ST MERRYN FOOD GROUP LIMITED

Talgarrek House Talgarrek House, St. Austell, PL26 8LX, Cornwall
StatusDISSOLVED
Company No.03779936
CategoryPrivate Limited Company
Incorporated28 May 1999
Age24 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution05 Jan 2010
Years14 years, 4 months, 17 days

SUMMARY

ST MERRYN FOOD GROUP LIMITED is an dissolved private limited company with number 03779936. It was incorporated 24 years, 11 months, 25 days ago, on 28 May 1999 and it was dissolved 14 years, 4 months, 17 days ago, on 05 January 2010. The company address is Talgarrek House Talgarrek House, St. Austell, PL26 8LX, Cornwall.



People

MAWLAW SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Aug 2008

Current time on role 15 years, 9 months, 11 days

CHRISTIAANSE, Anthony Martin

Director

Director

ACTIVE

Assigned on 11 Aug 2008

Current time on role 15 years, 9 months, 11 days

FRANCIS, Stephen Ronald William

Director

Finance Director

ACTIVE

Assigned on 05 Mar 2009

Current time on role 15 years, 2 months, 17 days

LAMMERS, Antonius Matheus Maria

Director

Chief Financial Officer

ACTIVE

Assigned on 11 Aug 2008

Current time on role 15 years, 9 months, 11 days

WOODS, Ian Douglas

Secretary

RESIGNED

Assigned on 23 Aug 1999

Resigned on 07 Nov 2003

Time on role 4 years, 2 months, 15 days

BONDLAW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 May 1999

Resigned on 23 Aug 1999

Time on role 2 months, 26 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

Director

RESIGNED

Assigned on 23 Aug 1999

Resigned on 31 Jul 2002

Time on role 2 years, 11 months, 8 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

Director

RESIGNED

Assigned on 23 Aug 1999

Resigned on 29 Oct 2004

Time on role 5 years, 2 months, 6 days

WARBURTON, Philip George

Director

Chartered Accountant

RESIGNED

Assigned on 23 Aug 1999

Resigned on 07 Nov 2003

Time on role 4 years, 2 months, 15 days

BONDLAW DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 May 1999

Resigned on 23 Aug 1999

Time on role 2 months, 26 days


Some Companies

ANDREW LIMBERT TRANSPORT LIMITED

5 WEST AVENUE,ALTRINCHAM,WA14 4JG

Number:09942312
Status:ACTIVE
Category:Private Limited Company

BENSIRI CONSULTANCY SERVICES LTD.

BUSINESS INCUBATION CENTRE DURHAM WAY SOUTH,NEWTON AYCLIFFE,DL5 6XP

Number:10821339
Status:ACTIVE
Category:Private Limited Company

CTNOVA LIMITED

7 ADAMS BOTTOM,LEIGHTON BUZZARD,LU7 3HZ

Number:05631928
Status:ACTIVE
Category:Private Limited Company

EJ COURIERS LTD

73 ROCHESTER RD,CORBY,NN18 8PN

Number:08955820
Status:ACTIVE
Category:Private Limited Company

MCCARTHY & SONS LTD

UNIT 6 PARKSIDE UNITS,BLACKBURN,BB2 4BL

Number:05527887
Status:ACTIVE
Category:Private Limited Company

NEXUS EXECUTIVE RISKS LIMITED

52-56 LEADENHALL STREET,LONDON,EC3A 2EB

Number:07055310
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