Linda Jane HALL
Linda Jane HALL is a British citizen, born on May of 1956.
Nationality: | British |
Born on: | May of 1956 |
Registered Address
The registered address of Linda Jane HALL is:
, 18 Longland Lane, YO26 8BB, York,
Appointments
These are the registered company appointments of Linda Jane HALL.
NORTHERN FOODS LOGISTICS LIMITED
Director
Assistant Company Secretary
ACTIVEAssigned on 22 Jul 2008
Current time on role 15 years, 8 months, 7 days
CENTURY WAY (NUMBER EIGHT) LIMITED
Director
Assistant Company Secretary
ACTIVEAssigned on 24 Apr 2006
Current time on role 17 years, 11 months, 5 days
CENTURY WAY (NUMBER EIGHT) LIMITED
Secretary
Assistant Company Secretary
ACTIVEAssigned on 24 Apr 2006
Current time on role 17 years, 11 months, 5 days
EDEN VALE FOOD INGREDIENTS LIMITED
Secretary
ACTIVEAssigned on 24 Apr 2006
Current time on role 17 years, 11 months, 5 days
RAWMARSH FOODS LIMITED
Secretary
ACTIVEAssigned on 24 Apr 2006
Current time on role 17 years, 11 months, 5 days
CENTURY WAY (NUMBER SEVEN) LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 24 Apr 2006
Resigned on 03 Dec 2013
Time on role 7 years, 7 months, 9 days
CENTURY WAY (NUMBER SEVEN) LIMITED
Secretary
RESIGNEDAssigned on 24 Apr 2006
Resigned on 03 Dec 2013
Time on role 7 years, 7 months, 9 days
NORTHERN FOODS FINANCE LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
SOLWAY FOODS LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
SWISS MILK PRODUCTS LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
CAVAGHAN & GRAY LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
CENTURY WAY (NUMBER ONE) LIMITED
Secretary
RESIGNEDAssigned on 24 Apr 2006
Resigned on 03 Mar 2010
Time on role 3 years, 10 months, 9 days
CAVAGHAN & GRAY GROUP LIMITED
Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
SOLWAY FOODS HOLDINGS LIMITED
Secretary
RESIGNEDAssigned on 24 Apr 2006
Resigned on 03 Mar 2010
Time on role 3 years, 10 months, 9 days
CAVAGHAN & GRAY LIMITED
Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
CAVAGHAN & GRAY GROUP LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
R.& K.WISE LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 24 Apr 2006
Resigned on 03 Mar 2010
Time on role 3 years, 10 months, 9 days
ETHNIC CUISINE LIMITED
Director
Company Secretary
RESIGNEDAssigned on 21 Nov 2007
Resigned on 03 Mar 2010
Time on role 2 years, 3 months, 12 days
NORTHERN FOODS GROCERY GROUP LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
MONTGOMERY BELL LIMITED
Director
Assistant Co Secretary
RESIGNEDAssigned on 24 Apr 2006
Resigned on 03 Mar 2010
Time on role 3 years, 10 months, 9 days
POLDY'S FRESH FOODS LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
F.W. FARNSWORTH LIMITED
Director
Company Secretary
RESIGNEDAssigned on 28 Mar 2007
Resigned on 03 Mar 2010
Time on role 2 years, 11 months, 6 days
DREAMPHOTO LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
GEORGE PAYNE & CO LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 24 Apr 2006
Resigned on 03 Mar 2010
Time on role 3 years, 10 months, 9 days
BEVERLEY HOUSE FOODS PORTUMNA LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
ISLAND WHARF (300) LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
FLEUR DE LYS PIES LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 24 Apr 2006
Resigned on 03 Mar 2010
Time on role 3 years, 10 months, 9 days
NORTHERN FOODS TRUSTEES LIMITED
Secretary
RESIGNEDAssigned on 24 Apr 2006
Resigned on 03 Mar 2010
Time on role 3 years, 10 months, 9 days
MELWOOD INVESTMENTS LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
ISLAND WHARF (600) LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
BUXTED CHICKEN LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
ISLAND WHARF (100) LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED
Secretary
RESIGNEDAssigned on 24 Apr 2006
Resigned on 03 Mar 2010
Time on role 3 years, 10 months, 9 days
HORTONWOOD BAKERIES LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days
DREAMPLAYER LIMITED
Director
Assistant Company Secretary
RESIGNEDAssigned on 22 Jul 2008
Resigned on 03 Mar 2010
Time on role 1 year, 7 months, 12 days