OTFORD FOODS LIMITED

The Shard 32 London Bridge Street, London, SE1 9SG
StatusDISSOLVED
Company No.08265429
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution30 Aug 2023
Years9 months, 20 days

SUMMARY

OTFORD FOODS LIMITED is an dissolved private limited company with number 08265429. It was incorporated 11 years, 7 months, 27 days ago, on 23 October 2012 and it was dissolved 9 months, 20 days ago, on 30 August 2023. The company address is The Shard 32 London Bridge Street, 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 23 Oct 2012

Resigned on 21 Jul 2016

Time on role 3 years, 8 months, 29 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 23 Oct 2012

Resigned on 03 Jun 2019

Time on role 6 years, 7 months, 11 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 23 Oct 2012

Resigned on 21 Jul 2016

Time on role 3 years, 8 months, 29 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

BLUE LOTUS DEVELOPMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11875188
Status:ACTIVE
Category:Private Limited Company

CENTRAL SERVICES LONDON LTD

403 EBB COURT,ROYAL DOCKS,E16 2QN

Number:08202055
Status:ACTIVE
Category:Private Limited Company

ISERAN LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:08461163
Status:ACTIVE
Category:Private Limited Company

LEAGRAVE PROPERTY CO.LIMITED

23 PETERBOROUGH ROAD,MIDDLESEX,HA1 2BD

Number:00759317
Status:ACTIVE
Category:Private Limited Company

MAASE GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11686058
Status:ACTIVE
Category:Private Limited Company

MAXX RO ENTERPRISE LTD

23 TONBRIDGE CRESCENT,HARROW,HA3 9LA

Number:10896527
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