PAUL STUART SIMMONDS

Total number of appointments 16, no active appointments


BRIGHTER FOODS LIMITED

Correspondence address
OAKLANDS HOUSE LLANROTHAL, MONMOUTH, UNITED KINGDOM, NP25 5QJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 December 2013
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP25 5QJ £609,000

GRANARY INVESTMENT PARTNERS LIMITED

Correspondence address
12 GRANBY ROAD, HARROGATE, UNITED KINGDOM, HG1 4ST
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 October 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 4ST £445,000

BIG BEAR CONFECTIONERY LIMITED

Correspondence address
UNIT 6A HAREWOOD YARD, HAREWOOD, LEEDS, UNITED KINGDOM, LS17 9LF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
4 February 2011
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HONEY MONSTER FOODS LIMITED

Correspondence address
FOXS CONFECTIONERY LTD SUNNINGDALE ROAD, BRAUNSTONE, LEICESTER, UNITED KINGDOM, LE3 1UE
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
4 February 2011
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BIG BEAR GROUP LIMITED

Correspondence address
FOXS CONFECTIONERY LTD SUNNINGDALE ROAD, BRAUNSTONE, LEICESTER, UNITED KINGDOM, LE3 1UE
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
4 February 2011
Resigned on
7 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAISIO UK LIMITED

Correspondence address
FOXS CONFECTIONERY LIMITED SUNNINGDALE ROAD, BRAUNSTONE, LEICESTER, UNITED KINGDOM, LE3 1UE
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 April 2010
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

THE LINDUM SNACK COMPANY LIMITED

Correspondence address
APPLEGARTH, LINTON COMMON, LINTON, WEST YORKSHIRE, LS22 4JD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
5 November 2007
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4JD £1,284,000

FDS INFORMAL FOODS LIMITED

Correspondence address
APPLEGARTH, LINTON COMMON, LINTON, WEST YORKSHIRE, LS22 4JD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
5 November 2007
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4JD £1,284,000

DORMEN FOODS LTD

Correspondence address
APPLEGARTH, LINTON COMMON, LINTON, WEST YORKSHIRE, LS22 4JD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
6 September 2007
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4JD £1,284,000

CABIN CONFECTIONERY LIMITED

Correspondence address
APPLEGARTH, LINTON COMMON, LINTON, WEST YORKSHIRE, LS22 4JD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
22 December 2004
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4JD £1,284,000

MEADOW INCLUSIONS LIMITED

Correspondence address
APPLEGARTH, LINTON COMMON, LINTON, WEST YORKSHIRE, LS22 4JD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
20 December 2004
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4JD £1,284,000

HALO FOODS LIMITED

Correspondence address
APPLEGARTH, LINTON COMMON, LINTON, WEST YORKSHIRE, LS22 4JD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
20 December 2004
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4JD £1,284,000

THE GLISTEN CONFECTIONERY COMPANY LIMITED

Correspondence address
APPLEGARTH, LINTON COMMON, LINTON, WEST YORKSHIRE, LS22 4JD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 June 2002
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4JD £1,284,000

FOX'S CONFECTIONERY LIMITED

Correspondence address
APPLEGARTH, LINTON COMMON, LINTON, WEST YORKSHIRE, LS22 4JD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 June 2002
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4JD £1,284,000

GLISTEN LIMITED

Correspondence address
APPLEGARTH, LINTON COMMON, LINTON, WEST YORKSHIRE, LS22 4JD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 May 2002
Resigned on
7 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4JD £1,284,000

THE BRITISH CHEESE BOARD LIMITED

Correspondence address
BRIARSWOOD THE HURST, WINCHFIELD, HAMPSHIRE, RG27 8DG
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 September 1997
Resigned on
30 November 1999
Nationality
BRITISH
Occupation
SALES\ MARKETING DIR

Average house price in the postcode RG27 8DG £554,000