CHADHA ORIENTAL FOODS LIMITED

Grace House Grace House, Welwyn Garden City, AL7 1HW, Hertfordshire
StatusACTIVE
Company No.01476152
CategoryPrivate Limited Company
Incorporated30 Jan 1980
Age44 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CHADHA ORIENTAL FOODS LIMITED is an active private limited company with number 01476152. It was incorporated 44 years, 3 months, 6 days ago, on 30 January 1980. The company address is Grace House Grace House, Welwyn Garden City, AL7 1HW, Hertfordshire.



People

LINCOLN, Kerry-Ann Nicola

Secretary

ACTIVE

Assigned on 17 Jan 2022

Current time on role 2 years, 3 months, 19 days

FULAT, Faizal

Director

Director

ACTIVE

Assigned on 01 Dec 2000

Current time on role 23 years, 5 months, 4 days

LEWIS-COY, Andrea Denise

Director

Ceo Gracekennedy Foods International

ACTIVE

Assigned on 19 Feb 2018

Current time on role 6 years, 2 months, 14 days

MITCHELL, Brian Anthony

Director

Chief Financial Officer

ACTIVE

Assigned on 20 Feb 2017

Current time on role 7 years, 2 months, 13 days

CHADHA, Ajit Singh

Secretary

RESIGNED

Assigned on

Resigned on 03 Apr 1997

Time on role 27 years, 1 month, 2 days

MARTIN, Alan Renwick

Secretary

RESIGNED

Assigned on 03 Apr 1997

Resigned on 30 Sep 2016

Time on role 19 years, 5 months, 27 days

OO, Khine

Secretary

RESIGNED

Assigned on 18 Oct 2016

Resigned on 31 Dec 2021

Time on role 5 years, 2 months, 13 days

BOYD, Stephen Alexander

Director

Director

RESIGNED

Assigned on 05 Nov 2002

Resigned on 28 Feb 2007

Time on role 4 years, 3 months, 23 days

BRENNAN, John Edward

Director

Marketing Director

RESIGNED

Assigned on 03 Apr 1997

Resigned on 31 Oct 2013

Time on role 16 years, 6 months, 28 days

BURTON, Erwin Mclee

Director

Chief Executive Officer

RESIGNED

Assigned on 28 Feb 2007

Resigned on 14 May 2012

Time on role 5 years, 2 months, 14 days

CHADHA, Ajit Singh

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Apr 1997

Time on role 27 years, 1 month, 2 days

CHADHA, Harpreet Singh

Director

Company Director

RESIGNED

Assigned on 27 Mar 1992

Resigned on 30 Nov 2000

Time on role 8 years, 8 months, 3 days

CHADHA, Manmohan Singh

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Apr 1997

Time on role 27 years, 1 month, 2 days

CHADHA, Ravneet Singh

Director

Company Director

RESIGNED

Assigned on 27 Mar 1992

Resigned on 30 Nov 2000

Time on role 8 years, 8 months, 3 days

COULT, Andrew Peter

Director

Commercial Director

RESIGNED

Assigned on 22 Jul 2014

Resigned on 28 Nov 2017

Time on role 3 years, 4 months, 6 days

GARLAND, Roderick John

Director

Finance Director

RESIGNED

Assigned on 03 Apr 1997

Resigned on 03 Dec 2002

Time on role 5 years, 8 months

HINDE, Raymond

Director

Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 27 Feb 2015

Time on role 14 years, 2 months, 26 days

KATOCH, Kamal Chand

Director

Company Director

RESIGNED

Assigned on 01 Jul 1992

Resigned on 06 Jan 2012

Time on role 19 years, 6 months, 5 days

LANKAGE, Sarath L

Director

President General Manager

RESIGNED

Assigned on 28 Feb 2007

Resigned on 21 Jun 2016

Time on role 9 years, 3 months, 21 days

MACK, Ryan Anthony

Director

Managing Director

RESIGNED

Assigned on 24 Feb 2012

Resigned on 19 Feb 2018

Time on role 5 years, 11 months, 24 days

MACK, Ryan Anthony

Director

Managing Director

RESIGNED

Assigned on 24 Feb 2012

Resigned on 24 Feb 2012

Time on role

MILES, Jerome Sebastian

Director

Business Development Manager

RESIGNED

Assigned on 28 Feb 2007

Resigned on 31 Dec 2014

Time on role 7 years, 10 months, 3 days

ORANE, Douglas Roy

Director

Chairman And Ceo

RESIGNED

Assigned on 28 Feb 2007

Resigned on 07 Mar 2008

Time on role 1 year, 7 days

POLDING, Alan Bede

Director

Services Director

RESIGNED

Assigned on 08 Oct 2012

Resigned on 10 Jul 2017

Time on role 4 years, 9 months, 2 days

RANGLIN, Michael Keith Anthony

Director

Chief Executive

RESIGNED

Assigned on 01 Mar 2008

Resigned on 31 Dec 2018

Time on role 10 years, 9 months, 30 days

READER, Adam Jon

Director

Head Of Finance

RESIGNED

Assigned on 22 Jul 2014

Resigned on 30 Jul 2018

Time on role 4 years, 8 days

SHARPE, Clive Richard

Director

Director

RESIGNED

Assigned on 05 Nov 2002

Resigned on 28 Feb 2007

Time on role 4 years, 3 months, 23 days

SOLOMON, Gregory Benaud

Director

Senior General Manager

RESIGNED

Assigned on 28 Feb 2007

Resigned on 31 Mar 2016

Time on role 9 years, 1 month, 3 days

STOTT, Keith John

Director

Chief Executive

RESIGNED

Assigned on 03 Apr 1997

Resigned on 03 Dec 2002

Time on role 5 years, 8 months


Some Companies

ANDY PRO LTD

84 HARROW WAY,WATFORD,WD19 5ET

Number:09559105
Status:ACTIVE
Category:Private Limited Company

BOOMERANG BOOTH LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09922123
Status:ACTIVE
Category:Private Limited Company

ED-ENGAGE LIMITED

FLAT 607 GILBERT HOUSE,LONDON,EC2Y 8BD

Number:08960065
Status:ACTIVE
Category:Private Limited Company

LEE&LV'S CAPITAL CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11598108
Status:ACTIVE
Category:Private Limited Company

THE PADDLE CLUB LIMITED

WICOR CRANLEIGH ROAD,FAREHAM,PO16 9DR

Number:10854983
Status:ACTIVE
Category:Private Limited Company

TOM FORD PRODUCTION LIMITED

C/O CAYOS CONSULTING SERVICES,LONDON,EC1R 0NE

Number:08371352
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