MARY LANE THOMPSON
Total number of appointments 11, no active appointments
SEARA UK LIMITED
- Correspondence address
- ORCHARD BLOCK GRANDSTAND ROAD, HEREFORD, UNITED KINGDOM, HR4 9PB
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 1 March 2016
- Resigned on
- 11 June 2018
- Nationality
- AMERICAN
- Occupation
- BUSINESS UNIT LEADER
Average house price in the postcode HR4 9PB £10,092,000
CARGILL FOODS LIMITED
- Correspondence address
- ORCHARD BLOCK GRANDSTAND ROAD, HEREFORD, UNITED KINGDOM, HR4 9PB
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 1 March 2016
- Resigned on
- 11 June 2018
- Nationality
- AMERICAN
- Occupation
- BUSINESS UNIT LEADER
Average house price in the postcode HR4 9PB £10,092,000
CARGILL POULTRY LIMITED
- Correspondence address
- ORCHARD BLOCK GRANDSTAND ROAD, HEREFORD, UNITED KINGDOM, HR4 9PB
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 1 March 2016
- Resigned on
- 11 June 2018
- Nationality
- AMERICAN
- Occupation
- BUSINESS UNIT LEADER
Average house price in the postcode HR4 9PB £10,092,000
CHICKENS 'R' US LIMITED
- Correspondence address
- VELOCITY V1 BROOKLANDS DRIVE, WEYBRIDGE, ENGLAND, KT13 0SL
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 4 August 2015
- Resigned on
- 11 June 2018
- Nationality
- AMERICAN
- Occupation
- BUSINESS UNIT LEADER
Average house price in the postcode KT13 0SL £51,685,000
CARGILL INTEGRA (UK) LIMITED
- Correspondence address
- VELOCITY V1 BROOKLANDS DRIVE, WEYBRIDGE, ENGLAND, KT13 0SL
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 4 August 2015
- Resigned on
- 11 June 2018
- Nationality
- AMERICAN
- Occupation
- BUSINESS UNIT LEADER
Average house price in the postcode KT13 0SL £51,685,000
SUN VALLEY FOODS LIMITED
- Correspondence address
- VELOCITY V1 BROOKLANDS DRIVE, WEYBRIDGE, SURREY, ENGLAND, KT13 0SL
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 4 August 2015
- Resigned on
- 11 June 2018
- Nationality
- AMERICAN
- Occupation
- BUSINESS UNIT LEADER
Average house price in the postcode KT13 0SL £51,685,000
SUN VALLEY POULTRY LIMITED
- Correspondence address
- VELOCITY V1 BROOKLANDS DRIVE, WEYBRIDGE, ENGLAND, KT13 0SL
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 4 August 2015
- Resigned on
- 11 June 2018
- Nationality
- AMERICAN
- Occupation
- BUSINESS UNIT LEADER
Average house price in the postcode KT13 0SL £51,685,000
THAI FOODS LIMITED
- Correspondence address
- VELOCITY V1 BROOKLANDS DRIVE, WEYBRIDGE, ENGLAND, KT13 0SL
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 4 August 2015
- Resigned on
- 11 June 2018
- Nationality
- AMERICAN
- Occupation
- BUSINESS UNIT LEADER
Average house price in the postcode KT13 0SL £51,685,000
FREEMANS OF NEWENT LIMITED
- Correspondence address
- ORCHARD BLOCK GRANDSTAND ROAD, HEREFORD, ENGLAND, HR4 9PB
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 4 August 2015
- Resigned on
- 27 January 2018
- Nationality
- AMERICAN
- Occupation
- BUSINESS UNIT LEADER
Average house price in the postcode HR4 9PB £10,092,000
MEADOWFIELDS LIMITED
- Correspondence address
- VELOCITY V1 BROOKLANDS DRIVE, WEYBRIDGE, ENGLAND, KT13 0SL
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 4 August 2015
- Resigned on
- 11 June 2018
- Nationality
- AMERICAN
- Occupation
- BUSINESS UNIT LEADER
Average house price in the postcode KT13 0SL £51,685,000
LOWESMOOR FOODS LIMITED
- Correspondence address
- VELOCITY V1 BROOKLANDS DRIVE, WEYBRIDGE, ENGLAND, KT13 0SL
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 4 August 2015
- Resigned on
- 11 June 2018
- Nationality
- AMERICAN
- Occupation
- BUSINESS UNIT LEADER
Average house price in the postcode KT13 0SL £51,685,000