DANIELS CHILLED FOODS LIMITED

Templar House 4225 Park Approach Templar House 4225 Park Approach, Leeds, LS15 8GB, England
StatusACTIVE
Company No.03102559
CategoryPrivate Limited Company
Incorporated15 Sep 1995
Age28 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

DANIELS CHILLED FOODS LIMITED is an active private limited company with number 03102559. It was incorporated 28 years, 7 months, 25 days ago, on 15 September 1995. The company address is Templar House 4225 Park Approach Templar House 4225 Park Approach, Leeds, LS15 8GB, England.



People

PICKERSGILL, Alexa Lauren

Secretary

ACTIVE

Assigned on 29 Apr 2024

Current time on role 11 days

BOYCE, Lee

Director

Chief Financial Officer

ACTIVE

Assigned on 17 Nov 2023

Current time on role 5 months, 23 days

GOLDENITSCH, Wolfgang, Dr

Director

Ceo

ACTIVE

Assigned on 24 Aug 2020

Current time on role 3 years, 8 months, 17 days

ASLAM, Farhaana Hussain

Secretary

RESIGNED

Assigned on 14 Sep 2022

Resigned on 08 Jun 2023

Time on role 8 months, 24 days

BEAUMONT, John

Secretary

Businessman

RESIGNED

Assigned on 04 Jan 1999

Resigned on 31 Oct 2000

Time on role 1 year, 9 months, 27 days

HUDSON, Jeremy Stuart

Secretary

RESIGNED

Assigned on 01 Nov 2000

Resigned on 01 Jul 2015

Time on role 14 years, 7 months, 30 days

KEEN, Nicholas

Secretary

RESIGNED

Assigned on 01 Jul 2015

Resigned on 14 Sep 2022

Time on role 7 years, 2 months, 13 days

NASH, Christopher

Secretary

Financial Controller

RESIGNED

Assigned on 14 Nov 1996

Resigned on 04 Jan 1999

Time on role 2 years, 1 month, 20 days

TURNER, Janet

Secretary

RESIGNED

Assigned on 08 Jun 2023

Resigned on 06 Feb 2024

Time on role 7 months, 28 days

JLA SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Oct 1995

Resigned on 09 Oct 1996

Time on role 1 year, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Sep 1995

Resigned on 05 Oct 1995

Time on role 20 days

ANG, Lee Nah

Director

Cfo

RESIGNED

Assigned on 01 May 2003

Resigned on 31 Oct 2010

Time on role 7 years, 6 months

BEAUMONT, John

Director

Businessman

RESIGNED

Assigned on 04 Jan 1999

Resigned on 31 Oct 2000

Time on role 1 year, 9 months, 27 days

BELLAIRS, Christopher James

Director

Director

RESIGNED

Assigned on 04 Feb 2022

Resigned on 19 Nov 2023

Time on role 1 year, 9 months, 15 days

BURMAN, Brian George

Director

Businessman

RESIGNED

Assigned on 04 Jan 1999

Resigned on 30 Sep 2000

Time on role 1 year, 8 months, 26 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

Chartered Accountant

RESIGNED

Assigned on 24 Mar 1999

Resigned on 28 Feb 2003

Time on role 3 years, 11 months, 4 days

CONNOLLY, William

Director

Company Director

RESIGNED

Assigned on 01 May 2003

Resigned on 31 Mar 2007

Time on role 3 years, 11 months

CONTE, Pasquale

Director

Company Director

RESIGNED

Assigned on 01 Nov 2015

Resigned on 30 Jun 2017

Time on role 1 year, 7 months, 29 days

CURLING, Thomas Patrick

Director

Company Director

RESIGNED

Assigned on 05 Oct 1995

Resigned on 14 Nov 1996

Time on role 1 year, 1 month, 9 days

FALTISCHEK, Denise Menikheim

Director

Attorney

RESIGNED

Assigned on 25 Oct 2011

Resigned on 30 Jun 2019

Time on role 7 years, 8 months, 5 days

FAULKER, Jeremy David

Director

Freshfood Sales & Marketing

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 Apr 2002

Time on role 3 years, 29 days

FREEDMAN, Cyril Winston

Director

Director

RESIGNED

Assigned on 14 Nov 1996

Resigned on 03 Dec 2002

Time on role 6 years, 19 days

HUDSON, Jeremy Stuart

Director

Finance Director

RESIGNED

Assigned on 05 Dec 2007

Resigned on 30 Jun 2016

Time on role 8 years, 6 months, 25 days

IDROVO, Javier H

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Dec 2019

Resigned on 04 Feb 2022

Time on role 2 years, 2 months, 2 days

LAMEL, Ira Jan

Director

Chief Financial Officer

RESIGNED

Assigned on 25 Oct 2011

Resigned on 31 Jan 2014

Time on role 2 years, 3 months, 6 days

LANGROCK, James Michael

Director

Cfo

RESIGNED

Assigned on 30 Jun 2017

Resigned on 02 Dec 2019

Time on role 2 years, 5 months, 2 days

LIM, Chuang

Director

Chief Financial Officer

RESIGNED

Assigned on 01 May 2009

Resigned on 25 Oct 2011

Time on role 2 years, 5 months, 24 days

MILLS, Michael John

Director

Company Director

RESIGNED

Assigned on 14 Nov 1996

Resigned on 30 Sep 1999

Time on role 2 years, 10 months, 16 days

SCHILLER, Mark Lawrence

Director

Ceo

RESIGNED

Assigned on 05 Dec 2018

Resigned on 31 Dec 2022

Time on role 4 years, 26 days

SEXTON, John Patrick

Director

Businessman

RESIGNED

Assigned on 04 Jan 1999

Resigned on 09 Aug 2001

Time on role 2 years, 7 months, 5 days

SIMON, Irwin David

Director

Ceo

RESIGNED

Assigned on 25 Oct 2011

Resigned on 05 Dec 2018

Time on role 7 years, 1 month, 11 days

SKIDMORE, Robin James

Director

Ceo

RESIGNED

Assigned on 30 Jun 2016

Resigned on 24 Aug 2020

Time on role 4 years, 1 month, 24 days

SMITH, Stephen Jay

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Sep 2014

Resigned on 01 Nov 2015

Time on role 1 year, 1 month, 23 days

SPEILLER, Michael

Director

Accountant

RESIGNED

Assigned on 25 Oct 2011

Resigned on 31 Jan 2014

Time on role 2 years, 3 months, 6 days

STANNARD, Terry George

Director

Director

RESIGNED

Assigned on 01 May 2003

Resigned on 21 Jul 2009

Time on role 6 years, 2 months, 20 days

TAN, Chuan Lye

Director

Acting Chief Executive

RESIGNED

Assigned on 05 Sep 2011

Resigned on 25 Oct 2011

Time on role 1 month, 20 days

TAY, Buan Huat

Director

President & Ceo

RESIGNED

Assigned on 01 May 2003

Resigned on 30 Sep 2006

Time on role 3 years, 4 months, 29 days

WOON, Hin Yong Clement

Director

Chief Executive Officer

RESIGNED

Assigned on 01 May 2009

Resigned on 02 Sep 2011

Time on role 2 years, 4 months, 1 day

YEO, Roger

Director

Director

RESIGNED

Assigned on 28 Sep 2006

Resigned on 30 Apr 2009

Time on role 2 years, 7 months, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Sep 1995

Resigned on 05 Oct 1995

Time on role 20 days

JOHN LANSBURY UNLIMITED

Corporate-director

RESIGNED

Assigned on 05 Oct 1995

Resigned on 07 Nov 1995

Time on role 1 month, 2 days


Some Companies

CBS WELL SERVICES LIMITED

8 OAK LOAN,DUNDEE,DD5 3UQ

Number:SC611239
Status:ACTIVE
Category:Private Limited Company

CFR INTERNATIONAL LIMITED

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC522110
Status:ACTIVE
Category:Private Limited Company

DAVID EASSON INSTRUMENTATION LTD

25 PARKHILL PLACE,KIRRIEMUIR,DD8 4TA

Number:SC529426
Status:ACTIVE
Category:Private Limited Company

GATEACRE MOTORS LIMITED

UNIT 18 PORTA CABIN,LIVERPOOL,L25 4SQ

Number:09796959
Status:ACTIVE
Category:Private Limited Company

MYKONOS INVESTMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11649222
Status:ACTIVE
Category:Private Limited Company

S&A DRAWINGS LTD

57 OLD PARK ROAD,WEDNESBURY,WS10 9JG

Number:11631477
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