ALL SQUARE FOODS LTD.

4 Acorn Business Park 4 Acorn Business Park, Leeds, LS14 6UF, West Yorkshire
StatusDISSOLVED
Company No.02712633
CategoryPrivate Limited Company
Incorporated07 May 1992
Age32 years, 7 days
JurisdictionEngland Wales
Dissolution15 Sep 2015
Years8 years, 7 months, 29 days

SUMMARY

ALL SQUARE FOODS LTD. is an dissolved private limited company with number 02712633. It was incorporated 32 years, 7 days ago, on 07 May 1992 and it was dissolved 8 years, 7 months, 29 days ago, on 15 September 2015. The company address is 4 Acorn Business Park 4 Acorn Business Park, Leeds, LS14 6UF, West Yorkshire.



People

HUDSON, Jeremy Stuart

Secretary

Finance Director

ACTIVE

Assigned on 01 Mar 2003

Current time on role 21 years, 2 months, 13 days

FALTISCHEK, Denise Menikheim

Director

Attorney

ACTIVE

Assigned on 16 Sep 2014

Current time on role 9 years, 7 months, 28 days

HUDSON, Jeremy Stuart

Director

Finance Director

ACTIVE

Assigned on 01 Mar 2003

Current time on role 21 years, 2 months, 13 days

SIMON, Irwin David

Director

Ceo

ACTIVE

Assigned on 16 Sep 2014

Current time on role 9 years, 7 months, 28 days

SMITH, Stephen Jay

Director

Chief Financial Officer

ACTIVE

Assigned on 16 Sep 2014

Current time on role 9 years, 7 months, 28 days

BARCO, Colin Anthony John

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Mar 1999

Resigned on 02 Apr 2001

Time on role 2 years, 9 days

CAWLEY, Hugh Charles Laurence

Secretary

RESIGNED

Assigned on 28 Feb 2002

Resigned on 28 Feb 2003

Time on role 1 year

NASH, Christopher

Secretary

RESIGNED

Assigned on 02 Apr 2001

Resigned on 28 Feb 2002

Time on role 10 months, 26 days

PHILLIPS, Paul Francis

Secretary

Accountant

RESIGNED

Assigned on 24 Jun 1992

Resigned on 12 Nov 1992

Time on role 4 months, 18 days

RIVETT, Gerald Francis

Secretary

Business Consultant

RESIGNED

Assigned on 12 Nov 1992

Resigned on 14 Feb 1994

Time on role 1 year, 3 months, 2 days

TOWNSEND, Andrew Bernard

Secretary

RESIGNED

Assigned on

Resigned on 25 Mar 1999

Time on role 25 years, 1 month, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 May 1992

Resigned on 24 Jun 1992

Time on role 1 month, 17 days

BARCO, Colin Anthony John

Director

Director

RESIGNED

Assigned on 01 May 1999

Resigned on 02 Apr 2001

Time on role 1 year, 11 months, 1 day

BUCKETT, Lesley Dawn

Director

Secretary

RESIGNED

Assigned on 24 Jun 1992

Resigned on 14 Feb 1994

Time on role 1 year, 7 months, 20 days

BURNETT, Robert

Director

Ceo

RESIGNED

Assigned on 03 Dec 2002

Resigned on 30 Jun 2014

Time on role 11 years, 6 months, 27 days

CAWLEY, Hugh Charles Laurence

Director

Company Director

RESIGNED

Assigned on 29 Mar 1999

Resigned on 28 Feb 2003

Time on role 3 years, 10 months, 30 days

COURTNEY, Patrick

Director

Sales Director

RESIGNED

Assigned on 14 Feb 1994

Resigned on 28 Feb 1997

Time on role 3 years, 14 days

DODD, Russell Blandy

Director

Director

RESIGNED

Assigned on 14 Feb 1994

Resigned on 15 Dec 1997

Time on role 3 years, 10 months, 1 day

FREEDMAN, Cyril Winston

Director

Executive Chairman

RESIGNED

Assigned on 30 Sep 1999

Resigned on 03 Dec 2002

Time on role 3 years, 2 months, 3 days

MILLS, Michael John

Director

Company Director

RESIGNED

Assigned on 29 Mar 1999

Resigned on 30 Sep 1999

Time on role 6 months, 1 day

PHILLIPS, Paul Francis

Director

Accountant

RESIGNED

Assigned on 24 Jun 1992

Resigned on 12 Nov 1992

Time on role 4 months, 18 days

RIVETT, Gerald Francis

Director

Business Consultant

RESIGNED

Assigned on 12 Nov 1992

Resigned on 14 Feb 1994

Time on role 1 year, 3 months, 2 days

THOMAS, Paul Bassett

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Apr 2002

Time on role 22 years, 25 days

TOWNSEND, Andrew Bernard

Director

Director

RESIGNED

Assigned on 14 Feb 1994

Resigned on 25 Mar 1999

Time on role 5 years, 1 month, 11 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 May 1992

Resigned on 24 Jun 1992

Time on role 1 month, 17 days


Some Companies

GLOBAL BY NATURE LIMITED

7A OLD FORGE BARNSLEY PARK,CIRENCESTER,GL7 5EG

Number:02835270
Status:ACTIVE
Category:Private Limited Company
Number:10058474
Status:ACTIVE
Category:Private Limited Company

O.T.C BEVERAGES LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:11506108
Status:ACTIVE
Category:Private Limited Company

SG RESEARCH LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11763176
Status:ACTIVE
Category:Private Limited Company

SNA HOMES LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:10820939
Status:ACTIVE
Category:Private Limited Company

TEMPSITE WATER LIMITED

WOODLANDS,PERTH,PH2 6AU

Number:SC379866
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