Fourth Floor Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 13 March 2023
- Resigned on
- 7 February 2025
Average house price in the postcode BL6 4SD £40,000
YPM GROUP LIMITED
- Correspondence address
- Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3NR
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 18 October 2022
- Resigned on
- 7 February 2025
Average house price in the postcode WF9 3NR £825,000
YPM HOLDINGS LIMITED
- Correspondence address
- Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, England, WF9 3NR
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 18 October 2022
- Resigned on
- 7 February 2025
Average house price in the postcode WF9 3NR £825,000
ASANDRA
- Correspondence address
- St Johns House Church Hill, Easingwold, York, England, YO61 3JT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 19 January 2022
Average house price in the postcode YO61 3JT £1,053,000
HOVIS INVESTMENTS LTD
- Correspondence address
- The Lord Rank Centre Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3QS
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 September 2021
HOVIS GROUP LTD
- Correspondence address
- The Lord Rank Centre Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3QS
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 September 2021
ELEMENT UK HOLDCO LIMITED
- Correspondence address
- C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England, YO17 9NE
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 28 July 2021
- Resigned on
- 22 October 2021
ELEMENT UK MIDCO LIMITED
- Correspondence address
- C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England, YO17 9NE
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 28 July 2021
- Resigned on
- 22 October 2021
BLUECREST FOODS LIMITED
- Correspondence address
- Young's House Wickham Road, Grimsby, England, DN31 3SW
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 28 July 2021
- Resigned on
- 22 October 2021
LIFE UK FINCO LIMITED
- Correspondence address
- C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, United Kingdom, YO17 9NE
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 15 November 2020
- Resigned on
- 22 October 2021
STIRCHLEY BACON CO. LIMITED
- Correspondence address
- C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, N. Yorkshire, England, YO17 9NE
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 3 July 2020
- Resigned on
- 22 October 2021
STIRCHLEY BACON HOLDINGS LIMITED
- Correspondence address
- C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, N. Yorkshire, England, YO17 9NE
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 3 July 2020
- Resigned on
- 22 October 2021
YOUNG'S SEAFOOD LIMITED
- Correspondence address
- Young's House Wickham Road, Grimsby, England, DN31 3SW
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 25 November 2019
- Resigned on
- 22 October 2021
SOFINA FOODS LIMITED
- Correspondence address
- C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England, YO17 9NE
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 25 November 2019
- Resigned on
- 22 October 2021
POLARFROST SEAFOODS LIMITED
- Correspondence address
- 8 PRINCES PARADE, LIVERPOOL, L3 1QH
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 24 September 2019
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
PINNEYS OF SCOTLAND LIMITED
- Correspondence address
- C/O KPMG LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 24 September 2019
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED
- Correspondence address
- Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 4 July 2019
- Resigned on
- 22 October 2021
YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- Young's House Wickham Road, Grimsby, England, DN31 3SW
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 4 July 2019
- Resigned on
- 22 October 2021
LIGHTHOUSE UKCO 6 (TREASURY) LIMITED
- Correspondence address
- Ross House, Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 4 July 2019
- Resigned on
- 22 October 2021
EASINGWOLD PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- St John's House Church Hill, Easingwold, York, England, YO61 3JT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 14 October 2018
Average house price in the postcode YO61 3JT £1,053,000
T S BLOOR & SONS LIMITED
- Correspondence address
- C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England, YO17 9NE
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 25 June 2018
- Resigned on
- 22 October 2021
T S BLOOR HOLDINGS LIMITED
- Correspondence address
- C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England, YO17 9NE
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 25 June 2018
- Resigned on
- 22 October 2021
FJG LOGISTICS LIMITED
- Correspondence address
- C/O Karro Food Group Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 28 November 2017
- Resigned on
- 22 October 2021
ELEMENT UK TOPCO LIMITED
- Correspondence address
- C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England, YO17 9NE
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 2 May 2017
- Resigned on
- 22 October 2021
BRIGHT BLUE FOODS LIMITED
- Correspondence address
- UNIT G SETT END ROAD, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2PT
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 7 September 2015
- Nationality
- BRITISH
- Occupation
- NED
Average house price in the postcode BB1 2PT £1,585,000
BBF (HOLDINGS) LIMITED
- Correspondence address
- BRIGHTBLUE FOODS LTD SETT END ROAD NORTH, SHADSWORTH BUSINESS PARK, BLACKBURN, ENGLAND, BB1 2PT
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 7 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BB1 2PT £1,585,000
KARRO PROPERTY LIMITED
- Correspondence address
- Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, United Kingdom, YO17 9HG
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 24 July 2014
- Resigned on
- 22 October 2021
KARRO FOOD FROZEN LIMITED
- Correspondence address
- Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, United Kingdom, YO17 9HG
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 24 July 2014
- Resigned on
- 22 October 2021
KARRO FOOD STOKE LIMITED
- Correspondence address
- Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, United Kingdom, YO17 9HG
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 24 July 2014
- Resigned on
- 22 October 2021
MACPHIE LIMITED
- Correspondence address
- Main Office Glenbervie, Stonehaven, Scotland, AB39 3YG
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 24 October 2013
- Resigned on
- 31 October 2022
KARRO FOOD LIMITED
- Correspondence address
- 13 Queens Road, Aberdeen, United Kingdom, AB15 4YL
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 October 2013
- Resigned on
- 22 October 2021
KARRO FOOD GROUP LIMITED
- Correspondence address
- Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 October 2013
- Resigned on
- 22 October 2021
PANDORA PICKLE COMPANY
- Correspondence address
- GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
- Role
- Director
- Date of birth
- May 1972
- Appointed on
- 3 December 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode S80 2RS £1,013,000
G. HENSHALL & SONS LIMITED
- Correspondence address
- GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
- Role
- Director
- Date of birth
- May 1972
- Appointed on
- 3 December 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode S80 2RS £1,013,000
KNIGHTS EUROPEAN FOOD GROUP LIMITED
- Correspondence address
- GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD RD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
- Role
- Director
- Date of birth
- May 1972
- Appointed on
- 3 December 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode S80 2RS £1,013,000
CLEEVE FOODS LIMITED
- Correspondence address
- GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
- Role
- Director
- Date of birth
- May 1972
- Appointed on
- 3 December 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode S80 2RS £1,013,000
FOREST FOODS LIMITED
- Correspondence address
- GREENCORE FOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, S80 2RS
- Role
- Director
- Date of birth
- May 1972
- Appointed on
- 3 December 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode S80 2RS £1,013,000
AIMCALM LIMITED
- Correspondence address
- GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
- Role
- Director
- Date of birth
- May 1972
- Appointed on
- 3 December 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode S80 2RS £1,013,000
FROZEN ASSETS LIMITED
- Correspondence address
- GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
- Role
- Director
- Date of birth
- May 1972
- Appointed on
- 3 December 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode S80 2RS £1,013,000
BEAVERLAC (FINE FOODS) LIMITED
- Correspondence address
- GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
- Role
- Director
- Date of birth
- May 1972
- Appointed on
- 3 December 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode S80 2RS £1,013,000
G. & W BOWERS BACON FACTORY LIMITED
- Correspondence address
- GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
- Role
- Director
- Date of birth
- May 1972
- Appointed on
- 3 December 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode S80 2RS £1,013,000
BARON MEATS LIMITED
- Correspondence address
- GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
- Role
- Director
- Date of birth
- May 1972
- Appointed on
- 3 December 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode S80 2RS £1,013,000