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