Duncan John EVERETT

Total number of appointments 26, 22 active appointments

CITY HARVEST

Correspondence address
Unit 8 Acton Park, The Vale, London, England, W3 7QE
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 January 2024
Nationality
British
Occupation
Chief Executive

HI PEAK FEEDS LIMITED

Correspondence address
Cotswold Farm Standlake, Witney, England, OX29 7RB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
5 May 2022
Nationality
British
Occupation
Chief Executive Officer

RENSOW PATISSERIE LIMITED

Correspondence address
Head Office Dunmow Road, Bishop's Stortford, Hertfordshire, England, CM23 5PA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Resigned on
9 June 2021
Nationality
British
Occupation
Ceo

NOBLE FOODS HOLDINGS LIMITED

Correspondence address
Waterfront Building, Lotus Park The Causeway, Staines-Upon-Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

WALRUS REAL ESTATES LIMITED

Correspondence address
Waterfront Building, Lotus Park The Causeway, Staines-Upon-Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

NOBLE FOODS LIMITED

Correspondence address
Waterfront Building, Lotus Park The Causeway, Staines-Upon-Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

NOBLE FOODS CO

Correspondence address
Noble Foods Unt 3.1 Third Floor, The Shepherds Building, Rockley Road, London, United Kingdom, W14 0DA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode W14 0DA £1,202,000

NOBLE EGG INNOVATIONS

Correspondence address
Noble Foods Unit 3.1 Thrd Floor, The Shepherds Building, Rockley Road, London, United Kingdom, W14 0DA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode W14 0DA £1,202,000

NOBLE LOGISTICS

Correspondence address
Noble Foods Unit 3.1 Thrd Floor, The Shepherds Building, Rockley Road, London, United Kingdom, W14 0DA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode W14 0DA £1,202,000

NOBLE GREEN ENERGY

Correspondence address
Noble Foods Unit 3.1, Third Floor, The Shepherds Building, Rockley Road, London, United Kingdom, W14 0DA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode W14 0DA £1,202,000

DEANS FOODS LIMITED

Correspondence address
Waterfront Building, Lotus Park The Causeway, Staines-Upon-Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

RENSOW LIMITED

Correspondence address
Head Office Dunmow Road, Bishop's Stortford, Hertfordshire, England, CM23 5PA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Resigned on
9 June 2021
Nationality
British
Occupation
Ceo

WOT-A-PULLET LIMITED

Correspondence address
Waterfront Building, Lotus Park The Causeway, Staines-Upon-Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

GOLDENLAY FOODS LIMITED

Correspondence address
Waterfront Building, Lotus Park The Causeway, Staines-Upon-Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

NOBLE EGG LIMITED

Correspondence address
Waterfront Building, Lotus Park The Causeway, Staines-Upon-Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

GU LIMITED

Correspondence address
Head Office Dunmow Road, Bishop's Stortford, Hertfordshire, England, CM23 5PA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Resigned on
9 June 2021
Nationality
British
Occupation
Ceo

NOBLE FOODS INTERNATIONAL LIMITED

Correspondence address
Waterfront Building, Lotus Park The Causeway, Staines-Upon-Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

GU INDULGENT FOODS LIMITED

Correspondence address
Head Office Dunmow Road, Bishop's Stortford, Hertfordshire, England, CM23 5PA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Resigned on
9 June 2021
Nationality
British
Occupation
Ceo

NOBLE FOODS GROUP LIMITED

Correspondence address
Waterfront Building, Lotus Park The Causeway, Staines-Upon-Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Ceo

KERRY HOLDINGS (U.K.) LIMITED

Correspondence address
Jane Anne Court 4 Norton Park, Sunninghill, Surrey, United Kingdom, SL5 9BW
Role ACTIVE
director
Date of birth
November 1971
Appointed on
31 October 2017
Resigned on
21 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SL5 9BW £1,237,000

KERRY INGREDIENTS HOLDINGS (U.K.) LIMITED

Correspondence address
Jane Anne Court 4 Norton Park, Sunninghill, Surrey, United Kingdom, SL5 9BW
Role ACTIVE
director
Date of birth
November 1971
Appointed on
31 October 2017
Resigned on
21 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SL5 9BW £1,237,000

ADDO FOOD GROUP LIMITED

Correspondence address
Pork Farms Ltd Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
17 August 2014
Resigned on
19 April 2017
Nationality
British
Occupation
Company Director

THE BODYCHEF LIMITED

Correspondence address
Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
Role RESIGNED
director
Date of birth
November 1971
Appointed on
9 February 2016
Resigned on
10 May 2018
Nationality
British
Occupation
Company Director

ROLLOVER GROUP LIMITED

Correspondence address
Thorpe Lea Manor Thorpe Lea Road, Egham, Surrey, England, TW20 8HY
Role RESIGNED
director
Date of birth
November 1971
Appointed on
9 January 2015
Resigned on
30 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TW20 8HY £5,172,000

ROLLOVER HOLDINGS LIMITED

Correspondence address
Thorpe Lea Manor Thorpe Lea Road, Egham, Surrey, England, TW20 8HY
Role RESIGNED
director
Date of birth
November 1971
Appointed on
9 January 2015
Resigned on
30 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TW20 8HY £5,172,000

ROLLOVER LIMITED

Correspondence address
Thorpe Lea Manor Thorpe Lea Road, Egham, Surrey, England, TW20 8HY
Role RESIGNED
director
Date of birth
November 1971
Appointed on
9 January 2015
Resigned on
30 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TW20 8HY £5,172,000