ENGLISH VILLAGE SALADS LIMITED

Fitzroy Place 5th Floor Fitzroy Place 5th Floor, London, W1T 3JJ, England
StatusACTIVE
Company No.00750134
CategoryPrivate Limited Company
Incorporated14 Feb 1963
Age61 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

ENGLISH VILLAGE SALADS LIMITED is an active private limited company with number 00750134. It was incorporated 61 years, 3 months, 15 days ago, on 14 February 1963. The company address is Fitzroy Place 5th Floor Fitzroy Place 5th Floor, London, W1T 3JJ, England.



People

TAGOE-BANNERMAN, Annabel

Secretary

ACTIVE

Assigned on 21 Jun 2019

Current time on role 4 years, 11 months, 10 days

MILEY, Lee

Director

Director

ACTIVE

Assigned on 19 Mar 2015

Current time on role 9 years, 2 months, 13 days

PINDER, Jonathan Michael

Director

General Manager

ACTIVE

Assigned on 01 Mar 2008

Current time on role 16 years, 3 months

BAILEY, Miles

Secretary

RESIGNED

Assigned on 07 Mar 2011

Resigned on 28 May 2013

Time on role 2 years, 2 months, 21 days

DURRANT, Dawn Elizabeth

Secretary

Legal Adviser

RESIGNED

Assigned on 26 Apr 1996

Resigned on 24 Jan 2005

Time on role 8 years, 8 months, 28 days

HUTCHINSON, Ian Hay

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 11 months, 2 days

KAUSHAL, Sunita

Secretary

Legal Counsel

RESIGNED

Assigned on 28 Sep 2005

Resigned on 29 Oct 2010

Time on role 5 years, 1 month, 1 day

OGILVIE, John Neil

Secretary

RESIGNED

Assigned on 30 Jun 1995

Resigned on 26 Apr 1996

Time on role 9 months, 26 days

STANSBURY, John

Secretary

RESIGNED

Assigned on 29 Oct 2010

Resigned on 07 Mar 2011

Time on role 4 months, 9 days

WHITEHEAD, Julie

Secretary

RESIGNED

Assigned on 24 Jan 2005

Resigned on 28 Sep 2005

Time on role 8 months, 4 days

WITHAM, Simon

Secretary

RESIGNED

Assigned on 08 Dec 2016

Resigned on 21 Jun 2019

Time on role 2 years, 6 months, 13 days

ARUNDEL, Leslie

Director

Director

RESIGNED

Assigned on 04 May 2010

Resigned on 03 Dec 2010

Time on role 6 months, 30 days

BARKER, Kevin

Director

Director

RESIGNED

Assigned on 04 May 2010

Resigned on 04 Jan 2016

Time on role 5 years, 8 months

BROEKHUIZEN, Arie

Director

Market Gardener

RESIGNED

Assigned on

Resigned on 10 Dec 2002

Time on role 21 years, 5 months, 22 days

CONTENTA, Josephine Fulvia Magistro

Director

Director

RESIGNED

Assigned on 04 May 2010

Resigned on 16 Feb 2012

Time on role 1 year, 9 months, 12 days

DURRANT, Dawn Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 07 Dec 1999

Resigned on 25 Nov 2005

Time on role 5 years, 11 months, 18 days

DUTTON, John Edward

Director

Managing Director

RESIGNED

Assigned on 31 Jul 1995

Resigned on 20 Feb 2001

Time on role 5 years, 6 months, 20 days

GARLICK, Helen Mary

Director

Finance Director

RESIGNED

Assigned on 29 Dec 1992

Resigned on 28 Jun 1996

Time on role 3 years, 5 months, 30 days

HOLDING, Stephen

Director

General Manager

RESIGNED

Assigned on 20 Feb 2001

Resigned on 01 Sep 2006

Time on role 5 years, 6 months, 12 days

KEARNEY, David

Director

General Manager

RESIGNED

Assigned on 01 Sep 2006

Resigned on 29 Feb 2008

Time on role 1 year, 5 months, 28 days

MCGRATH, Douglas Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 10 months, 1 day

PULLEN, Jonathan Mark

Director

Finance Director

RESIGNED

Assigned on 21 Nov 1995

Resigned on 20 Feb 2001

Time on role 5 years, 2 months, 29 days

PUNNETT, Jolyon

Director

Director

RESIGNED

Assigned on 04 May 2010

Resigned on 19 Mar 2015

Time on role 4 years, 10 months, 15 days

PUNNETT, Jolyon

Director

Finance Director

RESIGNED

Assigned on 20 Feb 2001

Resigned on 25 Nov 2005

Time on role 4 years, 9 months, 5 days

ROBERTSON, Neil Charles

Director

Chartered Accountant

RESIGNED

Assigned on 07 Aug 1998

Resigned on 07 Dec 1999

Time on role 1 year, 4 months

ROBERTSON, Neil Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Dec 1992

Time on role 31 years, 5 months, 3 days

SALMON, Tom Reuben

Director

Director

RESIGNED

Assigned on 03 Dec 2010

Resigned on 16 Feb 2012

Time on role 1 year, 2 months, 13 days

SCHELLINGERHOUT, David Ian

Director

Commercial Grower

RESIGNED

Assigned on 10 Dec 2001

Resigned on 29 Mar 2012

Time on role 10 years, 3 months, 19 days

SCRIVEN, Jane Katherine

Director

Legal & Services Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 07 Aug 1998

Time on role 2 years, 1 month, 9 days

TOWNSON, Graeme

Director

Director

RESIGNED

Assigned on 04 May 2010

Resigned on 30 Apr 2018

Time on role 7 years, 11 months, 26 days

VAN GEEST, Leonard Waling

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 May 1993

Time on role 31 years, 12 days

WALLACE, Brian Godman

Director

Finance Director

RESIGNED

Assigned on 20 May 1993

Resigned on 03 Apr 1995

Time on role 1 year, 10 months, 14 days

WALTON, Francis Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 May 2010

Time on role 14 years, 28 days


Some Companies

ALLAD CONSULTANCY SERVICES LTD

107 WOODSOME ESTATE,BATLEY,WF17 7EF

Number:11057555
Status:ACTIVE
Category:Private Limited Company

COLEBROOK INFANT ACADEMY

COLEBROOK INFANT ACADEMY TOWCESTER ROAD,SWINDON,SN3 4AS

Number:07808765
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FRETA LIMITED

32 FRETA ROAD,BEXLEYHEATH,DA6 8NY

Number:09107616
Status:ACTIVE
Category:Private Limited Company

LSL CORPORATE CLIENT SERVICES LIMITED

NEWCASTLE HOUSE ALBANY COURT,NEWCASTLE UPON TYNE,NE4 7YB

Number:07299192
Status:ACTIVE
Category:Private Limited Company

ME14 SOLUTIONS LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09710953
Status:ACTIVE
Category:Private Limited Company

MJM CARPENTRY & BUILDING SERVICES (UK) LIMITED

80 WAVERLEY AVENUE,MIDDLESEX,TW2 6DN

Number:05477120
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