FUNNYBONES FOODSERVICE LIMITED

Grace House Grace House, Welwyn Garden City, AL7 1HW, Hertfordshire
StatusACTIVE
Company No.02415338
CategoryPrivate Limited Company
Incorporated21 Aug 1989
Age34 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

FUNNYBONES FOODSERVICE LIMITED is an active private limited company with number 02415338. It was incorporated 34 years, 8 months, 24 days ago, on 21 August 1989. 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, 28 days

LEWIS-COY, Andrea Denise

Director

Ceo Gracekennedy Foods International

ACTIVE

Assigned on 19 Feb 2018

Current time on role 6 years, 2 months, 23 days

MITCHELL, Brian Anthony

Director

Chief Financial Officer

ACTIVE

Assigned on 20 Feb 2017

Current time on role 7 years, 2 months, 22 days

KANE, Russell Philip

Secretary

RESIGNED

Assigned on

Resigned on 04 May 2000

Time on role 24 years, 10 days

MARTIN, Alan Renwick

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 May 2000

Resigned on 30 Sep 2016

Time on role 16 years, 4 months, 26 days

OO, Khine

Secretary

RESIGNED

Assigned on 18 Oct 2016

Resigned on 31 Dec 2021

Time on role 5 years, 2 months, 13 days

BLACKBURNE, Peter David

Director

Transport Manager

RESIGNED

Assigned on

Resigned on 20 Jan 1999

Time on role 25 years, 3 months, 24 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

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

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

Director

RESIGNED

Assigned on 04 May 2000

Resigned on 03 Dec 2002

Time on role 2 years, 6 months, 30 days

GHOSH, Jasby

Director

Sales Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 09 Aug 2007

Time on role 9 months, 8 days

GHOSH, Jasby

Director

Director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 28 Jul 2006

Time on role 6 years, 10 months, 5 days

KANE, Russell Philip

Director

Food Wholesaler

RESIGNED

Assigned on

Resigned on 04 May 2000

Time on role 24 years, 10 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

MILES, Jerome Sebastian

Director

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 31 Dec 2014

Time on role 7 years, 1 month, 30 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

RENNIE, Michael John

Director

Food Sales Director

RESIGNED

Assigned on

Resigned on 30 Jun 2005

Time on role 18 years, 10 months, 14 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

STOTT, Keith John

Director

Director

RESIGNED

Assigned on 04 May 2000

Resigned on 03 Dec 2002

Time on role 2 years, 6 months, 30 days

WERTER, Harvey Stuart

Director

Food Wholesaler

RESIGNED

Assigned on

Resigned on 24 Sep 2002

Time on role 21 years, 7 months, 20 days

WERTER, Marc

Director

Director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 09 Aug 2007

Time on role 7 years, 10 months, 16 days


Some Companies

DEWBAR FABRICATIONS LIMITED

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:06948085
Status:ACTIVE
Category:Private Limited Company

GLOBALARCH LTD

76 LINTHORPE ROAD,LONDON,N16 5RF

Number:05374651
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

NJA COURIERS LTD

172 ARNOLD STREET,BOLTON,BL1 3EX

Number:09755927
Status:ACTIVE
Category:Private Limited Company

RTK (NOTTINGHAM) LIMITED

7 REDRUTH CLOSE,NOTTINGHAM,NG8 4NE

Number:08868800
Status:ACTIVE
Category:Private Limited Company

SOJACLAR LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11157776
Status:ACTIVE
Category:Private Limited Company

SOUTH DOWNS ESTATES LIMITED

5TH FLOOR, INTERNATIONAL HOUSE,BRIGHTON,BN1 3XE

Number:11837608
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