FINSBURY FOOD GROUP LIMITED

, Cardiff, CF14 4XR
StatusACTIVE
Company No.00204368
CategoryPrivate Limited Company
Incorporated09 Mar 1925
Age99 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

FINSBURY FOOD GROUP LIMITED is an active private limited company with number 00204368. It was incorporated 99 years, 3 months, 1 day ago, on 09 March 1925. The company address is , Cardiff, CF14 4XR.



People

ONE ADVISORY LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Oct 2020

Current time on role 3 years, 8 months

BOYD, Stephen Alexander

Director

Company Director

ACTIVE

Assigned on 20 Jan 2010

Current time on role 14 years, 4 months, 21 days

BRANIGAN, Michael Jordan

Director

Director

ACTIVE

Assigned on 03 Dec 2023

Current time on role 6 months, 7 days

DUFFY, John Gerald

Director

Company Director

ACTIVE

Assigned on 30 Sep 2009

Current time on role 14 years, 8 months, 10 days

HASSET, Timothy Brian

Director

Director

ACTIVE

Assigned on 03 Dec 2023

Current time on role 6 months, 7 days

HILL, Steven Paul

Director

Finance Director

ACTIVE

Assigned on 03 Dec 2023

Current time on role 6 months, 7 days

SENSAGIR, Iltay

Director

Director

ACTIVE

Assigned on 03 Dec 2023

Current time on role 6 months, 7 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 12 Oct 2015

Resigned on 15 Jun 2017

Time on role 1 year, 8 months, 3 days

NUTTALL, Laura Suzanne

Secretary

RESIGNED

Assigned on 16 Jun 2017

Resigned on 10 Oct 2020

Time on role 3 years, 3 months, 24 days

CITY GROUP PLC

Corporate-secretary

RESIGNED

Assigned on

Resigned on 12 Oct 2015

Time on role 8 years, 7 months, 29 days

BAKER, Peter

Director

Company Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 16 Nov 2023

Time on role 9 years, 4 months, 15 days

BARCLAY, Alastair Robert Christopher

Director

Financial Executive

RESIGNED

Assigned on

Resigned on 16 Aug 2002

Time on role 21 years, 9 months, 25 days

BEALE, Edward John

Director

Company Director

RESIGNED

Assigned on 16 Aug 2002

Resigned on 23 Nov 2016

Time on role 14 years, 3 months, 7 days

BEVERIDGE, Robert James

Director

Non-Executive Director

RESIGNED

Assigned on 01 Jul 2017

Resigned on 16 Nov 2023

Time on role 6 years, 4 months, 15 days

BROOKS, David Gary

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 29 Sep 2008

Time on role 5 years, 10 months, 28 days

CURRIE, David Crawford

Director

Director

RESIGNED

Assigned on 22 Feb 2007

Resigned on 30 Nov 2013

Time on role 6 years, 9 months, 8 days

DICKINSON, Vivienne Anne

Director

Chairman

RESIGNED

Assigned on 10 Aug 1994

Resigned on 24 Oct 1994

Time on role 2 months, 14 days

DUIGNAN, Raymond Paul Edmund

Director

Company Director

RESIGNED

Assigned on 15 Jul 2013

Resigned on 16 Nov 2023

Time on role 10 years, 4 months, 1 day

FARNSWORTH, Ian Ross

Director

Company Director

RESIGNED

Assigned on 10 Dec 1997

Resigned on 15 Jul 2013

Time on role 15 years, 7 months, 5 days

GLYNN, Richard Ian

Director

Managing Director

RESIGNED

Assigned on 27 Apr 1998

Resigned on 30 Sep 2001

Time on role 3 years, 5 months, 3 days

HART, Josephine

Director

Company Director

RESIGNED

Assigned on 04 Aug 1994

Resigned on 30 Nov 2001

Time on role 7 years, 3 months, 26 days

LEWIS, Steven

Director

Finance Director

RESIGNED

Assigned on 14 Oct 1998

Resigned on 18 Aug 2000

Time on role 1 year, 10 months, 4 days

LIGHTBODY, Martin Wightman

Director

Director

RESIGNED

Assigned on 22 Feb 2007

Resigned on 30 Jun 2014

Time on role 7 years, 4 months, 8 days

LOMER, John Antony

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2003

Resigned on 30 Sep 2006

Time on role 3 years, 1 month, 29 days

MARSHALL, David Courtnall

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2014

Time on role 9 years, 11 months, 11 days

MENDOZA, Neil

Director

Publisher

RESIGNED

Assigned on 31 Mar 1998

Resigned on 10 Feb 2000

Time on role 1 year, 10 months, 10 days

MILLARD, Marnie Jane

Director

Director

RESIGNED

Assigned on 01 Feb 2016

Resigned on 16 Nov 2023

Time on role 7 years, 9 months, 15 days

MONK, Paul John

Director

Company Director

RESIGNED

Assigned on 09 Dec 2002

Resigned on 23 Nov 2016

Time on role 13 years, 11 months, 14 days

MORGAN, Lisa Margaret Wendy

Director

Director

RESIGNED

Assigned on 01 Oct 2006

Resigned on 01 Apr 2010

Time on role 3 years, 6 months, 1 day

MORGAN, Zoe Jeanette, Mrs.

Director

Director

RESIGNED

Assigned on 04 Jul 2016

Resigned on 30 Jun 2019

Time on role 2 years, 11 months, 26 days

PARKER, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on 10 Aug 1994

Resigned on 14 Oct 1998

Time on role 4 years, 2 months, 4 days

PIGOZZI, Jean Christophe

Director

Private Investor

RESIGNED

Assigned on 16 Dec 1996

Resigned on 30 Sep 2001

Time on role 4 years, 9 months, 14 days

ROBOTHAM, John Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Aug 1994

Time on role 29 years, 10 months, 2 days

SAATCHI, Maurice, Lord

Director

Company Director

RESIGNED

Assigned on 04 Aug 1994

Resigned on 30 Apr 2008

Time on role 13 years, 8 months, 26 days

SAMPLE, Judith

Director

Director

RESIGNED

Assigned on 10 Aug 1994

Resigned on 15 Apr 1997

Time on role 2 years, 8 months, 5 days

SARGENT, William Desmond, Sir

Director

Company Director

RESIGNED

Assigned on 22 Aug 1996

Resigned on 07 Dec 2000

Time on role 4 years, 3 months, 16 days


Some Companies

A P ROBERTS LTD

MOLE END,MOTCOMBE,SP7 9PA

Number:06263293
Status:ACTIVE
Category:Private Limited Company

DEEDMAN TROPICAL PLANT HIRE LIMITED

52 CHORLEY NEW ROAD,LANCS,BL1 4AP

Number:05732388
Status:ACTIVE
Category:Private Limited Company

DUROSE ENGINEERING LIMITED

68 LAMBERT STREET,KINGSTON UPON HULL,HU5 2SH

Number:05529763
Status:ACTIVE
Category:Private Limited Company

LUNA CLARA ASSOCIATES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08716688
Status:ACTIVE
Category:Private Limited Company

NOVACOR UK LIMITED

PROSPECT HOUSE NORTHDOWN BUSINESS PARK,LENHAM,ME17 2DL

Number:03683905
Status:ACTIVE
Category:Private Limited Company

SMYK LIMITED

170 CHURCH ROAD,MITCHAM,CR4 3BW

Number:09752528
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