FOOD LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF, England
StatusACTIVE
Company No.01797494
CategoryPrivate Limited Company
Incorporated06 Mar 1984
Age40 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

FOOD LIMITED is an active private limited company with number 01797494. It was incorporated 40 years, 2 months, 10 days ago, on 06 March 1984. The company address is Cannon Place, 78 Cannon Street, London, EC4N 6AF, England.



People

HARLOW, Antony David

Director

Warner Music Uk Ceo

ACTIVE

Assigned on 27 Jan 2021

Current time on role 3 years, 3 months, 20 days

SAXE, Charlotte Chloe

Director

Director

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 16 days

WATSON, Michael John

Director

Accountant

ACTIVE

Assigned on 31 Jan 2021

Current time on role 3 years, 3 months, 16 days

FRANKS, David Timothy

Secretary

RESIGNED

Assigned on

Resigned on 12 Apr 1994

Time on role 30 years, 1 month, 4 days

HANSON, Ian Lawrence

Secretary

Director Legal And Business Af

RESIGNED

Assigned on 07 Aug 1995

Resigned on 04 Oct 2006

Time on role 11 years, 1 month, 28 days

HOPKINS, Gareth John

Secretary

Solicitor

RESIGNED

Assigned on 12 Apr 1994

Resigned on 07 Aug 1995

Time on role 1 year, 3 months, 25 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 29 Oct 2010

Time on role 12 years, 3 months, 28 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 10 Apr 2024

Time on role 10 years, 9 months, 9 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Oct 2010

Resigned on 01 Jul 2013

Time on role 2 years, 8 months, 2 days

ANCLIFF, Christopher John

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2013

Resigned on 16 May 2018

Time on role 4 years, 10 months, 15 days

BALFE, David

Director

Musician Song Writer Producer

RESIGNED

Assigned on

Resigned on 12 Apr 1994

Time on role 30 years, 1 month, 4 days

BENNETT, Stephen Thomas

Director

Hr Director

RESIGNED

Assigned on 27 Mar 1997

Resigned on 31 Mar 1998

Time on role 1 year, 4 days

BERGEN, Stuart Vaughn

Director

Executive Vice President

RESIGNED

Assigned on 01 Jul 2013

Resigned on 27 Jan 2021

Time on role 7 years, 6 months, 26 days

BOOKER, Roger Denys

Director

Vp International Tax And Treasury

RESIGNED

Assigned on 01 Jul 2013

Resigned on 30 Sep 2019

Time on role 6 years, 2 months, 29 days

BREEDEN, Peter David

Director

Director

RESIGNED

Assigned on 30 Sep 2019

Resigned on 31 Jan 2021

Time on role 1 year, 4 months, 1 day

BROWN, Andrew

Director

International Chief Financial Officer

RESIGNED

Assigned on 28 Sep 2012

Resigned on 27 Nov 2012

Time on role 1 month, 29 days

CONSTANT, Richard Michael

Director

General Counsel

RESIGNED

Assigned on 28 Sep 2012

Resigned on 27 Nov 2012

Time on role 1 month, 29 days

D'URBANO, David

Director

Finance Director

RESIGNED

Assigned on 02 Sep 2009

Resigned on 15 Apr 2010

Time on role 7 months, 13 days

EMBEREY, Ivor Lloyd

Director

Finance Director

RESIGNED

Assigned on 12 Apr 1994

Resigned on 18 Jul 1995

Time on role 1 year, 3 months, 6 days

FAXON, Roger Conant

Director

Chairman & Ceo Emi Music Publishing

RESIGNED

Assigned on 16 Dec 2010

Resigned on 28 Sep 2012

Time on role 1 year, 9 months, 12 days

FRENCH, Julian

Director

Business Affairs Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 15 Apr 2010

Time on role 9 years, 1 month, 14 days

HANSON, Ian Lawrence

Director

Director Legal And Business Af

RESIGNED

Assigned on 18 Jul 1995

Resigned on 04 Oct 2006

Time on role 11 years, 2 months, 17 days

HOPKINS, Gareth John

Director

Solicitor

RESIGNED

Assigned on 12 Apr 1994

Resigned on 07 Aug 1995

Time on role 1 year, 3 months, 25 days

KASSLER, David Nicholas

Director

Consultant

RESIGNED

Assigned on 27 Nov 2012

Resigned on 01 Jul 2013

Time on role 7 months, 4 days

KASSLER, David Nicholas

Director

Consultant

RESIGNED

Assigned on 15 Apr 2010

Resigned on 28 Sep 2012

Time on role 2 years, 5 months, 13 days

KENNEDY, Christopher John

Director

Finance Director

RESIGNED

Assigned on 13 Nov 1998

Resigned on 08 Feb 2007

Time on role 8 years, 2 months, 25 days

LE GASSICK, Kathryn

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2018

Resigned on 15 Jan 2020

Time on role 1 year, 5 months, 15 days

MACMILLAN, Wallace

Director

Company Director

RESIGNED

Assigned on 28 Sep 1995

Resigned on 27 Mar 1997

Time on role 1 year, 5 months, 29 days

MORRIS, Justin Henry

Director

Accountant

RESIGNED

Assigned on 27 Nov 2012

Resigned on 01 Jul 2013

Time on role 7 months, 4 days

MORRIS, Justin Henry

Director

Cfo Emi Music Uk & Ireland

RESIGNED

Assigned on 25 Jan 2005

Resigned on 02 Sep 2009

Time on role 4 years, 7 months, 8 days

MUIR, Boyd Johnston

Director

Evp & Cfo

RESIGNED

Assigned on 28 Sep 2012

Resigned on 27 Nov 2012

Time on role 1 month, 29 days

NAUGHTON, Shane Paul

Director

Chartered Accountant

RESIGNED

Assigned on 15 Apr 2010

Resigned on 28 Sep 2012

Time on role 2 years, 5 months, 13 days

PRIOR, Ruth Catherine

Director

Accountant

RESIGNED

Assigned on 16 Dec 2010

Resigned on 28 Sep 2012

Time on role 1 year, 9 months, 12 days

RADICE, James Heneage

Director

In-House Lawyer

RESIGNED

Assigned on 27 May 2020

Resigned on 30 Sep 2022

Time on role 2 years, 4 months, 3 days

ROSS, Andrew Ian

Director

Director

RESIGNED

Assigned on

Resigned on 12 Apr 1994

Time on role 30 years, 1 month, 4 days

WEYLAND, Anita Ingjer

Director

Human Resources Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 14 Jan 1999

Time on role 9 months, 14 days


Some Companies

ABC.SALES7 LTD

98 GREEN LANE,BOLTON,BL3 2HX

Number:09218696
Status:ACTIVE
Category:Private Limited Company

BALAN SERVICES LTD

2H MAYWEED AVENUE,CHATHAM,ME5 0PX

Number:10278276
Status:ACTIVE
Category:Private Limited Company

BORDERS PROPERTY RENTALS LIMITED

31-32 MARKET SQUARE,DUNS,TD11 3AL

Number:SC562653
Status:ACTIVE
Category:Private Limited Company

BUSINESS SHERPA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11206653
Status:ACTIVE
Category:Private Limited Company

LINAS TRAVEL LIMITED

326 BURDETT ROAD,LONDON,E14 7DL

Number:11629700
Status:ACTIVE
Category:Private Limited Company

T. A. FISHER (REDFIELDS) LIMITED

THEALE COURT 11 - 13 HIGH STREET,READING,RG7 5AH

Number:04231075
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