ABERGAVENNY FOOD FESTIVAL

C/O Dorrell Oliver Ltd Linden House C/O Dorrell Oliver Ltd Linden House, Abergavenny, NP7 5NF, Monmouthshire
StatusACTIVE
Company No.04264054
Category
Incorporated02 Aug 2001
Age22 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

ABERGAVENNY FOOD FESTIVAL is an active with number 04264054. It was incorporated 22 years, 9 months, 5 days ago, on 02 August 2001. The company address is C/O Dorrell Oliver Ltd Linden House C/O Dorrell Oliver Ltd Linden House, Abergavenny, NP7 5NF, Monmouthshire.



People

DICKINS, Sarah Helen

Director

Journalist

ACTIVE

Assigned on 16 Dec 2002

Current time on role 21 years, 4 months, 22 days

EVANS, Huw

Director

Company Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 6 days

GRIFFITHS, William James Caradog

Director

Hotel Manager

ACTIVE

Assigned on 17 Apr 2009

Current time on role 15 years, 20 days

JACKSON, Stephanie

Director

Publisher

ACTIVE

Assigned on 14 Nov 2022

Current time on role 1 year, 5 months, 23 days

JENKINS, Kate Belinda

Director

Company Director

ACTIVE

Assigned on 19 Apr 2023

Current time on role 1 year, 18 days

ROBERTS, Martha

Director

Director

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 6 days

SMALLWOOD, Christine Jean

Director

Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 6 days

TUDOR, Mary Ruth

Director

Farmer & Psychotherapist

ACTIVE

Assigned on 01 Jan 2011

Current time on role 13 years, 4 months, 6 days

BURTON, Nigel

Secretary

RESIGNED

Assigned on 01 Jan 2011

Resigned on 24 Aug 2015

Time on role 4 years, 7 months, 23 days

CANDLER, Anthony Hugh Barton

Secretary

RESIGNED

Assigned on 01 Sep 2015

Resigned on 01 Jan 2018

Time on role 2 years, 4 months

WARDLE, Christopher

Secretary

Consultant

RESIGNED

Assigned on 02 Aug 2001

Resigned on 31 Dec 2010

Time on role 9 years, 4 months, 29 days

BURTON, Nigel

Director

Retired

RESIGNED

Assigned on 19 May 2009

Resigned on 13 Apr 2016

Time on role 6 years, 10 months, 25 days

CANDLER, Anthony Hugh Barton

Director

Solicitor

RESIGNED

Assigned on 02 Aug 2001

Resigned on 13 Apr 2016

Time on role 14 years, 8 months, 11 days

CARTHEW, Jonathan Peter

Director

Company Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 31 Dec 2018

Time on role 7 years, 11 months, 30 days

CHILD, Jonathan

Director

Hotelier

RESIGNED

Assigned on 01 Aug 2017

Resigned on 01 Jun 2022

Time on role 4 years, 10 months

CRICHTON, Scott Craigellachie Grant

Director

Sales Director

RESIGNED

Assigned on 20 May 2009

Resigned on 31 May 2014

Time on role 5 years, 11 days

DOEL, Melanie

Director

Journalist

RESIGNED

Assigned on 01 Jun 2015

Resigned on 15 Oct 2016

Time on role 1 year, 4 months, 14 days

HARVEY, John, Councillor

Director

Consultant Lecturer

RESIGNED

Assigned on 16 Dec 2002

Resigned on 30 Jan 2004

Time on role 1 year, 1 month, 14 days

MOORE, Ernest Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 02 Aug 2001

Resigned on 04 Jan 2010

Time on role 8 years, 5 months, 2 days

MORGAN, Michael Karl Daniel

Director

Company Director

RESIGNED

Assigned on 31 May 2014

Resigned on 31 Dec 2015

Time on role 1 year, 7 months

MORRIS, Trefor Alfred, Sir

Director

Retired

RESIGNED

Assigned on 16 Dec 2002

Resigned on 13 Apr 2016

Time on role 13 years, 3 months, 28 days

NOZEDAR, Adele

Director

Author

RESIGNED

Assigned on 14 Aug 2017

Resigned on 31 Dec 2018

Time on role 1 year, 4 months, 17 days

ORBACH, Martin John Albert

Director

Businessman

RESIGNED

Assigned on 13 Apr 2016

Resigned on 30 Mar 2021

Time on role 4 years, 11 months, 17 days

SHACKLETON, Ian James

Director

Pharmacist

RESIGNED

Assigned on 16 Dec 2002

Resigned on 15 May 2006

Time on role 3 years, 4 months, 30 days

TARUSCHIO, Emily Ann Donant

Director

Consultant

RESIGNED

Assigned on 16 Dec 2002

Resigned on 20 Apr 2009

Time on role 6 years, 4 months, 4 days

TURNER, Tessa Rachel

Director

Consultant

RESIGNED

Assigned on 16 Dec 2002

Resigned on 16 May 2011

Time on role 8 years, 5 months

WARDLE, Christopher

Director

Consultant

RESIGNED

Assigned on 16 Dec 2002

Resigned on 01 May 2017

Time on role 14 years, 4 months, 15 days

WATERS, Kim Martin

Director

Company Director

RESIGNED

Assigned on 31 May 2014

Resigned on 11 Dec 2019

Time on role 5 years, 6 months, 11 days

WHITFIELD, Frances Elizabeth

Director

None

RESIGNED

Assigned on 16 Dec 2002

Resigned on 22 Jan 2007

Time on role 4 years, 1 month, 6 days


Some Companies

A.WOOD CONSTRUCTION LTD

5 NASH CLOSE,PLYMOUTH,PL7 2UN

Number:10624344
Status:ACTIVE
Category:Private Limited Company

BELLSDYKE STABLES LTD.

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC383483
Status:ACTIVE
Category:Private Limited Company

D DOWNES HOME IMPROVEMENTS LIMITED

3 KINGFISHER DRIVE,CATTERICK GARRISON,DL9 4DP

Number:09288735
Status:ACTIVE
Category:Private Limited Company

LMH CONSULTANTS LTD

1 LONG STREET,TETBURY,GL8 8AA

Number:09180661
Status:ACTIVE
Category:Private Limited Company

PHOENIX PUBLISHING HOUSE LIMITED

62 BUCKNELL ROAD,BICESTER,OX26 2DS

Number:11068093
Status:ACTIVE
Category:Private Limited Company

REVCAP ESTATES 55 LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:06695347
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