WESTMILL FOODS LIMITED

Weston Centre Weston Centre, London, W1K 4QY
StatusACTIVE
Company No.00044394
CategoryPrivate Limited Company
Incorporated20 Jun 1895
Age128 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

WESTMILL FOODS LIMITED is an active private limited company with number 00044394. It was incorporated 128 years, 10 months, 17 days ago, on 20 June 1895. The company address is Weston Centre Weston Centre, London, W1K 4QY.



People

CAHILL, Raymond Gerrard

Secretary

ACTIVE

Assigned on 08 Jun 2022

Current time on role 1 year, 10 months, 29 days

FOWLE, Mark

Director

Company Director

ACTIVE

Assigned on 31 May 2019

Current time on role 4 years, 11 months, 7 days

HERRMANN, Nathan Andrew

Director

Company Director

ACTIVE

Assigned on 31 May 2019

Current time on role 4 years, 11 months, 7 days

CHATZOPOULOS, Georgios

Secretary

RESIGNED

Assigned on 04 Jun 2021

Resigned on 14 Apr 2022

Time on role 10 months, 10 days

FOSTER, Jessica Sophie

Secretary

RESIGNED

Assigned on 14 Jul 2000

Resigned on 08 Mar 2001

Time on role 7 months, 25 days

GORE, Malcolm Raymond

Secretary

RESIGNED

Assigned on

Resigned on 11 Jun 1999

Time on role 24 years, 10 months, 26 days

RICHARDSON, Lyn

Secretary

RESIGNED

Assigned on 24 Jul 2001

Resigned on 13 Aug 2001

Time on role 20 days

SCHOFIELD, Rosalyn Sharon

Secretary

RESIGNED

Assigned on 13 Aug 2001

Resigned on 24 Dec 2020

Time on role 19 years, 4 months, 11 days

SPRINGETT, Catherine Mary

Secretary

RESIGNED

Assigned on 08 Mar 2001

Resigned on 24 Jul 2001

Time on role 4 months, 16 days

WRIGHT, William Bernard

Secretary

RESIGNED

Assigned on

Resigned on 14 Jul 2000

Time on role 23 years, 9 months, 23 days

BAXTER, Douglas James

Director

Financial Director

RESIGNED

Assigned on

Resigned on 18 Apr 1995

Time on role 29 years, 19 days

BINNS, Glenn

Director

Logistics Director

RESIGNED

Assigned on 08 Jul 1994

Resigned on 04 Apr 2002

Time on role 7 years, 8 months, 27 days

BLACKHURST, Dick Maurice

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 6 days

BOTTJER, Mark

Director

Accountant

RESIGNED

Assigned on 04 Jan 1998

Resigned on 03 Jul 2000

Time on role 2 years, 5 months, 30 days

BOWIE, Gavin John Murison

Director

Sales & Marketing Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 07 Nov 2003

Time on role 3 years, 11 months, 6 days

BUTCHER, Terry

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 30 Jun 2011

Time on role 12 years, 10 months, 7 days

FILLINGHAM, Charles Oswald

Director

Company Director

RESIGNED

Assigned on 25 Feb 1999

Resigned on 25 Jun 2008

Time on role 9 years, 4 months

FORGIE, Douglas Cameron

Director

Group Financial Controlled

RESIGNED

Assigned on

Resigned on 07 Jul 1997

Time on role 26 years, 10 months

HANSON, Nicolas James

Director

Managing Director

RESIGNED

Assigned on 17 Oct 2016

Resigned on 31 May 2019

Time on role 2 years, 7 months, 14 days

HARBORD, David Christopher

Director

Financial Director

RESIGNED

Assigned on 04 Aug 1997

Resigned on 31 Jan 1999

Time on role 1 year, 5 months, 27 days

HASTWELL, John Alan

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 12 Sep 1997

Time on role 26 years, 7 months, 25 days

JESTER, Peter Michael Harper

Director

Company Director

RESIGNED

Assigned on 03 Jul 1997

Resigned on 08 Mar 2001

Time on role 3 years, 8 months, 5 days

KENWARD, Paul Robert

Director

Company Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 05 Dec 2016

Time on role 5 years, 8 months, 4 days

KENWARD, Paul Robert

Director

Alternate Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Apr 2011

Time on role

ORVIS, Anthony John

Director

Managing Director Designate

RESIGNED

Assigned on

Resigned on 04 Mar 1992

Time on role 32 years, 2 months, 3 days

REAY, David Alan

Director

Marketing Director

RESIGNED

Assigned on 05 May 1998

Resigned on 06 Jul 2001

Time on role 3 years, 2 months, 1 day

RICHARD, Ralph Henry

Director

Company Director

RESIGNED

Assigned on 08 Apr 1988

Resigned on 23 Mar 2001

Time on role 12 years, 11 months, 15 days

RICHARD, Ralph Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Jul 1992

Time on role 31 years, 10 months, 1 day

RUTHERFORD, Julian Michael

Director

Accountant

RESIGNED

Assigned on 05 Jul 2000

Resigned on 11 Jan 2013

Time on role 12 years, 6 months, 6 days

SPRAGG, Adam Dominic

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 21 Oct 1991

Time on role 32 years, 6 months, 16 days

SUTHERLAND, Keith Ian

Director

Production Director

RESIGNED

Assigned on

Resigned on 16 Aug 1992

Time on role 31 years, 8 months, 21 days

WALKER, Colin Edward

Director

Managing Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 09 May 1999

Time on role 1 year, 8 months, 8 days

WARD, Mark Andrew

Director

Finance Director

RESIGNED

Assigned on 11 Jan 2013

Resigned on 08 Sep 2014

Time on role 1 year, 7 months, 28 days

WESTON, George Garfield

Director

Managing Director Westmill Foo

RESIGNED

Assigned on 06 Jul 1992

Resigned on 01 Sep 1997

Time on role 5 years, 1 month, 26 days

WILLIAMS, Gerald Owain

Director

Company Director

RESIGNED

Assigned on 25 Jun 2008

Resigned on 01 Apr 2011

Time on role 2 years, 9 months, 7 days

WILLIS, Jonathan Paul

Director

Finance & It Director

RESIGNED

Assigned on 08 Sep 2014

Resigned on 01 Jun 2019

Time on role 4 years, 8 months, 24 days


Some Companies

GBS INDUSTRIES LIMITED

UNIT 12 CHURCHILL WAY,NELSON,BB9 6RT

Number:08565457
Status:ACTIVE
Category:Private Limited Company

LONDON BASED UK LTD

GROUND FLR FLAT,LONDON,NW6 1PR

Number:11191774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINK BOOKINGS LIMITED

CHARTER BUILDINGS,SALE,M33 6WT

Number:07318704
Status:ACTIVE
Category:Private Limited Company

REDWOOD ACCOUNTANCY LIMITED

4TH FLOOR,LONDON,EC1N 8UN

Number:08230596
Status:ACTIVE
Category:Private Limited Company

SMART VISION HOME LTD

86 SOUTH NORWOOD HILL,LONDON,SE25 6AQ

Number:10701889
Status:ACTIVE
Category:Private Limited Company

THE GUTHRIE GROUP LIMITED

2 DRUMMOND SQUARE,LIVINGSTON,EH54 9DH

Number:SC138693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source