GOLDEN FOOD PRODUCTS LIMITED

Care Of Dundas & Wilson Cs Care Of Dundas & Wilson Cs, Glasgow, G2 2LD
StatusDISSOLVED
Company No.SC109663
CategoryPrivate Limited Company
Incorporated07 Mar 1988
Age36 years, 2 months, 23 days
JurisdictionScotland
Dissolution16 Dec 2011
Years12 years, 5 months, 14 days

SUMMARY

GOLDEN FOOD PRODUCTS LIMITED is an dissolved private limited company with number SC109663. It was incorporated 36 years, 2 months, 23 days ago, on 07 March 1988 and it was dissolved 12 years, 5 months, 14 days ago, on 16 December 2011. The company address is Care Of Dundas & Wilson Cs Care Of Dundas & Wilson Cs, Glasgow, G2 2LD.



People

O'DWYER, Noel

Secretary

Accountant

ACTIVE

Assigned on 19 Dec 2008

Current time on role 15 years, 5 months, 11 days

KELLY, Thomas James (Tj), Mr.

Director

Accountant

ACTIVE

Assigned on 09 Jul 2008

Current time on role 15 years, 10 months, 21 days

O'DWYER, Noel

Director

Accountant

ACTIVE

Assigned on 19 Dec 2008

Current time on role 15 years, 5 months, 11 days

GRAHAM, Thomas Brendan

Secretary

Company Secretary

RESIGNED

Assigned on 11 Oct 1989

Resigned on 27 Aug 1998

Time on role 8 years, 10 months, 16 days

ROBERTS, Dilwyn

Secretary

RESIGNED

Assigned on 15 Mar 1991

Resigned on 17 Dec 1996

Time on role 5 years, 9 months, 2 days

SHEATH, Philip Ronald

Secretary

Chartered Secretary

RESIGNED

Assigned on 17 Dec 1996

Resigned on 19 Dec 2008

Time on role 12 years, 2 days

BURNESS SOLICITORS

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 11 Oct 1989

Time on role 34 years, 7 months, 19 days

BRADY, Ciaran Vincent

Director

Finance Director

RESIGNED

Assigned on 27 Aug 1998

Resigned on 29 Oct 1999

Time on role 1 year, 2 months, 2 days

COMERFORD, Patrick Gerrard

Director

Production Manager

RESIGNED

Assigned on 06 Dec 1991

Resigned on 13 Nov 1992

Time on role 11 months, 7 days

GALVIN, Michael

Director

Finance Director

RESIGNED

Assigned on 06 Jul 1992

Resigned on 25 May 1993

Time on role 10 months, 19 days

GRAHAM, Thomas Brendan

Director

Group Company Secretary

RESIGNED

Assigned on 29 Oct 1999

Resigned on 04 Sep 2000

Time on role 10 months, 6 days

GRAHAM, Thomas Brendan

Director

Group Company Secretary

RESIGNED

Assigned on 11 Oct 1989

Resigned on 27 Aug 1998

Time on role 8 years, 10 months, 16 days

HENDERSON, William Shields

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 11 Oct 1989

Time on role 34 years, 7 months, 19 days

HORAN, Michael Joseph

Director

Group Secretary

RESIGNED

Assigned on 02 May 2006

Resigned on 09 Jul 2008

Time on role 2 years, 2 months, 7 days

LEHANE, Thomas Mary

Director

Financial Controller

RESIGNED

Assigned on 16 Jan 1995

Resigned on 31 Dec 1997

Time on role 2 years, 11 months, 15 days

MULLEN, John

Director

Managing Director

RESIGNED

Assigned on 11 Oct 1989

Resigned on 30 Jan 1992

Time on role 2 years, 3 months, 19 days

MULLEN, John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 11 Oct 1989

Time on role 34 years, 7 months, 19 days

O'MAHONEY, Rory Edna

Director

Executive Director Dairy Group

RESIGNED

Assigned on 11 Oct 1989

Resigned on 16 Jan 1995

Time on role 5 years, 3 months, 5 days

O'NEILL, Patrick Anthony

Director

Group Managing Direcor

RESIGNED

Assigned on 11 Oct 1989

Resigned on 16 Jan 1995

Time on role 5 years, 3 months, 5 days

OCONNOR, Dennis Martin

Director

Director

RESIGNED

Assigned on 15 Mar 1991

Resigned on 16 Jan 1995

Time on role 3 years, 10 months, 1 day

RAFFERTY, John Campbell

Nominee-director

RESIGNED

Assigned on 09 Oct 1989

Resigned on 11 Oct 1989

Time on role 2 days

ROBERTS, Dilwyn

Director

Director/Secretary

RESIGNED

Assigned on 15 Mar 1991

Resigned on 17 Dec 1996

Time on role 5 years, 9 months, 2 days

ROGERS, Alan Keith

Director

Sales Director

RESIGNED

Assigned on 07 Apr 1992

Resigned on 16 Jan 1995

Time on role 2 years, 9 months, 9 days

SHEATH, Philip Ronald

Director

Chartered Secretary

RESIGNED

Assigned on 17 Dec 1996

Resigned on 22 Dec 2008

Time on role 12 years, 5 days

TALBOT, Hannah Josephine

Director

Deputy Group Financial Directo

RESIGNED

Assigned on 04 Sep 2000

Resigned on 02 May 2006

Time on role 5 years, 7 months, 28 days


Some Companies

DATERMATCH LTD

63 - 66 HATTON GARDEN 5TH FLOOR, SUITE 23,LONDON,EC1N 8LE

Number:11539890
Status:ACTIVE
Category:Private Limited Company

INTER FOOD SERVICE LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:05864607
Status:ACTIVE
Category:Private Limited Company

MAKZ LIMITED

11 COLLEGE STREET,SWANSEA,SA1 5AF

Number:05707054
Status:ACTIVE
Category:Private Limited Company

NB-TRADE LTD

5 BROOMPARK ROAD,WISHAW,ML2 7RR

Number:SC586441
Status:ACTIVE
Category:Private Limited Company

NORWEGIAN HULL CLUB - LONDON BRANCH

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC033876
Status:ACTIVE
Category:Other company type

TAMMERSAARE LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL025225
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