BANCROFT FOODS LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.06374152
CategoryPrivate Limited Company
Incorporated18 Sep 2007
Age16 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution08 Dec 2023
Years4 months, 19 days

SUMMARY

BANCROFT FOODS LIMITED is an dissolved private limited company with number 06374152. It was incorporated 16 years, 7 months, 9 days ago, on 18 September 2007 and it was dissolved 4 months, 19 days ago, on 08 December 2023. The company address is The Shard The Shard, London, SE1 9SG.



People

CLYDE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Jul 2016

Current time on role 7 years, 9 months, 6 days

CALAWAY, Curt

Director

Svp Finance And Treasurer

ACTIVE

Assigned on 03 Jun 2019

Current time on role 4 years, 10 months, 24 days

ELSER, Mark Biltz

Director

Senior Vice President

ACTIVE

Assigned on 21 Feb 2020

Current time on role 4 years, 2 months, 6 days

PRENDERGAST, John William

Secretary

RESIGNED

Assigned on 18 Sep 2007

Resigned on 21 Jul 2016

Time on role 8 years, 10 months, 3 days

BIFFI, Djavan

Director

Regional Controller Manager

RESIGNED

Assigned on 21 Jul 2016

Resigned on 30 Nov 2016

Time on role 4 months, 9 days

CHENG, Simon

Director

Director

RESIGNED

Assigned on 15 Nov 2017

Resigned on 19 Oct 2018

Time on role 11 months, 4 days

COELHO, Rodrigo Alves

Director

Regional Finance Manager

RESIGNED

Assigned on 21 Jul 2016

Resigned on 30 Aug 2017

Time on role 1 year, 1 month, 9 days

GIBBS, Stephen

Director

Svp Controller And Chief Accounting Officer

RESIGNED

Assigned on 03 Jun 2019

Resigned on 21 Feb 2020

Time on role 8 months, 18 days

HAMADA, Daniel Paulo

Director

Director

RESIGNED

Assigned on 15 Nov 2017

Resigned on 03 Jun 2019

Time on role 1 year, 6 months, 18 days

NORTON, Colin James

Director

Company Director

RESIGNED

Assigned on 18 Sep 2007

Resigned on 03 Jun 2019

Time on role 11 years, 8 months, 15 days

PEREIRA, Rubens Fernandes

Director

Director

RESIGNED

Assigned on 12 Dec 2018

Resigned on 03 Jun 2019

Time on role 5 months, 22 days

PEROTTONI, Jose Lourenco

Director

International Logistics Director

RESIGNED

Assigned on 30 Nov 2016

Resigned on 15 Nov 2017

Time on role 11 months, 15 days

PRENDERGAST, John William

Director

Company Director

RESIGNED

Assigned on 18 Sep 2007

Resigned on 21 Jul 2016

Time on role 8 years, 10 months, 3 days

RUDECK, Dalvi Marcelo

Director

Regional Business Controller

RESIGNED

Assigned on 21 Jul 2016

Resigned on 15 Nov 2017

Time on role 1 year, 3 months, 25 days

WIGMAN, Marcelo Josef

Director

Head Of Business Development

RESIGNED

Assigned on 30 Nov 2016

Resigned on 15 Nov 2017

Time on role 11 months, 15 days


Some Companies

AL-AMANAH INITIATIVE LTD

PORTISHEAD HOUSE, FLAT 4,LONDON,W2 5UP

Number:11848941
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BENJAMIN GOVIER LIMITED

6-8 FREEMAN STREET,GRIMSBY,DN32 7AA

Number:09699086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLASSIC PIZZA (SPENNYMOOR) LIMITED

22-23 CLYDE TERRACE,SPENNYMOOR,DL16 7SE

Number:05535468
Status:ACTIVE
Category:Private Limited Company

ERIDANA LTD

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:07542116
Status:ACTIVE
Category:Private Limited Company

RAK LOGISTICS (UK) LTD

4 FAIRACRES,RUISLIP,HA4 8AN

Number:07576638
Status:ACTIVE
Category:Private Limited Company

THE GILMERTON BRIDGE CAFE LTD

16 GILMERTON DYKES STREET,EDINBURGH,EH17 8JX

Number:SC555913
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