PREMIER FOODS GROUP SERVICES LIMITED

Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire
StatusACTIVE
Company No.03977318
CategoryPrivate Limited Company
Incorporated20 Apr 2000
Age24 years, 1 month
JurisdictionEngland Wales

SUMMARY

PREMIER FOODS GROUP SERVICES LIMITED is an active private limited company with number 03977318. It was incorporated 24 years, 1 month ago, on 20 April 2000. The company address is Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire.



People

WILBRAHAM, Simon Nicholas

Secretary

ACTIVE

Assigned on 31 Dec 2007

Current time on role 16 years, 4 months, 20 days

LEGGETT, Duncan Neil

Director

Director

ACTIVE

Assigned on 12 Jan 2015

Current time on role 9 years, 4 months, 8 days

ROSE, Simon Alan

Director

Solicitor

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 6 months, 8 days

THOMPSON, Paul Roche

Director

Director

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 26 days

WHITEHOUSE, Alexander Richard

Director

Director

ACTIVE

Assigned on 01 Feb 2015

Current time on role 9 years, 3 months, 19 days

ALLNER, Andrew James

Secretary

RESIGNED

Assigned on 30 Jun 2004

Resigned on 13 Jul 2005

Time on role 1 year, 13 days

HARTREY, Patrick Mark

Secretary

RESIGNED

Assigned on 29 Apr 2006

Resigned on 20 Oct 2006

Time on role 5 months, 21 days

HINES, Christine Anne

Secretary

RESIGNED

Assigned on 04 Jun 2007

Resigned on 31 Dec 2007

Time on role 6 months, 27 days

SCHURCH, Michael John

Secretary

RESIGNED

Assigned on 16 Apr 2004

Resigned on 30 Jun 2004

Time on role 2 months, 14 days

WATERS, Paul Christopher

Secretary

RESIGNED

Assigned on 20 Oct 2006

Resigned on 04 Jun 2007

Time on role 7 months, 15 days

WILBRAHAM, Simon Nicholas

Secretary

RESIGNED

Assigned on 13 Jul 2005

Resigned on 29 Apr 2006

Time on role 9 months, 16 days

WOODMORE, Michael Brian

Secretary

RESIGNED

Assigned on 31 Aug 2000

Resigned on 16 Apr 2004

Time on role 3 years, 7 months, 16 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Apr 2000

Resigned on 31 Aug 2000

Time on role 4 months, 11 days

ALLNER, Andrew James

Director

Finance Director Chartered Acc

RESIGNED

Assigned on 01 Mar 2004

Resigned on 13 Jul 2005

Time on role 1 year, 4 months, 12 days

BEVERIDGE, Howard Paul

Director

Commercial Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 31 May 2008

Time on role 2 months, 12 days

CARTER, Michael William

Director

Director Of Companies

RESIGNED

Assigned on 15 Jan 2009

Resigned on 31 Dec 2010

Time on role 1 year, 11 months, 16 days

CLARKE, Jonathan Michael Rushton

Director

Accountant

RESIGNED

Assigned on 13 Jul 2005

Resigned on 31 May 2007

Time on role 1 year, 10 months, 18 days

CLARKE, Michael Anthony

Director

Chief Executive Officer

RESIGNED

Assigned on 13 Sep 2011

Resigned on 28 Jan 2013

Time on role 1 year, 4 months, 15 days

CROSSLEY, Nigel

Director

Finance Director

RESIGNED

Assigned on 13 Jul 2005

Resigned on 30 Sep 2007

Time on role 2 years, 2 months, 17 days

DARBY, Gavin John

Director

Chief Executive Officer

RESIGNED

Assigned on 04 Feb 2013

Resigned on 31 Jan 2019

Time on role 5 years, 11 months, 27 days

DESTE, Ian Howard

Director

Director

RESIGNED

Assigned on 25 Nov 2011

Resigned on 12 Jan 2015

Time on role 3 years, 1 month, 17 days

EATON, Geoffrey Dennis

Director

Chief Operating Officer

RESIGNED

Assigned on 03 Oct 2012

Resigned on 04 Feb 2013

Time on role 4 months, 1 day

HANSON, Richard Peter

Director

Director

RESIGNED

Assigned on 14 Jul 2000

Resigned on 13 Jul 2005

Time on role 4 years, 11 months, 30 days

HEPBURN, Jim

Director

Commercial Finance Director

RESIGNED

Assigned on 19 Mar 2012

Resigned on 05 Apr 2015

Time on role 3 years, 17 days

HUGHES, Mark Rivers

Director

Group Procurement Director

RESIGNED

Assigned on 31 Aug 2009

Resigned on 25 Mar 2024

Time on role 14 years, 6 months, 25 days

HUNTER, Graham Keith

Director

Director

RESIGNED

Assigned on 01 Feb 2015

Resigned on 30 Apr 2017

Time on role 2 years, 2 months, 29 days

KELLY, Timothy Geoffrey

Director

Chief Operating Officer

RESIGNED

Assigned on 19 Mar 2008

Resigned on 25 Nov 2011

Time on role 3 years, 8 months, 6 days

LAWSON, Robert

Director

Commercial Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 30 Jun 2009

Time on role 1 year, 3 months, 11 days

LEACH, Paul Alan

Director

Director Of Companies

RESIGNED

Assigned on 02 Mar 2009

Resigned on 31 Aug 2009

Time on role 5 months, 29 days

LEAHY, John Joseph Mary

Director

Principal

RESIGNED

Assigned on 21 Jun 2004

Resigned on 29 Jun 2005

Time on role 1 year, 8 days

MCDONALD, Andrew John

Director

General Counsel & Company Secretary

RESIGNED

Assigned on 15 Nov 2011

Resigned on 23 May 2018

Time on role 6 years, 6 months, 8 days

MCEVOY, Emmett

Director

Director

RESIGNED

Assigned on 20 Apr 2012

Resigned on 12 Jan 2015

Time on role 2 years, 8 months, 22 days

MCMAHON, Ian Reid

Director

Chief Executive

RESIGNED

Assigned on 20 Jan 2003

Resigned on 13 Jul 2005

Time on role 2 years, 5 months, 24 days

MORAN, Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Dec 2011

Resigned on 30 Sep 2013

Time on role 1 year, 9 months, 22 days

MURPHY, Thomas Jerome Peter

Director

General Counsel

RESIGNED

Assigned on 13 Jul 2005

Resigned on 31 Jul 2006

Time on role 1 year, 18 days

MURRAY, Alastair Sholto Neil

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Sep 2013

Resigned on 30 Aug 2019

Time on role 5 years, 11 months

PANTER, Alan James, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2007

Resigned on 02 Apr 2008

Time on role 6 months, 1 day

PEELER, Andrew Michael

Director

Finance Controller

RESIGNED

Assigned on 19 Mar 2008

Resigned on 21 Jul 2011

Time on role 3 years, 4 months, 2 days

SCHOFIELD, Robert John

Director

Director Of Companies

RESIGNED

Assigned on 15 Jan 2009

Resigned on 13 Sep 2011

Time on role 2 years, 7 months, 29 days

SCHOFIELD, Robert John

Director

Chief Executive Officer

RESIGNED

Assigned on 31 May 2007

Resigned on 02 Jul 2007

Time on role 1 month, 2 days

SCHURCH, Michael John

Director

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Jun 2004

Time on role 2 years, 10 months, 29 days

SMART, James Ramsay

Director

Accountant

RESIGNED

Assigned on 22 Sep 2010

Resigned on 08 Dec 2011

Time on role 1 year, 2 months, 16 days

SMITH, Antony David

Director

Finance Director

RESIGNED

Assigned on 21 Jul 2011

Resigned on 20 Apr 2012

Time on role 8 months, 30 days

TERRY, Kenneth John

Director

Director

RESIGNED

Assigned on 14 Jul 2000

Resigned on 09 Jun 2004

Time on role 3 years, 10 months, 26 days

THOMAS, Paul

Director

Finance Director

RESIGNED

Assigned on 31 May 2007

Resigned on 31 Aug 2009

Time on role 2 years, 3 months

VAZANOVA, Janka

Director

Director

RESIGNED

Assigned on 18 Jul 2000

Resigned on 29 Jun 2005

Time on role 4 years, 11 months, 11 days

WILKINSON, Paul Nigel

Director

Company Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 17 Jan 2003

Time on role 2 years, 4 months, 17 days

WILLIAMS, Iwan

Director

Director

RESIGNED

Assigned on 14 May 2012

Resigned on 31 Dec 2012

Time on role 7 months, 17 days

WISE, Suzanne Elizabeth

Director

Director Of Companies

RESIGNED

Assigned on 02 Mar 2009

Resigned on 15 Nov 2011

Time on role 2 years, 8 months, 13 days

YORK, Ian

Director

Group Sales Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 31 Oct 2011

Time on role 3 years, 7 months, 12 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Apr 2000

Resigned on 14 Jul 2000

Time on role 2 months, 24 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Apr 2000

Resigned on 14 Jul 2000

Time on role 2 months, 24 days


Some Companies

ACTIV ESTATES LIMITED

10 BROAD STREET,SPALDING,PE11 1TB

Number:11617311
Status:ACTIVE
Category:Private Limited Company

BJF DEVELOPMENTS LIMITED

7 ROPEWALK HOUSE,EXMOUTH,EX8 1XU

Number:10414344
Status:ACTIVE
Category:Private Limited Company

CHARLOTTIE LTD

50 GREENLEAS ROAD,WALLASEY,CH45 8LS

Number:11769224
Status:ACTIVE
Category:Private Limited Company

FAIRVIEW POULTRY SERVICES LIMITED

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:07397084
Status:ACTIVE
Category:Private Limited Company

GOLDEN CHICKEN & PIZZA LIMITED

264 BURGES ROAD,LONDON,E6 2ES

Number:10530106
Status:ACTIVE
Category:Private Limited Company

HILLINGDON HOUSE (UK) LIMITED

TOP FLOOR, BRIDGEWATER HOUSE,HAYES,UB4 0RR

Number:09707517
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