TROPHY PET FOODS LIMITED

Unit 1 Tywi Valley Food Park Unit 1 Tywi Valley Food Park, Llangadog, SA19 9LY, Carmarthenshire, Wales
StatusACTIVE
Company No.03083110
CategoryPrivate Limited Company
Incorporated24 Jul 1995
Age28 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

TROPHY PET FOODS LIMITED is an active private limited company with number 03083110. It was incorporated 28 years, 11 months, 10 days ago, on 24 July 1995. The company address is Unit 1 Tywi Valley Food Park Unit 1 Tywi Valley Food Park, Llangadog, SA19 9LY, Carmarthenshire, Wales.



People

DUMOULIN, Dominiek Georges Ghislain

Director

Director

ACTIVE

Assigned on 08 Dec 2022

Current time on role 1 year, 6 months, 26 days

EECKHOUT, Dries Steven

Director

Director

ACTIVE

Assigned on 08 Dec 2022

Current time on role 1 year, 6 months, 26 days

MAIDENS, Mary

Secretary

Co Secratary

RESIGNED

Assigned on 25 Jul 1995

Resigned on 10 Jun 2011

Time on role 15 years, 10 months, 16 days

MUIRHEAD, Cheryl Jean

Secretary

RESIGNED

Assigned on 24 Jul 1995

Resigned on 26 Jul 1995

Time on role 2 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jul 1995

Resigned on 24 Jul 1995

Time on role

ANDERSON, Richard James

Director

Director

RESIGNED

Assigned on 17 Dec 2020

Resigned on 09 Dec 2022

Time on role 1 year, 11 months, 23 days

BEAUMONT, William Frederick

Director

Company Director

RESIGNED

Assigned on 07 Jul 1997

Resigned on 30 Jun 1998

Time on role 11 months, 23 days

BEUAMONT, Neil

Director

Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 21 Dec 1999

Time on role 1 year, 5 months, 21 days

DAVIES, Richard Barry

Director

Director

RESIGNED

Assigned on 08 Dec 2022

Resigned on 23 Feb 2023

Time on role 2 months, 15 days

HARRIS, Paul Anthony

Director

Director

RESIGNED

Assigned on 09 Apr 1996

Resigned on 07 Jul 1997

Time on role 1 year, 2 months, 28 days

HORRELL, Anna Mari

Director

Solicitor

RESIGNED

Assigned on 10 Jun 2011

Resigned on 09 Dec 2022

Time on role 11 years, 5 months, 29 days

HORRELL, Samuel John

Director

Director

RESIGNED

Assigned on 10 Jun 2011

Resigned on 16 Dec 2020

Time on role 9 years, 6 months, 6 days

JONES, David Owen Robert

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jul 1995

Resigned on 26 Jul 1995

Time on role 2 days

MAIDENS, Colin James

Director

Managing Director

RESIGNED

Assigned on 25 Jul 1995

Resigned on 10 Jun 2011

Time on role 15 years, 10 months, 16 days

MAIDENS, Mary

Director

Administrator

RESIGNED

Assigned on 25 Jul 1995

Resigned on 09 Apr 1996

Time on role 8 months, 15 days

REID, Susan Jane

Director

Sales Dir

RESIGNED

Assigned on 09 Apr 1996

Resigned on 31 Dec 2018

Time on role 22 years, 8 months, 22 days

SNELL, Matthew Christopher

Director

Director

RESIGNED

Assigned on 01 Dec 2018

Resigned on 29 Oct 2021

Time on role 2 years, 10 months, 28 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jul 1995

Resigned on 24 Jul 1995

Time on role


Some Companies

B.S.W. ROOFING LIMITED

16 HARRINGTON AVENUE,BRISTOL,BS14 8JT

Number:09971941
Status:ACTIVE
Category:Private Limited Company

CARISBROOKE MARINE LTD

WOODBURY HOUSE GREEN LANE,EXETER,EX3 0PW

Number:10997658
Status:ACTIVE
Category:Private Limited Company

DODDLE PRINT LIMITED

2ND FLOOR, 9,MANCHESTER,M1 3BE

Number:10788703
Status:ACTIVE
Category:Private Limited Company

ESSEX CENTRAL LIMITED

64 BALLARDS LANE,LONDON,N3 2BU

Number:11141111
Status:ACTIVE
Category:Private Limited Company

LLOYD FRASER LOGISTICS LIMITED

REGENT HOUSE,NOTTINGHAM,NG5 1AZ

Number:02251809
Status:ACTIVE
Category:Private Limited Company

LYLE PROPERTY LIMITED

52 MULGRAVE ROAD,,NW10 1BT

Number:05499848
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