CHAROEN POKPHAND FOODS (UK) LIMITED

C/O Cp Foods, Upton House Hartlebury Trading Estate C/O Cp Foods, Upton House Hartlebury Trading Estate, Kidderminster, DY10 4JB, England
StatusDISSOLVED
Company No.04279798
CategoryPrivate Limited Company
Incorporated31 Aug 2001
Age22 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 5 months, 18 days

SUMMARY

CHAROEN POKPHAND FOODS (UK) LIMITED is an dissolved private limited company with number 04279798. It was incorporated 22 years, 8 months, 28 days ago, on 31 August 2001 and it was dissolved 4 years, 5 months, 18 days ago, on 10 December 2019. The company address is C/O Cp Foods, Upton House Hartlebury Trading Estate C/O Cp Foods, Upton House Hartlebury Trading Estate, Kidderminster, DY10 4JB, England.



People

LASOMBOON, Saravut

Secretary

Company Director

ACTIVE

Assigned on 12 Jan 2005

Current time on role 19 years, 4 months, 16 days

CHIRAKITCHARERN, Paisan

Director

Director

ACTIVE

Assigned on 12 Jan 2005

Current time on role 19 years, 4 months, 16 days

LASOMBOON, Saravut

Director

Company Director

ACTIVE

Assigned on 12 Jan 2005

Current time on role 19 years, 4 months, 16 days

OHMPORNNUWAT, Pisit

Director

Director

ACTIVE

Assigned on 12 Jan 2005

Current time on role 19 years, 4 months, 16 days

SHIH, De Yi

Director

Director

ACTIVE

Assigned on 12 Jan 2005

Current time on role 19 years, 4 months, 16 days

BOX, Colin William

Secretary

Partnership Secretary

RESIGNED

Assigned on 24 Sep 2001

Resigned on 19 Sep 2002

Time on role 11 months, 25 days

VINCENT, John Philip

Secretary

Company Director

RESIGNED

Assigned on 19 Sep 2002

Resigned on 12 Jan 2005

Time on role 2 years, 3 months, 23 days

STL SECRETARIES LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Aug 2001

Resigned on 27 Sep 2001

Time on role 27 days

BRITTON, Clive

Director

Company Director

RESIGNED

Assigned on 19 Sep 2002

Resigned on 12 Jan 2005

Time on role 2 years, 3 months, 23 days

CAPPER, Robert Matthew

Director

Solicitor

RESIGNED

Assigned on 27 Sep 2001

Resigned on 19 Sep 2002

Time on role 11 months, 22 days

CHEADLE, Mark John

Director

Company Director

RESIGNED

Assigned on 19 Sep 2002

Resigned on 12 Jan 2005

Time on role 2 years, 3 months, 23 days

MILLER, Robert Reid

Director

Company Director

RESIGNED

Assigned on 19 Sep 2002

Resigned on 12 Jan 2005

Time on role 2 years, 3 months, 23 days

STOKES, Richard John

Director

Company Director

RESIGNED

Assigned on 19 Sep 2002

Resigned on 12 Jan 2005

Time on role 2 years, 3 months, 23 days

VINCENT, John Philip

Director

Company Director

RESIGNED

Assigned on 19 Sep 2002

Resigned on 12 Jan 2005

Time on role 2 years, 3 months, 23 days

STL DIRECTORS LTD.

Corporate-nominee-director

RESIGNED

Assigned on 31 Aug 2001

Resigned on 27 Sep 2001

Time on role 27 days


Some Companies

ADVANCED COMPONENTS LIMITED

HUNTINGDON BUSINESS CENTRE,HUNTINGDON,PE29 6EF

Number:05533848
Status:ACTIVE
Category:Private Limited Company

ATLANTIC VISTA MANAGEMENT COMPANY LIMITED

14 SEVERN ROAD,GLAMORGAN,CF36 3LW

Number:03849499
Status:ACTIVE
Category:Private Limited Company

CC ERROL LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11085088
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KPS TECHNICAL SERVICES LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:10013051
Status:ACTIVE
Category:Private Limited Company

MOGLIA CONSULTANCY LIMITED

5B SUNRISE BUSINESS PARK,BLANDFORD FORUM,DT11 8ST

Number:11415713
Status:ACTIVE
Category:Private Limited Company

PROPERTY MANAGEMENT SERVICES (RANGEWORTHY) LTD

DEAN HOUSE 94 WHITELADIES ROAD,BRISTOL,BS8 2QX

Number:08011673
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