UNDERWOOD MEAT COMPANY LIMITED

Unit 15 Ashley Business Court Unit 15 Ashley Business Court, Rotherham, S60 1RU
StatusACTIVE
Company No.02716900
CategoryPrivate Limited Company
Incorporated21 May 1992
Age31 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

UNDERWOOD MEAT COMPANY LIMITED is an active private limited company with number 02716900. It was incorporated 31 years, 11 months, 29 days ago, on 21 May 1992. The company address is Unit 15 Ashley Business Court Unit 15 Ashley Business Court, Rotherham, S60 1RU.



People

BENNETT, Cora

Secretary

ACTIVE

Assigned on 01 Jun 2012

Current time on role 11 years, 11 months, 18 days

BEARDSHALL, Carl

Director

Company Director

ACTIVE

Assigned on 19 Sep 2022

Current time on role 1 year, 8 months

BENNETT, Tobias Matthew Smith

Director

Operations Director

ACTIVE

Assigned on 14 Sep 1999

Current time on role 24 years, 8 months, 5 days

JONES, Kevin Andrew

Director

Accountant

ACTIVE

Assigned on 01 Aug 2012

Current time on role 11 years, 9 months, 18 days

SCOTHORNE, Carl Philip

Director

Director

ACTIVE

Assigned on 03 Mar 2020

Current time on role 4 years, 2 months, 16 days

BENNETT, Joan

Secretary

RESIGNED

Assigned on 21 May 1992

Resigned on 14 Sep 1999

Time on role 7 years, 3 months, 24 days

GLEDHILL, Janet

Secretary

Accountant

RESIGNED

Assigned on 14 Sep 1999

Resigned on 04 Nov 2008

Time on role 9 years, 1 month, 20 days

HEELEY, Anna Solveig

Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 05 May 2023

Time on role 10 years, 11 months, 4 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 May 1992

Resigned on 21 May 1992

Time on role

ALLSOP, Steven John

Director

Production Manager

RESIGNED

Assigned on 27 Apr 1998

Resigned on 18 Oct 1999

Time on role 1 year, 5 months, 21 days

ALLSOP, Susan Carol

Director

Administration Manager

RESIGNED

Assigned on 01 Aug 1995

Resigned on 26 Jun 2000

Time on role 4 years, 10 months, 25 days

BENNETT, Joan

Director

Housewife

RESIGNED

Assigned on 27 Apr 1998

Resigned on 03 Feb 2003

Time on role 4 years, 9 months, 6 days

BENNETT, Roger Howard

Director

Catering Butcher

RESIGNED

Assigned on 21 May 1992

Resigned on 28 Jul 2004

Time on role 12 years, 2 months, 7 days

GERMAN, Eric Paul

Director

Accountant

RESIGNED

Assigned on 04 Nov 2008

Resigned on 03 Apr 2012

Time on role 3 years, 4 months, 29 days

GLEDHILL, Janet

Director

Accountant

RESIGNED

Assigned on 14 Sep 1999

Resigned on 09 Mar 2010

Time on role 10 years, 5 months, 25 days

HEELEY, John David

Director

Managing Director

RESIGNED

Assigned on 14 Sep 1999

Resigned on 05 May 2023

Time on role 23 years, 7 months, 21 days

MATHER, Richard Lloyd

Director

Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 11 Apr 2021

Time on role 6 years, 6 months, 10 days

POINTON, Graham

Director

Director

RESIGNED

Assigned on 10 Mar 2003

Resigned on 31 Dec 2013

Time on role 10 years, 9 months, 21 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 May 1992

Resigned on 21 May 1992

Time on role


Some Companies

Number:02141365
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRICK UK HOLDINGS LIMITED

WEWORK,LONDON,SW1W 9SR

Number:11938868
Status:ACTIVE
Category:Private Limited Company

CONFORM IW LTD

130 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:07971478
Status:ACTIVE
Category:Private Limited Company

HANOVIA MANAGEMENT LIMITED

121 RICHMOND ROAD,LONDON,E8 3NJ

Number:02818334
Status:ACTIVE
Category:Private Limited Company

HUB FINANCIAL SOLUTIONS LIMITED

VALE HOUSE ROEBUCK CLOSE,REIGATE,RH2 7RU

Number:05125701
Status:ACTIVE
Category:Private Limited Company

N HARKER CONSTRUCTION LIMITED

38 CATESBY ROAD,COVENTRY,CV6 3EW

Number:06507301
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