FOODMAKER LIMITED

12 Brunel Road 12 Brunel Road, Corby, NN17 4JW, Northants
StatusACTIVE
Company No.00935767
CategoryPrivate Limited Company
Incorporated19 Jul 1968
Age55 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

FOODMAKER LIMITED is an active private limited company with number 00935767. It was incorporated 55 years, 10 months, 11 days ago, on 19 July 1968. The company address is 12 Brunel Road 12 Brunel Road, Corby, NN17 4JW, Northants.



People

LOVE, Mandy

Director

Technical Director

ACTIVE

Assigned on 01 Jul 2017

Current time on role 6 years, 10 months, 29 days

WICKLOW, Andrew John

Director

Director

ACTIVE

Assigned on 31 Oct 2011

Current time on role 12 years, 6 months, 30 days

WICKLOW, Gordon Trevor

Director

Director

ACTIVE

Assigned on 31 Oct 2011

Current time on role 12 years, 6 months, 30 days

BROWN, William

Secretary

Accountant

RESIGNED

Assigned on 20 Jun 2003

Resigned on 18 Apr 2007

Time on role 3 years, 9 months, 28 days

GOEMANS, Yves Jozef Louis Herman

Secretary

Lawyer

RESIGNED

Assigned on 10 Jul 2007

Resigned on 31 Oct 2011

Time on role 4 years, 3 months, 21 days

O'CONNOR, John Edward

Secretary

RESIGNED

Assigned on

Resigned on 20 Jun 2003

Time on role 20 years, 11 months, 10 days

BROWN, Jay Wright

Director

Company Director

RESIGNED

Assigned on 01 Oct 1995

Resigned on 01 Sep 1998

Time on role 2 years, 11 months, 1 day

CADILLAC, Jose

Director

Vice President Europe

RESIGNED

Assigned on 05 Aug 2002

Resigned on 31 Mar 2004

Time on role 1 year, 7 months, 26 days

EDWARDS, Alan Christopher

Director

Vice President Sales

RESIGNED

Assigned on

Resigned on 05 Apr 1993

Time on role 31 years, 1 month, 25 days

GOEMANS, Yves Jozef Louis Herman

Director

Lawyer

RESIGNED

Assigned on 10 Jul 2002

Resigned on 31 Oct 2011

Time on role 9 years, 3 months, 21 days

HATFIELD, Paul Harold

Director

President

RESIGNED

Assigned on

Resigned on 01 Oct 1995

Time on role 28 years, 7 months, 29 days

HATFIELD, Terry Bryant

Director

Vice President Operation Manag

RESIGNED

Assigned on 05 Apr 1993

Resigned on 05 Aug 2002

Time on role 9 years, 4 months

HILL, Nigel Bean

Director

Regional V P Europe

RESIGNED

Assigned on 28 Apr 2006

Resigned on 13 May 2009

Time on role 3 years, 15 days

MCNALLY, James Joseph

Director

Company Director

RESIGNED

Assigned on 01 Oct 1995

Resigned on 05 Aug 2002

Time on role 6 years, 10 months, 4 days

PIGDEN, Garnet Edward

Director

Vp Marketing

RESIGNED

Assigned on 29 Jul 2002

Resigned on 28 Apr 2006

Time on role 3 years, 8 months, 30 days

TANDA, Stephen

Director

Corporate President

RESIGNED

Assigned on 09 Aug 2002

Resigned on 31 Mar 2004

Time on role 1 year, 7 months, 22 days

WOODWARD, Geoffrey Alan

Director

Director Of Hr

RESIGNED

Assigned on 14 May 2009

Resigned on 31 Oct 2011

Time on role 2 years, 5 months, 17 days


Some Companies

CLASSIC AUTOSPORTS LIMITED

CRESCENT HOUSE, CARNEGIE CAMPUS,FIFE,KY11 8GR

Number:SC209916
Status:ACTIVE
Category:Private Limited Company

GEORGIE'S PACKAGING SUPPLIES LTD

5 BISHOPS CLOSE,ENFIELD,EN1 3QJ

Number:06742691
Status:LIQUIDATION
Category:Private Limited Company

JELF INSURANCE BROKERS LIMITED

HILLSIDE COURT BOWLING HILL,BRISTOL,BS37 6JX

Number:00837227
Status:ACTIVE
Category:Private Limited Company

R KIRBY CONSTRUCTION LIMITED

5 SANDRINGHAM PARK,BRISTOL,BS16 6NZ

Number:11424942
Status:ACTIVE
Category:Private Limited Company

REVOLUTION ENERGY LIMITED

68 VERRAN ROAD,CAMBERLEY,GU15 2LJ

Number:08862228
Status:ACTIVE
Category:Private Limited Company

ROMARK LABELS LTD.

THE OLD BARN NORTH FARM INDUSTRIAL ESTATE,PULBOROUGH,RH20 4BB

Number:08678012
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