Simon Alan ROSE
Total number of appointments 49, 33 active appointments
KNIGHTON FOODS PROPERTIES LIMITED
- Correspondence address
- Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, United Kingdom, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 25 March 2024
KNIGHTON FOODS LIMITED
- Correspondence address
- Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, United Kingdom, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 25 March 2024
FUEL 10K LTD
- Correspondence address
- Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, United Kingdom, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 29 October 2023
THE SPICE TAILOR LIMITED
- Correspondence address
- Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, England, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 31 August 2022
THE SPICE TAILOR (DIRECT) LIMITED
- Correspondence address
- Premier House, Centrium Business Park Griffiths Way, St. Albans, Hertfordshire, England, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 31 August 2022
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
- October 1966
- Appointed on
- 8 December 2020
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
- October 1966
- Appointed on
- 12 November 2018
CENTURA FOODS LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
CH OLD CO LIMITED
- Correspondence address
- Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
H.L. FOODS LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
ALPHA CEREALS UNLIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
PREMIER FOODS INVESTMENTS LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
RH OLDCO LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
PREMIER FOODS GROUP LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
PREMIER BRANDS LIMITED
- Correspondence address
- First Floor 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
PREMIER FOODS GROUP SERVICES LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
PREMIER FOODS (HOLDINGS) LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
RHM FROZEN FOODS LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
- Resigned on
- 28 July 2022
PREMIER FOODS FINANCE PLC
- Correspondence address
- Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
HILLSDOWN EUROPE LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
HILLSDOWN INTERNATIONAL LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
RHM OVERSEAS LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
RHM LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
RHM GROUP TWO LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
RHM GROUP THREE LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
RHM GROUP HOLDING LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
PIFUK OLD CO LIMITED
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 November 2018
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
- October 1966
- Appointed on
- 12 November 2018
FINALREALM LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 15 December 2006
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
REGENTREALM LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 15 December 2006
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
DELUXESTAR LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 15 December 2006
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
SOLVECORP LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 15 December 2006
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
RUNECORP LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 15 December 2006
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
UNITED BISCUITS (UK) LIMITED
- Correspondence address
- United Biscuits Hayes Park, Hayes End Road, Hayes, Middlesex, United Kingdom, UB4 8EE
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 6 August 2012
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
UNITED BISCUITS GROUP (INVESTMENTS) LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 18 December 2006
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
UNITED BISCUITS FINANCE LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 15 December 2006
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
UB INVESTMENTS PUBLIC LIMITED COMPANY
- Correspondence address
- 50 Lothian Road, Festival Square, Edinburgh, EH3 9BY
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 13 July 2005
- Resigned on
- 25 May 2018
UB GROUP LIMITED
- Correspondence address
- 50 Lothian Road, Festival Square, Edinburgh, EH3 9BY
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 13 July 2005
- Resigned on
- 8 May 2018
UB HUMBER LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 28 April 2005
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
UNITED BISCUITS (HOLDINGS) LIMITED
- Correspondence address
- 50 Lothian Road, Festival Square, Edinburgh, EH3 9BY
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 28 April 2005
- Resigned on
- 25 May 2018
IRISH BISCUITS (N.I.) LIMITED
- Correspondence address
- Culcavey, Hillsborough, Co Down, BT26 6JU
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 28 April 2005
- Resigned on
- 25 May 2018
MCVITIE & PRICE LIMITED
- Correspondence address
- 50 Lothian Road, Festival Square, Edinburgh, EH3 9BY
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 28 April 2005
- Resigned on
- 25 May 2018
UB FOODS US LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 28 April 2005
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
UB INTERNATIONAL SALES LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 28 April 2005
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
UB LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 28 April 2005
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
UB OVERSEAS LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 28 April 2005
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000
PLADIS (UK) LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 28 April 2005
- Resigned on
- 30 April 2018
Average house price in the postcode UB4 8EE £8,648,000
W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED
- Correspondence address
- Culcavey, Hillsborough, Co Down, BT26 6JU
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 28 April 2005
- Resigned on
- 25 May 2018
THE JACOB'S BAKERY LIMITED
- Correspondence address
- Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 28 April 2005
- Resigned on
- 25 May 2018
Average house price in the postcode UB4 8EE £8,648,000