JOHN WEST FOODS LIMITED

No 1 Mann Island, Liverpool, L3 1BP
StatusACTIVE
Company No.00200767
CategoryPrivate Limited Company
Incorporated01 Oct 1924
Age99 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

JOHN WEST FOODS LIMITED is an active private limited company with number 00200767. It was incorporated 99 years, 7 months, 13 days ago, on 01 October 1924. The company address is No 1 Mann Island, Liverpool, L3 1BP.



People

SANKOWICZ, David

Secretary

ACTIVE

Assigned on 20 Mar 2006

Current time on role 18 years, 1 month, 25 days

BENSOUSSAN, Ari Vincent

Director

Director

ACTIVE

Assigned on 18 May 2022

Current time on role 1 year, 11 months, 27 days

DANIELS, Adrian John

Director

Cfo

ACTIVE

Assigned on 21 Nov 2022

Current time on role 1 year, 5 months, 23 days

DOHERTY, Mark George

Director

Director

ACTIVE

Assigned on 07 May 2024

Current time on role 7 days

HINCH, Andrew James

Director

Director

ACTIVE

Assigned on 18 May 2022

Current time on role 1 year, 11 months, 27 days

REENAN, Paul

Director

Managing Director

ACTIVE

Assigned on 15 Jun 2011

Current time on role 12 years, 10 months, 29 days

COOK, Michael

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 28 Feb 2001

Time on role 1 year, 11 months, 27 days

COOK, Michael

Secretary

RESIGNED

Assigned on 28 Jun 1997

Resigned on 01 May 1998

Time on role 10 months, 3 days

LEIPER, Janice Kathleen Mary

Secretary

European General Counsel

RESIGNED

Assigned on 29 Apr 2004

Resigned on 20 Mar 2006

Time on role 1 year, 10 months, 21 days

MONTGOMERY, George

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 01 Mar 1999

Time on role 10 months

SHRIMPTON, Ian Alan Charles

Secretary

RESIGNED

Assigned on

Resigned on 09 Sep 1993

Time on role 30 years, 8 months, 5 days

VOGUS, Danny Lee

Secretary

Assistant

RESIGNED

Assigned on 16 Dec 2005

Resigned on 20 Mar 2006

Time on role 3 months, 4 days

VOGUS, Danny Lee

Secretary

European General Counsel

RESIGNED

Assigned on 28 Feb 2001

Resigned on 29 Apr 2004

Time on role 3 years, 2 months, 1 day

WAKEFIELD, Barry John

Secretary

RESIGNED

Assigned on 09 Sep 1993

Resigned on 28 May 1998

Time on role 4 years, 8 months, 19 days

AINSWORTH, Desmond Robert William

Director

Manager

RESIGNED

Assigned on

Resigned on 15 Dec 1997

Time on role 26 years, 4 months, 29 days

BELL, Robert Graham

Director

Managing Director/Chairman

RESIGNED

Assigned on

Resigned on 15 Dec 1997

Time on role 26 years, 4 months, 29 days

BOURCHIER, Richard Lawson

Director

Manager

RESIGNED

Assigned on

Resigned on 15 Jul 1994

Time on role 29 years, 9 months, 29 days

BRIGHOUSE, Alan

Director

Accountant

RESIGNED

Assigned on 17 Sep 2004

Resigned on 07 Jun 2007

Time on role 2 years, 8 months, 20 days

CLARE, Nigel John Richard

Director

Commercial Director

RESIGNED

Assigned on 28 Jun 1997

Resigned on 15 Dec 1997

Time on role 5 months, 17 days

DUBINI, Adolfo

Director

Managing Director

RESIGNED

Assigned on 24 Apr 1998

Resigned on 01 Sep 1998

Time on role 4 months, 8 days

GASKELL, Paul

Director

Accountant

RESIGNED

Assigned on 26 Jun 2008

Resigned on 31 Jan 2022

Time on role 13 years, 7 months, 5 days

GIDDEN, Andrew

Director

Sales Director

RESIGNED

Assigned on 26 Jun 2008

Resigned on 03 Nov 2009

Time on role 1 year, 4 months, 7 days

GOODWIN, John Charles

Director

Sales Director

RESIGNED

Assigned on 16 Aug 1999

Resigned on 31 Dec 2001

Time on role 2 years, 4 months, 15 days

HARDING, Nicholas James

Director

Managing Director

RESIGNED

Assigned on 28 Jun 1997

Resigned on 02 May 1998

Time on role 10 months, 4 days

ISHIDA, Bruce

Director

Director Finance

RESIGNED

Assigned on 20 Mar 1999

Resigned on 18 Jan 2002

Time on role 2 years, 9 months, 29 days

LE MOAN, Christian

Director

Business Finance Director

RESIGNED

Assigned on 28 Mar 2002

Resigned on 31 May 2004

Time on role 2 years, 2 months, 3 days

LISCHEWSKI, Christopher

Director

Executive

RESIGNED

Assigned on 26 May 1999

Resigned on 06 Aug 1999

Time on role 2 months, 11 days

MEADOWS, Ian Neville

Director

Company Director

RESIGNED

Assigned on 28 Jun 1997

Resigned on 15 Dec 2008

Time on role 11 years, 5 months, 17 days

MOLLOY, Peter

Director

Accountant

RESIGNED

Assigned on 11 Aug 1999

Resigned on 31 Oct 2001

Time on role 2 years, 2 months, 20 days

NEEP, Michael Joseph

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 14 days

RITCHIE, Alexander George Malcolm

Director

Chief Executive European Groce

RESIGNED

Assigned on 15 Dec 1997

Resigned on 31 Aug 2000

Time on role 2 years, 8 months, 16 days

ROQUEJEOFFRE, Muriel

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Jun 2011

Resigned on 02 May 2012

Time on role 10 months, 17 days

RÉ, Stéphane

Director

Company Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 29 Oct 2021

Time on role 6 years, 8 months, 30 days

SHOWALTER, William John

Director

Business Finance Director

RESIGNED

Assigned on 28 Jun 1997

Resigned on 22 Oct 1998

Time on role 1 year, 3 months, 24 days

STEPHENSON, Paul Hugh

Director

Director

RESIGNED

Assigned on 29 Oct 2021

Resigned on 23 Feb 2024

Time on role 2 years, 3 months, 25 days

THORPE, Stephen Charles

Director

Managing Director

RESIGNED

Assigned on 15 Dec 2008

Resigned on 15 Mar 2010

Time on role 1 year, 3 months

TOMLINSON, John Alexander

Director

Purchasing Controller

RESIGNED

Assigned on 28 Mar 2002

Resigned on 31 Jan 2022

Time on role 19 years, 10 months, 3 days

VALSECCHI, Adolfo

Director

Managing Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 26 Aug 2013

Time on role 12 years, 10 months, 10 days

VERTAILLIE, Vincent

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Nov 2013

Resigned on 14 Aug 2014

Time on role 9 months, 1 day


Some Companies

A.B. SEALANTS LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:07767343
Status:ACTIVE
Category:Private Limited Company

ADY CATERING LTD

31 NUNEATON ROAD,DAGENHAM,RM9 6DX

Number:10266216
Status:ACTIVE
Category:Private Limited Company

APPLIED APPAREL LIMITED

40 GREENDALE ROAD,NOTTINGHAMSHIRE,NG3 7GT

Number:06038613
Status:ACTIVE
Category:Private Limited Company

KNOWLES FREELANCE LTD

39 CLAUDE ROAD,LONDON,E10 6NG

Number:11683705
Status:ACTIVE
Category:Private Limited Company

MD SERVICES THE DRIVERS SOLUTION LTD

16 HATHERLEY ROAD,SIDCUP,DA14 4BG

Number:06220324
Status:LIQUIDATION
Category:Private Limited Company

SHEILA'S COTTAGE LIMITED

THE GABLES HOTEL,AMBLESIDE,LA22 9DJ

Number:05606238
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