Stephen Paul LEADBEATER

Total number of appointments 122, 20 active appointments

ROCKFISH RESTAURANTS LIMITED

Correspondence address
5 South Embankment, Dartmouth, England, TQ6 9BH
Role ACTIVE
director
Date of birth
June 1961
Appointed on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode TQ6 9BH £564,000

HULCAY LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
24 July 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

NORCAY LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
24 July 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

BEVERLEY HOUSE FOOD GROUP LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2016
Nationality
British
Occupation
Group Cfo

BEVERLEY HOUSE GROUP SERVICES LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

AMBER FOODS LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
31 July 2017
Nationality
British
Occupation
Group Cfo

BEVERLEY HOUSE FOODS PORTUMNA LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

POLDY'S FRESH FOODS LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

BEVERLEY HOUSE FOODS (BOYLE) LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, Uk, WF2 8EE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

ROCKFISH GROUP LIMITED

Correspondence address
5 South Embankment, Dartmouth, Devon, TQ6 9BH
Role ACTIVE
director
Date of birth
June 1961
Appointed on
29 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode TQ6 9BH £564,000

KILRON SEAFOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
21 August 2008
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

SCOTTISH SEAFOODS LIMITED

Correspondence address
Allt-Nam-Breac, Mill Lane, Legbourne, Louth, Lincs, LN11 8LT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
21 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

BG FISH ONE LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
21 August 2008
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

FINDUS MANAGEMENT AND SERVICES LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
31 October 2007
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

MACRAE SEAFOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

THE SALMON POACHERS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

STRATHAIRD LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

MARR CATERING SERVICES (WEST BROMWICH) LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
9 October 2003
Resigned on
17 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

MARR FOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
9 October 2003
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED

Correspondence address
Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW
Role ACTIVE
director
Date of birth
June 1961
Appointed on
18 September 2002
Resigned on
31 March 2013
Nationality
British
Occupation
Finance Director

CHALLENGER FOODS LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

2 SISTERS (WOLVERHAMPTON) LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

2 SISTER FOOD PROCESSORS LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

TODAYULTRA LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

MITCHELL (GAME) LIMITED

Correspondence address
George Street Coupar Angus, Blairgowrie, Perthshire, Scotland, PH13 9LU
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

BOPARAN FINANCE PLC

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

BRAVO FB LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

2 SISTERS PREMIER DIVISION LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

2 SISTERS FOOD GROUP LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
17 July 2017
Nationality
British
Occupation
Group Cfo

WALTER HOLLAND & SONS LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

THE SALAD COMPANY LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

LLOYD MAUNDER LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

FLEUR DE LYS PIES LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

AMBER PROTEINS LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

2 SISTERS SITE CERTIFICATION LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

SOLWAY FOODS LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

NORTHERN FOODS LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

CAVAGHAN & GRAY GROUP LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
28 July 2017
Nationality
British
Occupation
Group Cfo

SOLWAY FOODS HOLDINGS LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

SCOT-LAD LIMITED

Correspondence address
George Street, Coupar Angus, Blairgowrie, Perthshire, Scotland, PH13 9LU
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

R.& K.WISE LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

PREMIER FRESH FOODS LTD

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

NORTHERN FOODS GROCERY GROUP LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

NORTHERN FOODS FINANCE LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

NORTHERN FOODS AMERICAN HOLDINGS LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

MELWOOD INVESTMENTS LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

JOSEPH MITCHELL (LETHAM) LIMITED

Correspondence address
George Street, Coupar Angus, Blairgowrie, Perthshire, Scotland
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

JOHN RANNOCH LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

ISLAND WHARF (300) LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

ISLAND WHARF (100) LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

HORTONWOOD BAKERIES LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
28 July 2017
Nationality
British
Occupation
Group Cfo

GEORGE PAYNE & CO LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

FARNSWORTH INVESTMENTS LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

ETHNIC CUISINE LIMITED

Correspondence address
Trinity Business Park Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

DREAMPLAYER LIMITED

Correspondence address
Trinity Business Park Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

DREAMPHOTO LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

CONVENIENCE FOODS LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
28 July 2017
Nationality
British
Occupation
Group Cfo

CAVAGHAN & GRAY LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
28 July 2017
Nationality
British
Occupation
Group Cfo

BOPARAN FOODS LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

BH ACQUISITIONS LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

BEVERLEY HOUSE INVESTMENTS LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

BEVERLEY HOUSE (9000) LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

2 SISTERS POULTRY LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, England, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
17 July 2017
Nationality
British
Occupation
Group Cfo

2 SISTERS FISH LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

2 SISTER FOOD SERVICES LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

KEPAK GROUP LIMITED

Correspondence address
George Street Coupar Angus, Blairgowrie, Perthshire, PH13 9LU
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
17 July 2017
Nationality
British
Occupation
Group Cfo

F.W. FARNSWORTH LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
28 July 2017
Nationality
British
Occupation
Group Cfo

PIE COMPANY LIMITED(THE)

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
3 August 2014
Nationality
British
Occupation
Group Cfo

SWISS MILK PRODUCTS LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

PRIME GAME LIMITED

Correspondence address
George Street Coupar Angus, Blairgowrie, Perthshire, Scotland, PH13 9LU
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

PREMIER FARMING LTD

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

PENWOOD FOODS LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

PENWOOD AGRICULTURE LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

MONTGOMERY BELL LIMITED

Correspondence address
19 Bedford Street, Belfast, Northern Ireland, BT2 7EJ
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

ISLAND WHARF (600) LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

ENTRANCELORD LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

DEVON CREST FOODS LTD

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

BOPARAN HOLDINGS LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
28 July 2017
Nationality
British
Occupation
Group Cfo

CENTURY WAY DALE LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

CENTURY WAY (NUMBER ONE) LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

BUXTED FRESH QUALITY FOODS LTD

Correspondence address
Trinity Park House, Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

BUXTED CHICKEN LTD

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

BUXTED CHICKEN LIMITED

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

B MIDGLEY SEAFOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 December 2008
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

ARCTIC SEAFARE LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role
director
Date of birth
June 1961
Appointed on
21 August 2008
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

J.B. SIM

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role
director
Date of birth
June 1961
Appointed on
21 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

PINNEYS OF SCOTLAND LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
21 August 2008
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

BLUECREST FREEBOOTER LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
21 August 2008
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

FREEBOOTER SEAFOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
21 August 2008
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

BLUECREST FOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
21 August 2008
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

LIGHTHOUSE UKCO 7 LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
21 August 2008
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

LIGHTHOUSE UKCO 1 LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
8 January 2008
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

LIGHTHOUSE UKCO 3 LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
8 January 2008
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

P M L (COLD STORE) LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role
director
Date of birth
June 1961
Appointed on
2 August 2007
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

ANCHOR SEAFOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 August 2007
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

THE SEAFOOD COMPANY LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 August 2007
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

THE CROMER CRAB COMPANY LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 August 2007
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

LIGHTHOUSE UKCO 2 LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 March 2007
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

LIGHTHOUSE UKCO 4 (GROUP) LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
4 November 2005
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

PAN EUROPEAN SEAFOODS UK LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

BENNACHIE FINE FOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

MACRAE FOOD GROUP LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

MACRAE HOLDINGS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

NEPTUNE HOLDINGS UK LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

MACRAE FOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

STRATHAIRD SALMON LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

MACRAE EDINBURGH LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

MACRAE FRASERBURGH LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

FRASERBURGH SMOKEHOUSE LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

THE SPEY VALLEY SMOKEHOUSE LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

SCOTPAK SEAFOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role
director
Date of birth
June 1961
Appointed on
3 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

MERSON AND GERRY, LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
9 October 2003
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

PINEGAIN LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role
director
Date of birth
June 1961
Appointed on
9 October 2003
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

ENGLISH SEAFOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
9 October 2003
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

B MIDGLEY SEAFOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
9 October 2003
Resigned on
1 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

JUNELLA FOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role
director
Date of birth
June 1961
Appointed on
9 October 2003
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

POLARFROST SEAFOODS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 December 2002
Resigned on
31 March 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode LN11 8LT £473,000

YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 December 2002
Resigned on
31 March 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode LN11 8LT £473,000

YOUNG'S SEAFOOD LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 December 2002
Resigned on
31 March 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode LN11 8LT £473,000

LIGHTHOUSE EBT TRUSTEES LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
21 October 2002
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

LIGHTHOUSE UKCO 6 (TREASURY) LIMITED

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 September 2002
Resigned on
31 March 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode LN11 8LT £473,000