2 SISTER FOOD SERVICES LIMITED

Trinity Park House Trinity Business Park Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, West Yorkshire
StatusACTIVE
Company No.03475845
CategoryPrivate Limited Company
Incorporated28 Nov 1997
Age26 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

2 SISTER FOOD SERVICES LIMITED is an active private limited company with number 03475845. It was incorporated 26 years, 5 months, 18 days ago, on 28 November 1997. The company address is Trinity Park House Trinity Business Park Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, West Yorkshire.



People

SIMMONDS, Joanne Caroline Kershaw

Director

Director

ACTIVE

Assigned on 22 May 2023

Current time on role 11 months, 25 days

TOMKINSON, Craig Ashley

Director

Group Cfo

ACTIVE

Assigned on 30 Jun 2018

Current time on role 5 years, 10 months, 16 days

BOPARAN, Ranjit Singh

Secretary

Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 16 Dec 2003

Time on role 1 year, 1 month, 15 days

BOPARAN, Ranjit Singh

Secretary

Director/Secretary

RESIGNED

Assigned on 28 Nov 1997

Resigned on 01 Aug 1999

Time on role 1 year, 8 months, 4 days

BREWER, Suzanne

Nominee-secretary

RESIGNED

Assigned on 28 Nov 1997

Resigned on 28 Nov 1997

Time on role

DUFFIELD, Stephen Leslie

Secretary

RESIGNED

Assigned on 01 Dec 2007

Resigned on 01 Dec 2008

Time on role 1 year

GLANFIELD, Martin James

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2006

Resigned on 01 Dec 2007

Time on role 1 year, 10 months, 1 day

MCMELLON, Christopher John

Secretary

Company Secretary

RESIGNED

Assigned on 01 Dec 2008

Resigned on 28 Sep 2009

Time on role 9 months, 27 days

NOBLE, Barry

Secretary

Accountant

RESIGNED

Assigned on 25 Apr 1999

Resigned on 01 Nov 2002

Time on role 3 years, 6 months, 6 days

SILK, Jon Stanley

Secretary

Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 25 May 2011

Time on role 1 year, 7 months, 27 days

SILK, Jon Stanley

Secretary

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2003

Resigned on 31 Jan 2006

Time on role 2 years, 1 month, 15 days

BOPARAN, Baljit Singh

Director

Director

RESIGNED

Assigned on 28 Nov 1997

Resigned on 04 Sep 1998

Time on role 9 months, 6 days

BOPARAN, Ranjit Singh

Director

Director/Secretary

RESIGNED

Assigned on 28 Nov 1997

Resigned on 24 Jan 2023

Time on role 25 years, 1 month, 26 days

BOPARAN, Surinder Kaur

Director

Director

RESIGNED

Assigned on 28 Nov 1997

Resigned on 04 Sep 1998

Time on role 9 months, 6 days

BREWER, Kevin, Dr

Nominee-director

RESIGNED

Assigned on 28 Nov 1997

Resigned on 28 Nov 1997

Time on role

DAVIES, Gareth Wyn

Director

Accountant

RESIGNED

Assigned on 18 Jul 2017

Resigned on 23 Aug 2017

Time on role 1 month, 5 days

FLETCHER, Martyn Paul

Director

Coo

RESIGNED

Assigned on 18 Jul 2017

Resigned on 31 Jul 2018

Time on role 1 year, 13 days

GLANFIELD, Martin James

Director

Chartered Accountant

RESIGNED

Assigned on 08 Nov 2005

Resigned on 30 Jun 2008

Time on role 2 years, 7 months, 22 days

HENDERSON, Stephen

Director

Accountant

RESIGNED

Assigned on 05 Apr 2012

Resigned on 01 Aug 2014

Time on role 2 years, 3 months, 27 days

KAUR BOPARAN, Baljinder

Director

Director

RESIGNED

Assigned on 28 Nov 1997

Resigned on 24 Jan 2023

Time on role 25 years, 1 month, 26 days

KERS, Ronald Klaas Otto, Mr.

Director

Group Ceo

RESIGNED

Assigned on 30 Jun 2018

Resigned on 26 May 2023

Time on role 4 years, 10 months, 26 days

LEADBEATER, Stephen Paul

Director

Group Cfo

RESIGNED

Assigned on 20 Jun 2014

Resigned on 18 Jul 2017

Time on role 3 years, 28 days

NOBLE, Barry

Director

Accountant

RESIGNED

Assigned on 25 Apr 1999

Resigned on 01 Nov 2002

Time on role 3 years, 6 months, 6 days

PIKE, Richard Neil

Director

Group Cfo

RESIGNED

Assigned on 22 Aug 2017

Resigned on 30 Jun 2018

Time on role 10 months, 8 days

SILK, Jon Stanley

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2008

Resigned on 25 May 2011

Time on role 2 years, 10 months, 24 days

SILK, Jon Stanley

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2003

Resigned on 31 Jan 2006

Time on role 2 years, 1 month, 15 days


Some Companies

BENETS LIMITED

CART LODGE HARPS FARM,GREAT HALLINGBURY,CM22 7TL

Number:05896734
Status:ACTIVE
Category:Private Limited Company

CMBG LTD

3 WEETLANDS CLOSE,LEEDS,LS25 7PH

Number:11632639
Status:ACTIVE
Category:Private Limited Company

CXM LIMITED

WALNUT TREE FARM,BACTON,IP14 4HW

Number:09313051
Status:ACTIVE
Category:Private Limited Company

RKB FAMILY INVESTMENTS LIMITED

C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ

Number:10951572
Status:ACTIVE
Category:Private Limited Company

TCB RIGGING LTD

31A JEDBURGH STREET,LONDON,SW11 5QA

Number:11968266
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE (GREEN LANE) MANAGEMENT COMPANY LIMITED

C/O REALTY DISCOVERY HOUSE,STOCKPORT,SK4 5BH

Number:07589587
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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