Howard Robert FARQUHAR

Total number of appointments 17, 4 active appointments

AROUND NOON (LONDON) LIMITED

Correspondence address
24a Greenbank Industrial Estate, Rampart Road, Newry, Northern Ireland, BT34 2QU
Role ACTIVE
director
Date of birth
September 1958
Appointed on
26 June 2017
Resigned on
13 June 2025
Nationality
English
Occupation
Chairman

AROUND NOON FOODS LIMITED

Correspondence address
Cooper Parry Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
18 October 2016
Resigned on
13 June 2025
Nationality
English
Occupation
Director

Average house price in the postcode DE74 2SA £9,185,000

AROUND NOON LIMITED

Correspondence address
24a Greenbank Industrial Estate, Rampart Road, Newry, County Down, BT34 2QU
Role ACTIVE
director
Date of birth
September 1958
Appointed on
18 October 2016
Resigned on
13 June 2025
Nationality
English
Occupation
Company Director

AROUND NOON (BAKERY) LIMITED

Correspondence address
Cooper Parry Sky View East Midlands Airport, Castle Donington, Angosy Road, Derby, England, DE74 2SA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
9 September 2016
Resigned on
13 June 2025
Nationality
English
Occupation
Chairman

Average house price in the postcode DE74 2SA £9,185,000


ENJAYS LIMITED

Correspondence address
CHERRY TREE HOUSE MYTON ON SWALE, YORK, UNITED KINGDOM, YO61 2QY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 September 2013
Resigned on
31 December 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode YO61 2QY £485,000

TASTIES OF CHESTER LIMITED

Correspondence address
PLANTATION HOUSE MILBER TRADING ESTATE, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 4SG
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 November 2011
Resigned on
18 December 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 4SG £411,000

THE FRESHLY MADE FOOD COMPANY LIMITED

Correspondence address
PLANTATION HOUSE MILBER TRADING ESTATE, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 4SG
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 November 2011
Resigned on
18 December 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 4SG £411,000

PK FOOD CONCEPTS LTD.

Correspondence address
PLANTATION HOUSE MILBER TRADING ESTATE, NEWTON ABBOT, DEVON, TQ12 4SG
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
13 November 2009
Resigned on
18 December 2014
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ12 4SG £411,000

PASTAKING HOLDINGS LIMITED

Correspondence address
CHERRY TREE HOUSE MYTON ON SWALE, YORK, NORTH YORKSHIRE, ENGLAND, YO61 2QY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
13 November 2009
Resigned on
18 December 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode YO61 2QY £485,000

PASTAKING (UK) LIMITED

Correspondence address
CHERRY TREE HOUSE MYTON ON SWALE, YORK, NORTH YORKSHIRE, YO61 2QY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
13 November 2009
Resigned on
18 December 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode YO61 2QY £485,000

EWTH LIMITED

Correspondence address
CHERRY TREE HOUSE, MYTON ON SWALE, YORK, NORTH YORKSHIRE, YO61 2QY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 August 2008
Resigned on
7 April 2009
Nationality
ENGLISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode YO61 2QY £485,000

XEWT LIMITED

Correspondence address
CHERRY TREE HOUSE, MYTON ON SWALE, YORK, NORTH YORKSHIRE, YO61 2QY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 August 2008
Resigned on
7 April 2009
Nationality
ENGLISH
Occupation
GROUP CHEIF EXECUTIVE

Average house price in the postcode YO61 2QY £485,000

BUCKINGHAM FOODS LIMITED

Correspondence address
CHERRY TREE HOUSE, MYTON ON SWALE, YORK, NORTH YORKSHIRE, YO61 2QY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
7 November 2003
Resigned on
2 April 2007
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode YO61 2QY £485,000

BRAMBLES FOODS GROUP LTD

Correspondence address
CHERRY TREE HOUSE, MYTON ON SWALE, YORK, NORTH YORKSHIRE, YO61 2QY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
11 July 2003
Resigned on
2 April 2007
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode YO61 2QY £485,000

BRAMBLES FOODS LIMITED

Correspondence address
CHERRY TREE HOUSE, MYTON ON SWALE, YORK, NORTH YORKSHIRE, YO61 2QY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
10 July 2003
Resigned on
2 April 2007
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode YO61 2QY £485,000

PRACTICAL MANAGEMENT SOLUTIONS LIMITED

Correspondence address
CHERRY TREE HOUSE, MYTON ON SWALE, YORK, NORTH YORKSHIRE, YO61 2QY
Role
Director
Date of birth
September 1958
Appointed on
23 November 2001
Nationality
ENGLISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode YO61 2QY £485,000

FISHER FOODS LIMITED

Correspondence address
CHERRY TREE HOUSE, MYTON ON SWALE, YORK, NORTH YORKSHIRE, YO61 2QY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
19 February 2001
Resigned on
15 August 2001
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode YO61 2QY £485,000