CHALFONT FOODS LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.06414387
CategoryPrivate Limited Company
Incorporated31 Oct 2007
Age16 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution30 Aug 2023
Years8 months, 16 days

SUMMARY

CHALFONT FOODS LIMITED is an dissolved private limited company with number 06414387. It was incorporated 16 years, 6 months, 15 days ago, on 31 October 2007 and it was dissolved 8 months, 16 days ago, on 30 August 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, 25 days

CALAWAY, Curt

Director

Svp Finance And Treasurer

ACTIVE

Assigned on 03 Jun 2019

Current time on role 4 years, 11 months, 12 days

ELSER, Mark Biltz

Director

Senior Vice President

ACTIVE

Assigned on 21 Feb 2020

Current time on role 4 years, 2 months, 23 days

PRENDERGAST, John William

Secretary

RESIGNED

Assigned on 31 Oct 2007

Resigned on 21 Jul 2016

Time on role 8 years, 8 months, 21 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 31 Oct 2007

Resigned on 03 Jun 2019

Time on role 11 years, 7 months, 3 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 31 Oct 2007

Resigned on 21 Jul 2016

Time on role 8 years, 8 months, 21 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

CAMPION CONSULTANTS LTD

85 DONCASTER ROAD,ROTHERHAM,S63 7DN

Number:11001516
Status:ACTIVE
Category:Private Limited Company

HONEY INVESTMENTS LIMITED

216 STOKE NEWINGTON HIGH STREET,,N16 7HU

Number:03573501
Status:ACTIVE
Category:Private Limited Company

MACARTHUR'S CONSTRUCTION LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:10078905
Status:ACTIVE
Category:Private Limited Company

MS SALON SERVICES LTD

136 LEA VILLAGE ROAD,BIRMINGHAM,B33 9SL

Number:10051097
Status:ACTIVE
Category:Private Limited Company

TEAM BOOTH LIMITED

5 CHURCH LANE,GRIMSBY,DN41 8ED

Number:09353446
Status:ACTIVE
Category:Private Limited Company

THE ABN AMRO LBO FUND

PO BOX 255 TRAFALGAR COURT,GUERNSEY,GY1 3QL

Number:LP006981
Status:ACTIVE
Category:Limited Partnership

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