CLASSIC FINE FOODS UK LIMITED

18-20 Brunel Road, Westway Estate 18-20 Brunel Road, Westway Estate, London, W3 7XS, United Kingdom
StatusACTIVE
Company No.00207864
CategoryPrivate Limited Company
Incorporated13 Aug 1925
Age98 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

CLASSIC FINE FOODS UK LIMITED is an active private limited company with number 00207864. It was incorporated 98 years, 8 months, 26 days ago, on 13 August 1925. The company address is 18-20 Brunel Road, Westway Estate 18-20 Brunel Road, Westway Estate, London, W3 7XS, United Kingdom.



People

PATEL, Priyanka

Secretary

ACTIVE

Assigned on 26 Jan 2024

Current time on role 3 months, 13 days

BATEL, Olivier Jean Paul Claude

Director

Company Director

ACTIVE

Assigned on 13 Sep 2011

Current time on role 12 years, 7 months, 25 days

SCOTT AITON, Emma Frances

Director

Director

ACTIVE

Assigned on 04 Feb 2019

Current time on role 5 years, 3 months, 4 days

AKTER, Taslima

Secretary

RESIGNED

Assigned on 08 Apr 2020

Resigned on 10 Oct 2022

Time on role 2 years, 6 months, 2 days

AUGIER-CALLEJA, Isabelle Marie Cecile

Secretary

RESIGNED

Assigned on 28 Sep 2000

Resigned on 21 Sep 2004

Time on role 3 years, 11 months, 23 days

CHAPELIER, Brigitte

Secretary

General Manager

RESIGNED

Assigned on 08 Jun 1999

Resigned on 28 Sep 2000

Time on role 1 year, 3 months, 20 days

PIERLEONI, Marco Alessandro

Secretary

Accountant

RESIGNED

Assigned on 21 Sep 2004

Resigned on 21 Jan 2005

Time on role 4 months

THORNTON, Neil

Secretary

RESIGNED

Assigned on 21 Jan 2005

Resigned on 18 Jan 2011

Time on role 5 years, 11 months, 28 days

CITY REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 08 Jun 1999

Time on role 24 years, 11 months

AUGIER, Philippe Robert

Director

Company Director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 04 Jun 2007

Time on role 13 years, 9 months, 4 days

AUGIER-CALLEJA, Isabelle Marie Cecile

Director

Sales Director

RESIGNED

Assigned on 08 Jun 1999

Resigned on 21 Sep 2004

Time on role 5 years, 3 months, 13 days

BALFOUR, Fergus George

Director

Ceo

RESIGNED

Assigned on 13 Sep 2011

Resigned on 03 Apr 2017

Time on role 5 years, 6 months, 20 days

CHAPELIER, Brigitte

Director

General Manager

RESIGNED

Assigned on 08 Jun 1999

Resigned on 21 Sep 2004

Time on role 5 years, 3 months, 13 days

COPLAND, Colin George

Director

Chartered Accountant

RESIGNED

Assigned on 11 Jun 2008

Resigned on 18 Jan 2011

Time on role 2 years, 7 months, 7 days

EDELMANN, Jesper Scheel

Director

Company Director

RESIGNED

Assigned on 21 Sep 2004

Resigned on 18 Jan 2011

Time on role 6 years, 3 months, 27 days

FIXON, Franziska

Director

RESIGNED

Assigned on

Resigned on 20 Nov 1995

Time on role 28 years, 5 months, 18 days

GANDHI, Himanshu Ramesh

Director

Accountant

RESIGNED

Assigned on 08 Sep 2022

Resigned on 31 Mar 2024

Time on role 1 year, 6 months, 23 days

GRIFFITHS, Simon David

Director

Investment Professional

RESIGNED

Assigned on 18 Jan 2011

Resigned on 26 Aug 2015

Time on role 4 years, 7 months, 8 days

GULVANESSIAN, Nazaret

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 7 days

MAC-CROHON, Ramon

Director

Lawyer

RESIGNED

Assigned on

Resigned on 23 Mar 1999

Time on role 25 years, 1 month, 15 days

PIERLEONI, Marco Alessandro

Director

Accountant

RESIGNED

Assigned on 21 Sep 2004

Resigned on 30 Apr 2006

Time on role 1 year, 7 months, 9 days

RUSSELL, David William

Director

Salmon Curer

RESIGNED

Assigned on

Resigned on 20 Jul 1995

Time on role 28 years, 9 months, 18 days

STANSIL, Frank

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 20 Nov 1995

Time on role 28 years, 5 months, 18 days

TAN, Poh Thuan Yang Lindsay

Director

Investment Professionals

RESIGNED

Assigned on 18 Jan 2011

Resigned on 13 Sep 2011

Time on role 7 months, 26 days

THORNTON, Neil

Director

Accountant

RESIGNED

Assigned on 30 Apr 2006

Resigned on 18 Jan 2011

Time on role 4 years, 8 months, 18 days

VEILLEROY, Damien

Director

Business Executive

RESIGNED

Assigned on 03 Apr 2017

Resigned on 17 Apr 2018

Time on role 1 year, 14 days

VOGL, Gavin

Director

Company Director

RESIGNED

Assigned on 06 May 2018

Resigned on 31 Dec 2019

Time on role 1 year, 7 months, 25 days

YOUNG, Paul Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Sep 2011

Resigned on 23 Jan 2019

Time on role 7 years, 4 months, 10 days


Some Companies

DEED CONSULTING LIMITED

263 RIDGEMOOR ROAD,LEOMINSTER,HR6 8UJ

Number:05968829
Status:ACTIVE
Category:Private Limited Company

DOOR DEVIL LTD

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:11322943
Status:ACTIVE
Category:Private Limited Company

FD LONDON LIMITED

STEPHEN BUILDING,LONDON,W1T 1QR

Number:04761511
Status:ACTIVE
Category:Private Limited Company

JOURNEYFOR BUSINESS LTD.

502 SCOTTISH PROVIDENT BUILDING,BELFAST,BT1 6JH

Number:NI623741
Status:ACTIVE
Category:Private Limited Company

KENNEDYS CONSTRUCTION LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11660368
Status:ACTIVE
Category:Private Limited Company

LKSCONSULTING LTD

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:07919422
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