SWISS MILK PRODUCTS LIMITED

Trinity Park House Trinity Park House, Wakefield, WF2 8EE, West Yorkshire
StatusDISSOLVED
Company No.00701444
CategoryPrivate Limited Company
Incorporated23 Aug 1961
Age62 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 day

SUMMARY

SWISS MILK PRODUCTS LIMITED is an dissolved private limited company with number 00701444. It was incorporated 62 years, 8 months, 23 days ago, on 23 August 1961 and it was dissolved 1 day ago, on 14 May 2024. The company address is Trinity Park House Trinity Park House, Wakefield, WF2 8EE, West Yorkshire.



People

SIMMONDS, Joanne Caroline Kershaw

Director

Director

ACTIVE

Assigned on 22 May 2023

Current time on role 11 months, 24 days

TOMKINSON, Craig Ashley

Director

Group Cfo

ACTIVE

Assigned on 30 Jun 2018

Current time on role 5 years, 10 months, 15 days

HALL, Linda Jane

Secretary

RESIGNED

Assigned on 24 Apr 2006

Resigned on 03 Mar 2010

Time on role 3 years, 10 months, 9 days

HARRIS, Frances Susan

Secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 18 Jul 2003

Time on role 4 years, 9 months, 18 days

HILL, Robert Christopher

Secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 24 Apr 2006

Time on role 1 year, 24 days

LAYCOCK, Pauline

Secretary

RESIGNED

Assigned on 18 Jul 2003

Resigned on 31 Mar 2005

Time on role 1 year, 8 months, 13 days

QUAYLE, Huan

Secretary

RESIGNED

Assigned on 22 Mar 2010

Resigned on 09 Oct 2012

Time on role 2 years, 6 months, 18 days

ROBERTSON, Ian

Secretary

RESIGNED

Assigned on 03 Feb 1992

Resigned on 24 Jun 1994

Time on role 2 years, 4 months, 21 days

ROUGHLEY, Rosana

Secretary

RESIGNED

Assigned on

Resigned on 03 Feb 1992

Time on role 32 years, 3 months, 12 days

SIMPSON, David Gray

Secretary

Administrator

RESIGNED

Assigned on 24 Jun 1994

Resigned on 30 Sep 1998

Time on role 4 years, 3 months, 6 days

BARTON, Alan

Director

Group Finance Executive

RESIGNED

Assigned on 01 May 1995

Resigned on 05 May 2000

Time on role 5 years, 4 days

BLACKBURN, John Trevor

Director

Director

RESIGNED

Assigned on 03 Feb 1992

Resigned on 07 Nov 1994

Time on role 2 years, 9 months, 4 days

DANIEL, Colin James

Director

Accountant

RESIGNED

Assigned on

Resigned on 03 Feb 1992

Time on role 32 years, 3 months, 12 days

DAVIES, Gareth Wyn

Director

Accountant

RESIGNED

Assigned on 24 Aug 2015

Resigned on 23 Aug 2017

Time on role 1 year, 11 months, 30 days

ELLIS, Ian Anthony

Director

Group Finance Executive

RESIGNED

Assigned on 05 May 2000

Resigned on 19 May 2006

Time on role 6 years, 14 days

FLETCHER, Martyn Paul

Director

Coo

RESIGNED

Assigned on 17 Jul 2017

Resigned on 31 Jul 2018

Time on role 1 year, 14 days

HALL, Linda Jane

Director

Assistant Company Secretary

RESIGNED

Assigned on 22 Jul 2008

Resigned on 03 Mar 2010

Time on role 1 year, 7 months, 12 days

HENDERSON, Stephen

Director

Group Chief Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 01 Aug 2014

Time on role 8 years, 1 month, 2 days

KERS, Ronald Klaas Otto, Mr.

Director

Group Ceo

RESIGNED

Assigned on 30 Jun 2018

Resigned on 26 May 2023

Time on role 4 years, 10 months, 26 days

LEADBEATER, Stephen Paul

Director

Group Cfo

RESIGNED

Assigned on 20 Jun 2014

Resigned on 18 Jul 2017

Time on role 3 years, 28 days

LILL, Jonathan Craig

Director

Finance Director

RESIGNED

Assigned on 19 May 2006

Resigned on 22 Jul 2008

Time on role 2 years, 2 months, 3 days

MORGAN, David Steven

Director

Solicitor

RESIGNED

Assigned on 09 Oct 2012

Resigned on 25 Aug 2015

Time on role 2 years, 10 months, 16 days

PIKE, Richard Neil

Director

Group Cfo

RESIGNED

Assigned on 22 Aug 2017

Resigned on 30 Jun 2018

Time on role 10 months, 8 days

QUAYLE, Huan

Director

Assistant Company Secretary

RESIGNED

Assigned on 22 Mar 2010

Resigned on 09 Oct 2012

Time on role 2 years, 6 months, 18 days

REID, George Mcdonald

Director

Group Taxation Manager

RESIGNED

Assigned on 28 Mar 2002

Resigned on 30 Jun 2006

Time on role 4 years, 3 months, 2 days

ROBERTSON, Ian

Director

Finance Director

RESIGNED

Assigned on 03 Feb 1992

Resigned on 24 Jun 1994

Time on role 2 years, 4 months, 21 days

SALKELD, David John

Director

Director

RESIGNED

Assigned on 03 Feb 1992

Resigned on 01 May 1995

Time on role 3 years, 2 months, 28 days

WARWICK, Colin Rodney

Director

Director

RESIGNED

Assigned on 14 Jun 1991

Resigned on 03 Feb 1992

Time on role 7 months, 19 days

WHITFIELD, Paul

Director

Managing Director

RESIGNED

Assigned on 07 Nov 1994

Resigned on 23 Mar 1998

Time on role 3 years, 4 months, 16 days

WILD, Julian Nicholas

Director

Company Secretary

RESIGNED

Assigned on 24 Jun 1994

Resigned on 31 Mar 2005

Time on role 10 years, 9 months, 7 days

WILLIAMS, Carol

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2005

Resigned on 16 Apr 2012

Time on role 7 years, 16 days


Some Companies

GRAHAM DUNN PHOTOGRAPHY LIMITED

4 STUMPERLOWE HALL ROAD,SHEFFIELD,S10 3QR

Number:06818422
Status:ACTIVE
Category:Private Limited Company

KB MATERIALS & LOGISTICS LIMITED

LOTHING HOUSE,LOWESTOFT,NR32 2HD

Number:11830511
Status:ACTIVE
Category:Private Limited Company

KH EVENTS & HOSPITALITY CONSULTANCY LTD

3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU

Number:11841987
Status:ACTIVE
Category:Private Limited Company

LONGMORN LETTING LIMITED

3 LITHE LOCHAN,ELGIN,IV30 8SA

Number:SC582839
Status:ACTIVE
Category:Private Limited Company

PREVIEW GRAPHICS LIMITED

24 C,BURGESS HILL,RH15 9NF

Number:05053605
Status:ACTIVE
Category:Private Limited Company

TEGELBECKERS LTD

21 YORK PLACE,NEWPORT,NP20 4GB

Number:08751856
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