Paul DOLAN

Total number of appointments 39, 39 active appointments

INTERNATIONAL MEAT TRADE ASSOCIATION INCORPORATED(THE)

Correspondence address
Suite A & B Second Floor, 79a Charterhouse Street, London, England, EC1M 6HJ
Role ACTIVE
director
Date of birth
December 1953
Appointed on
25 April 2023
Resigned on
9 May 2024
Nationality
British
Occupation
Retired Executive

Average house price in the postcode EC1M 6HJ £238,000

HGM (KENT) LIMITED

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
December 1953
Appointed on
15 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode TN27 0JS £534,000

TOWERS THOMPSON SEAFOOD LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Execuitve Chairman

Average house price in the postcode EN11 8UR £9,006,000

TOWERS MEATS LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Sreet, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

TOWERS BARRON LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

TOWERS & CO (SERVICES) LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

SWAN FOODS INTERNATIONAL LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

SWAN FOOD PRODUCTS LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

STOCK BREEDERS MEAT COMPANY,LIMITED(THE)

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

ROWLANDS (FOOD PROVIDERS) LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

PYKE BIGGS FAIRFAX (BRIGHTON) LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

PREMONIT LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

NEW ZEALAND PREMIER MEAT CO. LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

NEW ZEALAND PREMIER LAMB IMPORTERS LTD.

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

JOHN SILVER LIMITED

Correspondence address
C/O Towers Thompson 3-5 Towerhouse, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

JOHN SILVER HOLDINGS LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

JAMES LINDE LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

BELVEDERE FOODS LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

EASTWOOD THOMPSON (BELVEDERE) LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

DANEGOODS (LONDON) LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

CHESHIRE MEAT COMPANY (TRAFFORD PARK) LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

C.R.BARRON LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

C.R. BARRON (MIDLANDS) LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

C.R. BARRON (MEATS) LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

C. R. BARRON (SOUTHERN) LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

C. R. BARRON (MARKETS) LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

BRITISH & OVERSEAS MEATS LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

KENTON PACKING STATION LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

BROOKE BROS (SMITHFIELD) LTD

Correspondence address
C/O Towers Thompson 3-5 Tower House, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

TOWERS THOMPSON HOLDINGS LIMITED

Correspondence address
Tower House 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

HOUSE OF HERMANNS (GROWERS) LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

ANDERSON RICHARDS & CO. LIMITED

Correspondence address
Tower House 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

SUPERIOR FOODS (MEXBOROUGH) LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

A S JUNIPER & CO LIMITED

Correspondence address
109 Douglas Street, Glasgow, Lanarkshire, G2 4HB
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

B. THOMPSON LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EN11 8UR £9,006,000

INTERNATIONAL MEAT TRADE ASSOCIATION INCORPORATED(THE)

Correspondence address
Suite A & B, Second Floor, 79a Charterhouse Street, London, England, EC1M 6HJ
Role ACTIVE
director
Date of birth
December 1953
Appointed on
1 November 2010
Resigned on
18 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HJ £238,000

TOWERS PENSION SCHEME TRUSTEES LIMITED

Correspondence address
C/O TOWERS THOMPSON Turnford Place Great Cambridge Road, Turnford, Broxbourne, Hertfordshire, EN10 6NH
Role ACTIVE
director
Date of birth
December 1953
Appointed on
1 January 1998
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EN10 6NH £21,830,000

TOWERS & CO.,LIMITED

Correspondence address
Tower House 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
1 January 1997
Resigned on
31 December 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EN11 8UR £9,006,000

TOWERS THOMPSON LIMITED

Correspondence address
C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
1 January 1997
Resigned on
31 December 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EN11 8UR £9,006,000