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

ACTIVE

Assigned on 22 Jul 2008

Current time on role 15 years, 8 months, 7 days

CENTURY WAY (NUMBER EIGHT) LIMITED

Director

Assistant Company Secretary

ACTIVE

Assigned on 24 Apr 2006

Current time on role 17 years, 11 months, 5 days

CENTURY WAY (NUMBER EIGHT) LIMITED

Secretary

Assistant Company Secretary

ACTIVE

Assigned on 24 Apr 2006

Current time on role 17 years, 11 months, 5 days

EDEN VALE FOOD INGREDIENTS LIMITED

Secretary

ACTIVE

Assigned on 24 Apr 2006

Current time on role 17 years, 11 months, 5 days

RAWMARSH FOODS LIMITED

Secretary

ACTIVE

Assigned on 24 Apr 2006

Current time on role 17 years, 11 months, 5 days

CENTURY WAY (NUMBER SEVEN) LIMITED

Director

Assistant Company Secretary

RESIGNED

Assigned on 24 Apr 2006

Resigned on 03 Dec 2013

Time on role 7 years, 7 months, 9 days

CENTURY WAY (NUMBER SEVEN) LIMITED

Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 22 Jul 2008

Resigned on 03 Mar 2010

Time on role 1 year, 7 months, 12 days

CENTURY WAY (NUMBER ONE) LIMITED

Secretary

RESIGNED

Assigned on 24 Apr 2006

Resigned on 03 Mar 2010

Time on role 3 years, 10 months, 9 days

CAVAGHAN & GRAY GROUP LIMITED

Secretary

RESIGNED

Assigned on 22 Jul 2008

Resigned on 03 Mar 2010

Time on role 1 year, 7 months, 12 days

SOLWAY FOODS HOLDINGS LIMITED

Secretary

RESIGNED

Assigned on 24 Apr 2006

Resigned on 03 Mar 2010

Time on role 3 years, 10 months, 9 days

CAVAGHAN & GRAY LIMITED

Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 24 Apr 2006

Resigned on 03 Mar 2010

Time on role 3 years, 10 months, 9 days

ETHNIC CUISINE LIMITED

Director

Company Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 28 Mar 2007

Resigned on 03 Mar 2010

Time on role 2 years, 11 months, 6 days

DREAMPHOTO LIMITED

Director

Assistant Company Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 24 Apr 2006

Resigned on 03 Mar 2010

Time on role 3 years, 10 months, 9 days

NORTHERN FOODS TRUSTEES LIMITED

Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 22 Jul 2008

Resigned on 03 Mar 2010

Time on role 1 year, 7 months, 12 days

DREAMPLAYER LIMITED

Director

Assistant Company Secretary

RESIGNED

Assigned on 22 Jul 2008

Resigned on 03 Mar 2010

Time on role 1 year, 7 months, 12 days


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