Thierry CACALY

Total number of appointments 13, 9 active appointments

LENA GARDENS LTD

Correspondence address
Sterling House Fulbourne Road, Walthamstow, London, England, E17 4EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
11 September 2024
Nationality
French
Occupation
Company Director

Average house price in the postcode E17 4EE £9,619,000

LMUK BIDCO LIMITED

Correspondence address
149 Brent Road, Southall, Middlesex, England, UB2 5LJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 November 2023
Nationality
French
Occupation
Director

Average house price in the postcode UB2 5LJ £50,542,000

DDF HOLDINGS LIMITED

Correspondence address
149 Brent Road, Southall, United Kingdom, UB2 5LJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 September 2019
Nationality
French
Occupation
Director

Average house price in the postcode UB2 5LJ £50,542,000

CUISINE DE FRANCE (UK) LIMITED

Correspondence address
Kpmg 17-25 College Square East, Belfast, BT1 6DH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 December 2013
Nationality
French
Occupation
Head Of Aryzta Food Solutions Uk

DELICE DE FRANCE LIMITED

Correspondence address
149 Brent Road, Southall, Middlesex, England, UB2 5LJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 December 2013
Nationality
French
Occupation
Ceo

Average house price in the postcode UB2 5LJ £50,542,000

MANTINGA RETAIL LIMITED

Correspondence address
Units 3-4 West Gate, Ealing, London, United Kingdom, W5 1UP
Role ACTIVE
director
Date of birth
May 1971
Appointed on
8 February 2011
Nationality
French
Occupation
Director

Average house price in the postcode W5 1UP £3,234,000

MEDIACOUNT LIMITED

Correspondence address
Unit 3&4 Manhattan Business Park Baronsmede, West Gate, London, United Kingdom, W5 4LS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
8 February 2011
Nationality
French
Occupation
Managing Director

Average house price in the postcode W5 4LS £1,369,000

BOULANGERIES DE FRANCE LIMITED

Correspondence address
8 Princes Street, Liverpool, L3 1QH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 November 2005
Nationality
French
Occupation
Commision Agent

TSC & CO LIMITED

Correspondence address
9 Baronsmede, London, W5 4LS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
6 March 2003
Nationality
French
Occupation
Managing Director

Average house price in the postcode W5 4LS £1,369,000


ARYZTA BAKERIES UK LTD

Correspondence address
149 Brent Road, Middlesex, UB2 5LJ
Role RESIGNED
director
Date of birth
May 1971
Appointed on
19 September 2016
Resigned on
17 September 2019
Nationality
French
Occupation
Head Of Aryzta Foods Solutions Uk

Average house price in the postcode UB2 5LJ £50,542,000

ARYZTA UK HOLDINGS LIMITED

Correspondence address
Aryzta Uk Holdings Limited C/O Aryzta Food Solutions, Unit 5 Blaris Industrial Estate, Lisburn, Northern Ireland, BT27 5QB
Role RESIGNED
director
Date of birth
May 1971
Appointed on
1 December 2013
Resigned on
17 September 2019
Nationality
French
Occupation
Head Of Aryzta Foods Solutions Uk

ARYZTA UK HOLDINGS I LIMITED

Correspondence address
Unit 12 Humphrys Road, Woodside Estate, Dunstable, United Kingdom, LU5 4TP
Role RESIGNED
director
Date of birth
May 1971
Appointed on
1 December 2013
Resigned on
17 September 2019
Nationality
French
Occupation
Head Of Aryzta Food Solutions Uk

Average house price in the postcode LU5 4TP £1,039,000

DELICE DE FRANCE LIMITED

Correspondence address
9 Baronsmede, London, W5 4LS
Role RESIGNED
director
Date of birth
May 1971
Appointed on
21 November 2000
Resigned on
2 June 2003
Nationality
French
Occupation
Company Executive

Average house price in the postcode W5 4LS £1,369,000