DRAGONFLY FOODS LIMITED

Unit 7 King Place Hitchcocks Business Park Unit 7 King Place Hitchcocks Business Park, Exeter, EX15 3FH, Devon
StatusACTIVE
Company No.02631793
CategoryPrivate Limited Company
Incorporated23 Jul 1991
Age32 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

DRAGONFLY FOODS LIMITED is an active private limited company with number 02631793. It was incorporated 32 years, 9 months, 29 days ago, on 23 July 1991. The company address is Unit 7 King Place Hitchcocks Business Park Unit 7 King Place Hitchcocks Business Park, Exeter, EX15 3FH, Devon.



People

BURTON, Gareth Graham

Director

Director Of Operations

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 20 days

HAYASHI, Yoshihiro

Director

Company Officer

ACTIVE

Assigned on 04 Mar 2016

Current time on role 8 years, 2 months, 17 days

HORIKAWA, Shunzo

Director

Executive Officer

ACTIVE

Assigned on 20 Dec 2019

Current time on role 4 years, 5 months, 1 day

MASUKAWA, Yurika

Director

Company Officer

ACTIVE

Assigned on 04 Mar 2016

Current time on role 8 years, 2 months, 17 days

BOREHAM, Dawn

Secretary

Wholefood Manufacturer

RESIGNED

Assigned on 23 Jul 1991

Resigned on 16 Jul 2012

Time on role 20 years, 11 months, 24 days

ROBSON, Amanda Jayne

Secretary

RESIGNED

Assigned on 16 Jul 2012

Resigned on 04 Mar 2019

Time on role 6 years, 7 months, 19 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jul 1991

Resigned on 23 Jan 1991

Time on role 6 months

BOREHAM, Dawn

Director

Wholefood Manufacturer

RESIGNED

Assigned on 23 Jul 1991

Resigned on 16 Jul 2012

Time on role 20 years, 11 months, 24 days

BOREHAM, Richard Simon Jeremy

Director

Wholefood Manufacturer

RESIGNED

Assigned on 23 Jul 1991

Resigned on 16 Jul 2012

Time on role 20 years, 11 months, 24 days

LAWES, Richard Neville

Director

Accountant

RESIGNED

Assigned on 02 Feb 2022

Resigned on 31 Jul 2022

Time on role 5 months, 29 days

OGUCHI, Naohisa

Director

Company Officer

RESIGNED

Assigned on 04 Mar 2016

Resigned on 20 Dec 2019

Time on role 3 years, 9 months, 16 days

PLEVEY, Peter Frederick

Director

Chairman

RESIGNED

Assigned on 09 Jul 2012

Resigned on 05 Jul 2018

Time on role 5 years, 11 months, 27 days

ROBSON, Amanda Jayne

Director

Solicitor

RESIGNED

Assigned on 09 Jul 2012

Resigned on 04 Mar 2019

Time on role 6 years, 7 months, 26 days

WICKHAM, Stephen Matthew

Director

Director

RESIGNED

Assigned on 02 Jan 2019

Resigned on 19 Jan 2022

Time on role 3 years, 17 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jul 1991

Resigned on 23 Jan 1991

Time on role 6 months


Some Companies

GRACE INTERNATIONAL SOLUTIONS LTD

STANLEY HOUSE,MOTHERWELL,ML1 3DG

Number:SC610103
Status:ACTIVE
Category:Private Limited Company

HEBEI BEISAI METAL PRODUCTS CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09183993
Status:ACTIVE
Category:Private Limited Company

PRESTIGE MEMORIES LIMITED

7 HUDSON CLOSE,BOLTON,BL3 4FP

Number:10490063
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE PROPERTIES (CLEVEDON) LIMITED

27 TEIGNMOUTH ROAD,CLEVEDON,BS21 6DW

Number:09661011
Status:ACTIVE
Category:Private Limited Company

SWAN HOME CARE LIMITED

LAKEVIEW WEST GALLEON BOULEVARD,DARTFORD,DA2 6QE

Number:06251857
Status:ACTIVE
Category:Private Limited Company

TECSMART SOLUTIONS LTD

71 KINGSLEY CRESCENT,NOTTINGHAM,NG10 3DA

Number:10341264
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