BFD FOOD GROUP LIMITED

C/O Kpmg Llp C/O Kpmg Llp, 191 West George Street, G2 2LJ, Glasgow
StatusRECEIVERSHIP
Company No.SC167965
CategoryPrivate Limited Company
Incorporated28 Aug 1996
Age27 years, 8 months, 24 days
JurisdictionScotland

SUMMARY

BFD FOOD GROUP LIMITED is an receivership private limited company with number SC167965. It was incorporated 27 years, 8 months, 24 days ago, on 28 August 1996. The company address is C/O Kpmg Llp C/O Kpmg Llp, 191 West George Street, G2 2LJ, Glasgow.



People

EADES, Geoffrey John

Director

Director

ACTIVE

Assigned on 11 Nov 2002

Current time on role 21 years, 6 months, 10 days

REILLY, Anthony John

Director

Director

ACTIVE

Assigned on 14 Nov 2002

Current time on role 21 years, 6 months, 7 days

TEMPEST, Andrew, Dr

Director

Director

ACTIVE

Assigned on 01 Feb 2002

Current time on role 22 years, 3 months, 20 days

GRIFFIN, Fiona

Secretary

RESIGNED

Assigned on 08 Apr 2002

Resigned on 09 Apr 2002

Time on role 1 day

LAMOND, Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1998

Resigned on 01 Jun 2001

Time on role 3 years, 2 months, 31 days

ROBINSON, Stuart John

Secretary

Director

RESIGNED

Assigned on 28 Aug 1996

Resigned on 01 Mar 1998

Time on role 1 year, 6 months, 4 days

YOUNGER, Michael James

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Jun 2001

Resigned on 01 Jan 2017

Time on role 15 years, 6 months, 10 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Aug 1996

Resigned on 28 Aug 1996

Time on role

BALDWIN, Malcolm John

Director

Company Director

RESIGNED

Assigned on 10 May 1999

Resigned on 01 Feb 2002

Time on role 2 years, 8 months, 22 days

CAMPBELL, Ian David Malcolm

Director

Company Director

RESIGNED

Assigned on 29 Jan 1997

Resigned on 26 Apr 1999

Time on role 2 years, 2 months, 28 days

COOK, Bernard

Director

Company Director

RESIGNED

Assigned on 30 Nov 2001

Resigned on 27 Aug 2002

Time on role 8 months, 27 days

DAVIDSON, John

Director

Company Director

RESIGNED

Assigned on 06 Mar 1997

Resigned on 22 Mar 1999

Time on role 2 years, 16 days

NOBLE, Anthony Hayden

Director

Director

RESIGNED

Assigned on 14 May 1999

Resigned on 18 May 2001

Time on role 2 years, 4 days

ROBINSON, Stuart John

Director

Director

RESIGNED

Assigned on 28 Aug 1996

Resigned on 07 May 1999

Time on role 2 years, 8 months, 10 days

THORNE, Michael

Director

Director

RESIGNED

Assigned on 28 Aug 1996

Resigned on 19 Nov 1999

Time on role 3 years, 2 months, 22 days

YOUNGER, Michael James

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jun 2001

Resigned on 01 Mar 2017

Time on role 15 years, 8 months, 10 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Aug 1996

Resigned on 28 Aug 1996

Time on role


Some Companies

12 HEWLETT ROAD LIMITED

19 RODNEY ROAD,CHELTENHAM,GL50 1HX

Number:03163260
Status:ACTIVE
Category:Private Limited Company

CROSSWAYS (ENSTONE) MANAGEMENT COMPANY LIMITED

2B MARSTON HOUSE,CHIPPING NORTON,OX7 5SR

Number:06957691
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENABLE INVESTMENTS LTD

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:11389322
Status:ACTIVE
Category:Private Limited Company
Number:SC061414
Status:ACTIVE
Category:Private Limited Company

NNAOR LIMITED

ROANN HOUSE KENMORE ROAD,WAKEFIELD,WF2 0XE

Number:09622596
Status:ACTIVE
Category:Private Limited Company

PROPHIX UK LIMITED

ASHFORD HOUSE,EXETER,EX1 3LH

Number:05737660
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