Simon Nicholas WILBRAHAM

Total number of appointments 201, 106 active appointments

MERCHANT GOURMET HOLDINGS LIMITED

Correspondence address
C/O Premier Foods, Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, England, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 September 2025
Nationality
British
Occupation
Director

MERCHANT GOURMET LIMITED

Correspondence address
C/O Premier Foods, Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, England, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 September 2025
Nationality
British
Occupation
Director

BEATTIES (NORTHERN) LIMITED

Correspondence address
Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, United Kingdom, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
8 December 2020
Nationality
British
Occupation
Company Secretary

HAYWARDS FOODS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
23 May 2018
Nationality
British
Occupation
Director

MF OLD CO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

RHM FOODBRANDS+ LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

RHM OVERSEAS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

RHM LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

RHM GROUP TWO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

RHM GROUP THREE LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

RHM GROUP HOLDING LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

PIFUK OLD CO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

PREMIER FOODS FINANCE PLC

Correspondence address
Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

PREMIER FOODS INVESTMENTS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

PF FINANCING OLD CO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

PREMIER BRANDS FOODS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

RHM FOOD SOLUTIONS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

LONDON SUPERSTORES LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

PREMIER AMBIENT PRODUCTS (UK) LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

HILLSDOWN INVESTMENTS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

HILLSDOWN AMBIENT FOODS GROUP LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

CENTURA FOODS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

CH OLD CO LIMITED

Correspondence address
Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

HILLSDOWN INTERNATIONAL LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

PFI NO. 1 OLD CO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

H.L. FOODS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

PREMIER FOODS (HOLDINGS) LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

PREMIER BRANDS LIMITED

Correspondence address
First Floor 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

RHM PENSION TRUST LIMITED

Correspondence address
Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
10 September 2012
Resigned on
8 September 2020
Nationality
British
Occupation
Company Secretary

RHM FOODSERVICE LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

C&T H (CALNE) LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

00241018 LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

ALPHA CEREALS UNLIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

TIFFANY SHARWOOD'S FROZEN FOODS LIMITED

Correspondence address
Premier House, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

GA OLD CO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

HMTF POULTRY LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

AB OLD CO LIMITED

Correspondence address
Premier House Centrium Business, Park Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

ALLIED FARM FOODS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

RH OLDCO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

RHM SC ONE LIMITED

Correspondence address
Premier House, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

BCL OLD CO LTD

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

PFF OLD CO LTD

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

HILLSDOWN EUROPE LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

D F L OLDCO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

RLP OLD CO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

RHM FROZEN FOODS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

RFB OLD CO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

RHM GROUP FOUR LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

VIC HALLAM HOLDINGS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

F.M.C. (MEAT) LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

CHARNWOOD FOODS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

DCP OLD CO LTD

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

FORMWOOD GROUP (UK) LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

GROCERY INTERNATIONAL LIMITED

Correspondence address
Premier House, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

HLG OLD CO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

H (BARNSTAPLE) LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

JAMES ROBERTSON & SONS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

J.B.EASTWOOD LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

HF OLD CO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

RHM TECHNOLOGY LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

SA OLD CO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

RUGBY SECURITIES LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

THE SPECIALIST SOUP COMPANY LTD

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

PREMIER FOOD LIMITED

Correspondence address
Premier House Centrium Business Park Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

BRIXTON (EUROPA TRIANGLE, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
6 March 2007
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (9 WHARFSIDE WAY, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (RADLETT) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HEATHROW BIG BOX) 2 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON WOODSIDE LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

ROADSTAMP LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (EQUITON) 3 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (VICTORIA INDUSTRIAL ESTATE) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (READING ROAD,BASINGSTOKE) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (WOKING) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (EQUITON) 6 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HEATHROW BIG BOX) 3 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HEATHROW BIG BOX) 5 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (EQUITON) 5 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (EQUITON) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (EQUITON) 2 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON PENSION TRUSTEES LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (TRAFFORD POINT, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

FOLLOWCASTLE LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON EQUITON LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HEATHROW BIG BOX) 7 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

VOCALSPRUCE LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON GUARANTEE 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON INVESTMENTS (HEMEL HEMPSTEAD) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HEATHROW BIG BOX) 4 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (OLD BRIGHTON ROAD) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (GATWICK GATE INDUSTRIAL ESTATE) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HEATHROW BIG BOX) 6 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (TENAX, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HEATHROW BIG BOX) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HEATHROW BIG BOX) 8 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

EXTENDFOLLOW LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (WESTWAY ESTATE) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (EQUITON) 4 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (CHASE ROAD/OAKWOOD) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (CHESSINGTON) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (26 EUROPA WAY, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (ACTON, WESTWAY ESTATE) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (BUSH TRADING ESTATE) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BEECHAM PRODUCTS LIMITED

Correspondence address
13 West View Road, St Albans, Hertfordshire, AL3 5JX
Role ACTIVE
director
Date of birth
July 1969
Appointed on
18 May 1998
Resigned on
22 February 2001
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode AL3 5JX £715,000


MANOR BAKERIES LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

PREMIER GROCERY PRODUCTS LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

LE PAIN CROUSTILLANT LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

FAMILY LOAF BAKERY LIMITED(THE)

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

FMC LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

KINGS NORTON NO. 2 LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

RHM GROUP TRUSTEE LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

PREMIER FOODS BUSINESS SERVICES LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

BR OLD CO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

R H M TRUSTEES LIMITED

Correspondence address
Premier House, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

PREMIER FOODS GROUP LIFE PLAN TRUSTEES LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role RESIGNED
director
Date of birth
July 1969
Appointed on
22 September 2010
Resigned on
23 March 2011
Nationality
British
Occupation
Company Secretary

THE ENJOY ORGANIC COMPANY LIMITED

Correspondence address
Premier House, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

ASSOCIATED FAMILY BAKERS (SURREY) LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

RGB COFFEE LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

RW OLD CO LIMITED

Correspondence address
Premier House Centrium Business Park Griffiths Way, St. Albans, Hertfordshire, United Kingdom, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

BF OLD CO LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

PREMIER FOODS EMPLOYEE TRUSTEES LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Resigned on
22 September 2010
Nationality
British
Occupation
Company Secretary

PREMIER FOODS EMPLOYEE TRUSTEES LIMITED

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role
director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
British
Occupation
Company Secretary

BRIXTON (RIVERSIDE CARGO CENTRE, POYLE) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
7 March 2007
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (MERCURY CENTRE, FELTHAM) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
6 March 2007
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HEATHROW INT. TRADING ESTATE) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
18 August 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (SEVERNSIDE, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
18 August 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (UNIT 6 HORTON ROAD, POYLE) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
18 August 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (ROCKWARE AVENUE, GREENFORD) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
18 August 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (JUPITER HOUSE, POYLE) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
18 August 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (CAUSEWAY ESTATE, HEATHROW) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
14 August 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (POYLE 14) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
18 July 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (MOSLEY INDUSTRIAL ESTATE, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (WESTBROOK, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (INTEC,BASINGSTOKE) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (FRADLEY) 2 HOLDINGS LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (LONGWOOD, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (GUINNESS ESTATE, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (CHURCH STREET,STAINES) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (TRAFFORD GATEWAY, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (SPACE WAYE) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (WOKINGHAM) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (ELEVATOR ROAD, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (GREAT WESTERN, SOUTHALL) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

EQUITON MANAGEMENT LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (WESTINGHOUSE, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (KINGSLAND,BASINGSTOKE) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (VENTURA PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (OUT NO. 3) HOLDINGS LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (TPE) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (MERTON, NELSON TRADING ESTATE) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (UNIT TRUST) HOLDINGS LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (WARREN BRUCE ROAD, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (CANALSIDE, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (IMPERIAL, LEATHERHEAD) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (FRADLEY) 1 HOLDINGS LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (MANCHESTER, STANLEY GREEN) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (DORKING BUSINESS PARK) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (REDWING CENTRE, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (GATWICK DISTRIBUTION CENTRE) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (CAPITOL PARK, COLINDALE) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (ELECTRIC PARK, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (POLAR PARK) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (OXFORD INDUSTRIAL PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (FRADLEY) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON RADLETT PROPERTY LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

TRAFFORD PARK ESTATES LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

WEST CROSS (MF) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON SUB-HOLDINGS LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (AXIS PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HATTON CROSS) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HEATHROW ESTATE) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (METROPOLITAN PARK) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS 4 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS 3 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS 2 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS (WEMBLEY) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS (WEMBLEY) HOLDINGS LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS (WEMBLEY 1) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

WOODSIDE ESTATE MANAGEMENT LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (ORIGIN) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (NEWBURY) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON GREENFORD PARK LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

TRAFFORD PARK GP LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON PREMIER PARK LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON PROPERTIES LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON SERVICES LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

WOODSIDE GP LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
14 March 2008
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS 6 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (3 WHARFSIDE WAY, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (ASHBRIDGE, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (ASHBURTON ROAD WEST, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (TRAFFORD PARK ROAD, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (ACTON INDUSTRIAL PARK) 1 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (WEST CROSS,BRENTFORD) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON (22 THIRD AVENUE, TRAFFORD PARK) LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS 5 LIMITED

Correspondence address
19 Queens Crescent, St. Albans, Hertfordshire, United Kingdom, AL4 9QG
Role RESIGNED
director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Secretary

Average house price in the postcode AL4 9QG £964,000