NORTH DEVON FOODS LIMITED

Malton Bacon Factory Malton Bacon Factory, Industrial Estate, YO17 9HG, Malton North Yorkshire
StatusDISSOLVED
Company No.03184326
CategoryPrivate Limited Company
Incorporated11 Apr 1996
Age28 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution05 Jan 2010
Years14 years, 4 months, 16 days

SUMMARY

NORTH DEVON FOODS LIMITED is an dissolved private limited company with number 03184326. It was incorporated 28 years, 1 month, 10 days ago, on 11 April 1996 and it was dissolved 14 years, 4 months, 16 days ago, on 05 January 2010. The company address is Malton Bacon Factory Malton Bacon Factory, Industrial Estate, YO17 9HG, Malton North Yorkshire.



People

MAWLAW SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Aug 2008

Current time on role 15 years, 9 months, 10 days

CHRISTIAANSE, Anthony Martin

Director

Director

ACTIVE

Assigned on 11 Aug 2008

Current time on role 15 years, 9 months, 10 days

FRANCIS, Stephen Ronald William

Director

Finance Director

ACTIVE

Assigned on 05 Mar 2009

Current time on role 15 years, 2 months, 16 days

LAMMERS, Antonius Matheus Maria

Director

Chief Financial Officer

ACTIVE

Assigned on 11 Aug 2008

Current time on role 15 years, 9 months, 10 days

WOODS, Ian Douglas

Secretary

RESIGNED

Assigned on 09 Aug 1996

Resigned on 07 Nov 2003

Time on role 7 years, 2 months, 29 days

BONDLAW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Apr 1996

Resigned on 09 Aug 1996

Time on role 3 months, 28 days

IAIN SMITH AND COMPANY

Corporate-secretary

RESIGNED

Assigned on 07 Nov 2003

Resigned on 18 May 2007

Time on role 3 years, 6 months, 11 days

MACLAY MURRAY & SPENS LLP

Corporate-secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 11 Aug 2008

Time on role 1 year, 2 months, 24 days

DUNCAN, Alfred John

Director

Director

RESIGNED

Assigned on 07 Nov 2003

Resigned on 11 Aug 2008

Time on role 4 years, 9 months, 4 days

IMRAY, Iain Murray

Director

Accountant

RESIGNED

Assigned on 07 Nov 2003

Resigned on 11 Aug 2008

Time on role 4 years, 9 months, 4 days

JOHNSON, Terence

Director

Company Director

RESIGNED

Assigned on 09 Aug 1996

Resigned on 31 Jul 2002

Time on role 5 years, 11 months, 22 days

MACKIE, Grant Stephen

Director

Director

RESIGNED

Assigned on 07 Nov 2003

Resigned on 09 Aug 2005

Time on role 1 year, 9 months, 2 days

SALKELD, David John

Director

Company Director

RESIGNED

Assigned on 07 Nov 2003

Resigned on 13 Sep 2005

Time on role 1 year, 10 months, 6 days

STACEY, Barton

Director

Company Director

RESIGNED

Assigned on 09 Aug 1996

Resigned on 29 Oct 2004

Time on role 8 years, 2 months, 20 days

WARBURTON, Philip George

Director

Chartered Accountant

RESIGNED

Assigned on 09 Aug 1996

Resigned on 07 Nov 2003

Time on role 7 years, 2 months, 29 days

BONDLAW DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Apr 1996

Resigned on 09 Aug 1996

Time on role 3 months, 28 days


Some Companies

APPLE VEHICLES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11527542
Status:ACTIVE
Category:Private Limited Company

HJS ASSOCIATES LTD

15 HOLLAND CRESCENT,LEICS,LE65 1FS

Number:07253732
Status:ACTIVE
Category:Private Limited Company

MAGEZA LTD

10 ST. STEPHENS ROAD,BOURNEMOUTH,BH2 6JJ

Number:08964909
Status:ACTIVE
Category:Private Limited Company

MANUFACTURING HEALTH LIMITED

35-37 STATION ROAD,PORT TALBOT,SA13 1NN

Number:10426197
Status:ACTIVE
Category:Private Limited Company

NEEROCK LIMITED

HILMORE HOUSE,BRADFORD,BD3 7DL

Number:02572702
Status:ACTIVE
Category:Private Limited Company

OVERSEAS PAKISTAN SOLIDARITY

15 LINDEN CLOSE,BRISTOL,BS15 3LU

Number:08389260
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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