BERNARD MATTHEWS FISHERIES LIMITED

Great Witchingham Hall Great Witchingham Hall, Norwich, NR9 5QD
StatusDISSOLVED
Company No.00739195
CategoryPrivate Limited Company
Incorporated29 Oct 1962
Age61 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution31 Oct 2017
Years6 years, 6 months, 18 days

SUMMARY

BERNARD MATTHEWS FISHERIES LIMITED is an dissolved private limited company with number 00739195. It was incorporated 61 years, 6 months, 20 days ago, on 29 October 1962 and it was dissolved 6 years, 6 months, 18 days ago, on 31 October 2017. The company address is Great Witchingham Hall Great Witchingham Hall, Norwich, NR9 5QD.



People

BROWN, John Granger

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 17 days

GOLDINGHAM, Yvonne Catherine Mary

Secretary

RESIGNED

Assigned on 09 Jul 2012

Resigned on 18 Aug 2016

Time on role 4 years, 1 month, 9 days

REGER, David Michael

Secretary

Company Secretary

RESIGNED

Assigned on 31 Mar 1997

Resigned on 09 Jul 2012

Time on role 15 years, 3 months, 9 days

BARTRAM, Noel Frederick

Director

Director

RESIGNED

Assigned on 26 Aug 2008

Resigned on 05 Jun 2013

Time on role 4 years, 9 months, 10 days

BROWN, John Granger

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 17 days

BURNETT, Robert

Director

Group Ceo

RESIGNED

Assigned on 30 Jun 2014

Resigned on 31 May 2017

Time on role 2 years, 11 months, 1 day

GOLDINGHAM, Yvonne Catherine Mary

Director

Director

RESIGNED

Assigned on 09 Jul 2012

Resigned on 12 May 2016

Time on role 3 years, 10 months, 3 days

HARRISON, Neil Charles

Director

Accountant

RESIGNED

Assigned on 13 Feb 2006

Resigned on 31 Jul 2008

Time on role 2 years, 5 months, 18 days

JOLL, David John

Director

Director

RESIGNED

Assigned on 23 May 2013

Resigned on 06 Apr 2016

Time on role 2 years, 10 months, 14 days

JOLL, David John

Director

Managing Director

RESIGNED

Assigned on 31 Mar 1997

Resigned on 26 Jun 2006

Time on role 9 years, 2 months, 26 days

MATTHEWS, Bernard Trevor

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Jan 2010

Time on role 14 years, 3 months, 24 days

MCFARQUHAR, Archibald Mcalister

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 17 days

REGER, David Michael

Director

Company Secretary

RESIGNED

Assigned on 31 Mar 1997

Resigned on 09 Jul 2012

Time on role 15 years, 3 months, 9 days

SIMPSON, Andrew John

Director

Director

RESIGNED

Assigned on 09 Jul 2012

Resigned on 21 Jan 2014

Time on role 1 year, 6 months, 12 days

WILLIAMSON, Zaliha

Director

Director

RESIGNED

Assigned on 21 Jan 2014

Resigned on 31 May 2017

Time on role 3 years, 4 months, 10 days


Some Companies

CE FINANCIAL SOLUTIONS LTD

12 CORONATION STREET,NEWPORT,NP11 6BD

Number:07887794
Status:ACTIVE
Category:Private Limited Company

DOODLE-D LIMITED

8 WEALD VIEW,WADHURST,TN5 6EB

Number:10227320
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE PRIVACY GROUP LIMITED

ST MARY'S HOUSE CHURCH STREET,ALTON,GU34 5RD

Number:04897292
Status:ACTIVE
Category:Private Limited Company

JRR SOFTWARE DEVELOPMENT LTD

58 KELVIN GARDENS,CROYDON,CR0 4UR

Number:11740028
Status:ACTIVE
Category:Private Limited Company

LIVETOWN LIMITED

HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ

Number:10932724
Status:ACTIVE
Category:Private Limited Company

SIMPLE TASK GROUP LTD

111, 99 BLACKWALL WAY,LONDON,E14 9QU

Number:11485612
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