PAULS FOODS LIMITED

Grant Thornton Grant Thornton, Glasgow, G2 7JZ
StatusDISSOLVED
Company No.SC013534
CategoryPrivate Limited Company
Incorporated27 Feb 1925
Age99 years, 2 months, 15 days
JurisdictionScotland
Dissolution15 Jul 2013
Years10 years, 9 months, 30 days

SUMMARY

PAULS FOODS LIMITED is an dissolved private limited company with number SC013534. It was incorporated 99 years, 2 months, 15 days ago, on 27 February 1925 and it was dissolved 10 years, 9 months, 30 days ago, on 15 July 2013. The company address is Grant Thornton Grant Thornton, Glasgow, G2 7JZ.



People

WILLIAMS, Kerin

Secretary

ACTIVE

Assigned on 31 Aug 2000

Current time on role 23 years, 8 months, 14 days

BROWN, Philip Damian

Director

Co/Secy

ACTIVE

Assigned on 31 Oct 1994

Current time on role 29 years, 6 months, 14 days

BROWN, Philip Damian

Secretary

RESIGNED

Assigned on 09 Jun 1999

Resigned on 31 Aug 2000

Time on role 1 year, 2 months, 22 days

CHAPMAN, Mary Dorothy

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 6 months, 13 days

LAING, Claire Louise

Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 07 Jun 1996

Time on role 1 year, 7 months, 7 days

PRYKE, Alan Jeffery

Secretary

RESIGNED

Assigned on

Resigned on 14 Nov 1989

Time on role 34 years, 6 months

RENDLE, John Michael

Secretary

RESIGNED

Assigned on 14 Nov 1989

Resigned on 12 Apr 1990

Time on role 4 months, 28 days

STEVENS, Andrew John

Secretary

RESIGNED

Assigned on 07 Jun 1996

Resigned on 09 Jun 1999

Time on role 3 years, 2 days

BARNARD, John George

Director

Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 30 Dec 1997

Time on role 3 years, 1 month, 30 days

CHAPMAN, Mary Dorothy

Director

Assistant Company Secretary

RESIGNED

Assigned on 14 Jan 1993

Resigned on 31 Oct 1994

Time on role 1 year, 9 months, 17 days

FAIRWEATHER, George Rollo

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jun 1999

Resigned on 22 Mar 2002

Time on role 2 years, 9 months, 13 days

JONES, Alan Kenneth

Director

Director

RESIGNED

Assigned on

Resigned on 12 Apr 1990

Time on role 34 years, 1 month, 2 days

PRYKE, Alan Jeffery

Director

Accountant

RESIGNED

Assigned on

Resigned on 14 Jan 1993

Time on role 31 years, 4 months

RENDLE, John Michael

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 6 months, 13 days

SCOTT, Roger Frederick

Director

General Manager

RESIGNED

Assigned on

Resigned on 12 Apr 1990

Time on role 34 years, 1 month, 2 days

STEVENS, Andrew John

Director

Chartered Secretary

RESIGNED

Assigned on 30 Dec 1997

Resigned on 09 Jun 1999

Time on role 1 year, 5 months, 10 days

WOOD, Martin George

Director

Director

RESIGNED

Assigned on

Resigned on 12 Apr 1990

Time on role 34 years, 1 month, 2 days


Some Companies

AJK HEATING SERVICES LTD

57 BROOKFIELD,NEWCASTLE UPON TYNE,NE27 0BJ

Number:11572847
Status:ACTIVE
Category:Private Limited Company

BBR PROJECT MANAGEMENT LTD

GARDNERS COTTAGE,KINROSS,KY13 0PD

Number:SC489366
Status:ACTIVE
Category:Private Limited Company

BESHU LIMITED

OFFICE 32,LONDON,W1H 1PJ

Number:10883484
Status:ACTIVE
Category:Private Limited Company

EPIC AUTOS LIMITED

54 FAIRFIELD,SWINDON,SN4 7HJ

Number:09925026
Status:ACTIVE
Category:Private Limited Company

IDF DESIGN LIMITED

4 BEAUFORT WEST,BATH,BA1 6QB

Number:11372122
Status:ACTIVE
Category:Private Limited Company

LADYBIRD CONFECTIONERY LIMITED

OAK HOUSE,LEYLAND,PR25 2YJ

Number:06562694
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