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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

Average house price in the postcode UB4 8EE £8,648,000