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