ENTERPRISE FOODS LTD.

Napier Building Unit 2, Napier Building Napier Building Unit 2, Napier Building, East Kilbride, G75 0AF, Lanarkshire, United Kingdom
StatusACTIVE
Company No.SC154900
CategoryPrivate Limited Company
Incorporated13 Dec 1994
Age29 years, 6 months, 1 day
JurisdictionScotland

SUMMARY

ENTERPRISE FOODS LTD. is an active private limited company with number SC154900. It was incorporated 29 years, 6 months, 1 day ago, on 13 December 1994. The company address is Napier Building Unit 2, Napier Building Napier Building Unit 2, Napier Building, East Kilbride, G75 0AF, Lanarkshire, United Kingdom.



People

BURGESS, David Henry Barnaby

Director

Director

ACTIVE

Assigned on 26 Aug 2014

Current time on role 9 years, 9 months, 19 days

CLARKE, Garry John

Director

Finance Director

ACTIVE

Assigned on 31 Jan 2017

Current time on role 7 years, 4 months, 14 days

GARDNER, Andrew David

Director

Director

ACTIVE

Assigned on 07 Feb 2018

Current time on role 6 years, 4 months, 7 days

GOLTZ, Frederick Matthew

Director

Director

ACTIVE

Assigned on 26 Aug 2014

Current time on role 9 years, 9 months, 19 days

LOIZEAUX, Jamie Ousman

Director

Director

ACTIVE

Assigned on 26 Aug 2014

Current time on role 9 years, 9 months, 19 days

MOLONEY, Robert Anthony

Director

Director

ACTIVE

Assigned on 21 Aug 2014

Current time on role 9 years, 9 months, 24 days

BEATTIE, May

Secretary

Company Secretary

RESIGNED

Assigned on 13 Dec 1994

Resigned on 12 Oct 2000

Time on role 5 years, 9 months, 30 days

BEATTIE, Richard William

Secretary

RESIGNED

Assigned on 12 Oct 2000

Resigned on 01 Mar 2001

Time on role 4 months, 20 days

COYNE, Denis, Cllr

Secretary

RESIGNED

Assigned on 15 Apr 2002

Resigned on 30 Nov 2002

Time on role 7 months, 15 days

MCKEE, Martin Jack

Secretary

Chartered Management Accountan

RESIGNED

Assigned on 29 Apr 2005

Resigned on 03 Oct 2014

Time on role 9 years, 5 months, 4 days

MCLACHLAN, John Fraser

Secretary

RESIGNED

Assigned on 30 Nov 2002

Resigned on 29 Apr 2005

Time on role 2 years, 4 months, 29 days

SCOTT, William John

Secretary

RESIGNED

Assigned on 13 Dec 1994

Resigned on 13 Dec 1994

Time on role

SUTHERLAND, Brian Robert

Secretary

RESIGNED

Assigned on 01 Mar 2001

Resigned on 15 Apr 2002

Time on role 1 year, 1 month, 14 days

BEATTIE, David

Director

Company Director

RESIGNED

Assigned on 13 Dec 1994

Resigned on 25 May 2007

Time on role 12 years, 5 months, 12 days

BROWN, Dean

Director

Director

RESIGNED

Assigned on 26 Aug 2014

Resigned on 31 Dec 2015

Time on role 1 year, 4 months, 5 days

GILLIES, Donald

Director

Sales Director

RESIGNED

Assigned on 25 May 2002

Resigned on 15 Nov 2002

Time on role 5 months, 21 days

HIGGINS, Alan Thomas

Director

Technical Manager(Food)

RESIGNED

Assigned on 31 Jul 2000

Resigned on 01 Mar 2001

Time on role 7 months, 1 day

HINDS, Jeremy Giles

Director

Operations Director

RESIGNED

Assigned on 18 Jun 2007

Resigned on 31 Dec 2017

Time on role 10 years, 6 months, 13 days

HINDS, Jeremy Giles

Director

Operations Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 25 May 2007

Time on role 1 year, 2 months, 24 days

KENNY, Aoife Maria

Director

Director

RESIGNED

Assigned on 01 Dec 2017

Resigned on 07 Nov 2018

Time on role 11 months, 6 days

MCBURNIE, Jason

Director

Finance Director

RESIGNED

Assigned on 28 Oct 2015

Resigned on 31 Jan 2017

Time on role 1 year, 3 months, 3 days

MCCORMICK, John Robert

Director

Chief Executive

RESIGNED

Assigned on 02 Sep 2002

Resigned on 05 Nov 2019

Time on role 17 years, 2 months, 3 days

MCKEE, Martin Jack

Director

Chartered Management Accountan

RESIGNED

Assigned on 29 Apr 2005

Resigned on 03 Oct 2014

Time on role 9 years, 5 months, 4 days

MCLACHLAN, John Fraser

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2002

Resigned on 29 Apr 2005

Time on role 2 years, 9 months, 28 days

MOLONEY, Robert Anthony

Director

Sales Manager

RESIGNED

Assigned on 31 Jul 2000

Resigned on 01 Mar 2001

Time on role 7 months, 1 day

PETERSON, Andrew Iain

Director

Chief Executive

RESIGNED

Assigned on 16 Aug 2016

Resigned on 31 May 2020

Time on role 3 years, 9 months, 15 days

ROOZA, Mark Jeremy

Director

Sales & Marketing Director

RESIGNED

Assigned on 20 Jul 2001

Resigned on 24 May 2002

Time on role 10 months, 4 days

STEVEN, Ian William

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2000

Resigned on 10 Mar 2006

Time on role 5 years, 7 months, 10 days

VANDRILL, Paul

Director

Director

RESIGNED

Assigned on 26 Aug 2014

Resigned on 31 Mar 2016

Time on role 1 year, 7 months, 5 days

YORKSTON, John Wood

Director

Company Director

RESIGNED

Assigned on 13 Dec 1994

Resigned on 13 Dec 1994

Time on role


Some Companies

COFFEE TIME (B'HAM) LIMITED

CENTRAL SQUARE KIOSK,BIRMINGHAM,B4 7LG

Number:09496591
Status:ACTIVE
Category:Private Limited Company

JD DUNORS LTD

FLAT 1, 14A,BEXHILL-ON-SEA,TN40 1HN

Number:11951491
Status:ACTIVE
Category:Private Limited Company

MLH INSPECTION LTD

62 MAYFIELD CRESCENT,STOCKTON-ON-TEES,TS16 0NJ

Number:08384942
Status:ACTIVE
Category:Private Limited Company

MULTIPLE DRAFTS LTD

100 CHURCH STREET,EAST SUSSEX,BN1 1UJ

Number:06034506
Status:ACTIVE
Category:Private Limited Company

O.A.U. LTD.

47 BARTON ROAD,LONDON,W14 9HB

Number:07498788
Status:ACTIVE
Category:Private Limited Company

THE SANDPIPERS (NO.1) CHAFFORD HUNDRED LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:04447639
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