JANSON FOODS LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.07342959
CategoryPrivate Limited Company
Incorporated11 Aug 2010
Age13 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution31 Aug 2023
Years9 months, 19 days

SUMMARY

JANSON FOODS LIMITED is an dissolved private limited company with number 07342959. It was incorporated 13 years, 10 months, 8 days ago, on 11 August 2010 and it was dissolved 9 months, 19 days ago, on 31 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, 10 months, 29 days

CALAWAY, Curt

Director

Svp Finance And Treasurer

ACTIVE

Assigned on 03 Jun 2019

Current time on role 5 years, 16 days

ELSER, Mark Biltz

Director

Senior Vice President

ACTIVE

Assigned on 21 Feb 2020

Current time on role 4 years, 3 months, 27 days

PRENDERGAST, John

Secretary

RESIGNED

Assigned on 11 Aug 2010

Resigned on 21 Jul 2016

Time on role 5 years, 11 months, 10 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

Director

RESIGNED

Assigned on 11 Aug 2010

Resigned on 03 Jun 2019

Time on role 8 years, 9 months, 23 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

Director

RESIGNED

Assigned on 11 Aug 2010

Resigned on 21 Jul 2016

Time on role 5 years, 11 months, 10 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

CITIGROUP TECHNOLOGY INC.

1919 PARK AVENUE,WEEHAWKEN,

Number:FC030511
Status:ACTIVE
Category:Other company type

HERITAGE ROOFING & BUILDING SOLUTIONS LIMITED

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:08981607
Status:ACTIVE
Category:Private Limited Company

JFL AGENCY LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:07618342
Status:ACTIVE
Category:Private Limited Company

JSW RESTAURANTS LIMITED

20 DRAGON STREET,PETERSFIELD,GU31 4JJ

Number:06778498
Status:ACTIVE
Category:Private Limited Company

MASHRU PROPERTIES LIMITED

22 THE HEIGHTS,LONDON,NW3 6XS

Number:08453608
Status:ACTIVE
Category:Private Limited Company

REVCAP (SH III) LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:05481290
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