Eoin Philip TONGE

Total number of appointments 39, 14 active appointments

ABF INVESTMENTS (NO.2) LIMITED

Correspondence address
Weston Centre 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role ACTIVE
director
Date of birth
August 1972
Appointed on
26 July 2023
Resigned on
7 July 2025
Nationality
Irish
Occupation
Company Director

ABF INVESTMENTS PLC

Correspondence address
Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Role ACTIVE
director
Date of birth
August 1972
Appointed on
26 April 2023
Resigned on
7 July 2025
Nationality
Irish
Occupation
Company Director

ABF OVERSEAS LIMITED

Correspondence address
Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Role ACTIVE
director
Date of birth
August 1972
Appointed on
26 April 2023
Resigned on
7 July 2025
Nationality
Irish
Occupation
Company Director

A.B.F.HOLDINGS LIMITED

Correspondence address
Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Role ACTIVE
director
Date of birth
August 1972
Appointed on
26 April 2023
Resigned on
7 July 2025
Nationality
Irish
Occupation
Company Director

PRIMARK STORES LIMITED

Correspondence address
Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Role ACTIVE
director
Date of birth
August 1972
Appointed on
26 April 2023
Nationality
Irish
Occupation
Company Director

ASSOCIATED BRITISH FOODS PLC

Correspondence address
Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Role ACTIVE
director
Date of birth
August 1972
Appointed on
6 February 2023
Nationality
Irish
Occupation
Company Director

MARKS AND SPENCER (A2B) LIMITED

Correspondence address
Waterside House 35 North Wharf Road, London, England, W2 1NW
Role ACTIVE
director
Date of birth
August 1972
Appointed on
12 July 2022
Resigned on
19 January 2023
Nationality
Irish
Occupation
Director

MARKS AND SPENCER (INVESTMENT HOLDINGS) LIMITED

Correspondence address
Waterside House 35 North Wharf Road, London, England, W2 1NW
Role ACTIVE
director
Date of birth
August 1972
Appointed on
26 August 2021
Resigned on
19 January 2023
Nationality
Irish
Occupation
Director

MARKS AND SPENCER (JAEGER) LIMITED

Correspondence address
Waterside House 35 North Wharf Road, London, United Kingdom, W2 1NW
Role ACTIVE
director
Date of birth
August 1972
Appointed on
23 December 2020
Resigned on
19 January 2023
Nationality
Irish
Occupation
Director

MARKS AND SPENCER P.L.C.

Correspondence address
Waterside House, 35 North Wharf Road, London, W2 1NW
Role ACTIVE
director
Date of birth
August 1972
Appointed on
26 June 2020
Resigned on
19 January 2023
Nationality
Irish
Occupation
Director

MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Waterside House, 35 North Wharf Road, London, W2 1NW
Role ACTIVE
director
Date of birth
August 1972
Appointed on
26 June 2020
Resigned on
19 January 2023
Nationality
Irish
Occupation
Director

MARKS AND SPENCER HOLDINGS LIMITED

Correspondence address
Waterside House 35 North Wharf Road, London, United Kingdom, W2 1NW
Role ACTIVE
director
Date of birth
August 1972
Appointed on
26 June 2020
Resigned on
19 January 2023
Nationality
Irish
Occupation
Director

OCADO RETAIL LIMITED

Correspondence address
Apollo Court 2 Bishop Square, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom, AL10 9EX
Role ACTIVE
director
Date of birth
August 1972
Appointed on
24 June 2020
Resigned on
18 November 2022
Nationality
Irish
Occupation
Director

MARKS AND SPENCER GROUP P.L.C.

Correspondence address
Waterside House, 35 North Wharf Road, London, W2 1NW
Role ACTIVE
director
Date of birth
August 1972
Appointed on
8 June 2020
Resigned on
9 December 2022
Nationality
Irish
Occupation
Director

PROVIDORE LIMITED

Correspondence address
Greencore Group Uk Centre Midland Way, Barlborough Link Business Park, Chesterfield, Derbyshire, United Kingdom, S43 4XA
Role RESIGNED
director
Date of birth
August 1972
Appointed on
3 September 2019
Resigned on
24 April 2020
Nationality
Irish
Occupation
Company Director

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

THE BAY GROUP LIMITED

Correspondence address
Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Chesterfield, Derbyshire, United Kingdom, S43 4XA
Role RESIGNED
director
Date of birth
August 1972
Appointed on
3 September 2019
Resigned on
24 April 2020
Nationality
Irish
Occupation
Company Director

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

FRESHTIME UK LIMITED

Correspondence address
Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Chesterfield, Derbyshire, United Kingdom, S43 4XA
Role RESIGNED
director
Date of birth
August 1972
Appointed on
3 September 2019
Resigned on
24 April 2020
Nationality
Irish
Occupation
Company Director

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

HAZLEWOOD FOOD SERVICES LIMITED

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
28 January 2019
Resigned on
24 April 2020
Nationality
Irish
Occupation
Chief Financial Officer

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

GREENCORE PF (UK) LIMITED

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

GREENCORE NORTHWOOD LIMITED

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

GREENCORE FOOD TO GO LIMITED

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

GREENCORE BEECHWOOD LIMITED

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
19 May 2020
Nationality
Irish
Occupation
Company Director

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

BREADWINNER FOODS LIMITED

Correspondence address
Greencore Group Uk Centre, Midland Way Barlborough, Links Bus Pk 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

HAZLEWOOD FOODS LIMITED

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

ST. IVEL LIMITED

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

GREENCORE PREPARED MEALS LIMITED

Correspondence address
Greencore Group Uk Centre, Midland Way Barlborough, Links Business Pk 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

SUSHI SAN LIMITED

Correspondence address
Greencore Group, 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

HAZLEWOOD (BLACKDITCH) LIMITED

Correspondence address
Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Pk, 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

GREENCORE SLPCO LIMITED

Correspondence address
Greencore Group Uk Centre Midland Way, Barlborough, Chesterfield, England, 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

TERRANOVA FOODS LIMITED

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

GREENCORE UK HOLDINGS LIMITED

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
19 May 2020
Nationality
Irish
Occupation
Company Director

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

HAZLEWOOD INTERNATIONAL LIMITED

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

THE SANDWICH FACTORY HOLDINGS LIMITED

Correspondence address
Midland Way Barlborough Links Business Park, Barlborough, Chesterfield, United Kingdom, 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

UNIQ (HOLDINGS) LIMITED

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

UNIQ LIMITED

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

UNIQUE CONVENIENCE FOODS LIMITED

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

GREENCORE FOODS LIMITED

Correspondence address
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

HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED

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

GREENCORE GROCERY LIMITED

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
1 June 2015
Resigned on
24 April 2020
Nationality
Irish
Occupation
Managing Director

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