F.M.C. (MEAT) LIMITED



3 officers / 37 resignations

LEGGETT, Duncan Neil

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
September 1979
Appointed on
23 May 2018
Nationality
British
Occupation
Director

WILBRAHAM, SIMON NICHOLAS

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

WILBRAHAM, SIMON NICHOLAS

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Secretary
Appointed on
31 December 2007
Nationality
BRITISH

HARMAN, Graham Eric

Correspondence address
Branton Brook Farm, Alcester Road, Feckenham, Redditch, Worcestershire, B96 6JR
Role RESIGNED
director
Date of birth
April 1944
Appointed on
28 March 2024
Resigned on
16 April 1993
Nationality
British
Occupation
Butcher

Average house price in the postcode B96 6JR £613,000

MCDONALD, Andrew John

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role RESIGNED
director
Date of birth
January 1974
Appointed on
11 November 2016
Resigned on
23 May 2018
Nationality
British
Occupation
Director

MCEVOY, EMMETT

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
20 April 2012
Resigned on
11 November 2016
Nationality
IRISH
Occupation
DIRECTOR

MCDONALD, Andrew John

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role RESIGNED
director
Date of birth
January 1974
Appointed on
15 November 2011
Resigned on
21 August 2013
Nationality
British
Occupation
General Counsel & Company Secretary

SMITH, ANTONY DAVID

Correspondence address
PREMIER HOUSE CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST ALBANS, HERTFORDSHIRE, AL1 2RE
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
21 July 2011
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WISE, SUZANNE ELIZABETH

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
22 September 2010
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
GENERAL COUNSEL & COMPANY SECRETARY

PEELER, ANDREW MICHAEL

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
22 September 2010
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

HINES, CHRISTINE ANNE

Correspondence address
33 SANDHILLS ROAD, BARNT GREEN, BIRMINGHAM, B45 8NP
Role RESIGNED
Secretary
Appointed on
20 September 2004
Resigned on
31 December 2007
Nationality
BRITISH

Average house price in the postcode B45 8NP £676,000

BAMFORD, PHILIP IAN

Correspondence address
HIGH LEYS, DANESBOWER LANE BLOFIELD, NORWICH, NORFOLK, NR13 4LP
Role RESIGNED
Secretary
Appointed on
24 September 1999
Resigned on
20 September 2004
Nationality
BRITISH

Average house price in the postcode NR13 4LP £335,000

TYLEY, GWYNFOR PAUL

Correspondence address
12 PROSPECT ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 2AX
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
14 September 1999
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL1 2AX £706,000

ROSEN, ANDREW SCOTT

Correspondence address
301 WEST 53RD STREET, NEW YORK, NY 10019, UNITED STATES
Role RESIGNED
Secretary
Appointed on
6 August 1999
Resigned on
6 August 1999
Nationality
AMERICAN
Occupation
DIRECTOR

CAMPBELL, ROSALIND ILONA

Correspondence address
6 HAWTHORN CLOSE, WATFORD, HERTFORDSHIRE, WD17 4SB
Role RESIGNED
Secretary
Appointed on
6 August 1999
Resigned on
6 August 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD17 4SB £1,029,000

CAMPBELL, ROSALIND ILONA

Correspondence address
6 HAWTHORN CLOSE, WATFORD, HERTFORDSHIRE, WD17 4SB
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
6 August 1999
Resigned on
11 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD17 4SB £1,029,000

ROSEN, ANDREW SCOTT

Correspondence address
301 WEST 53RD STREET, NEW YORK, NY 10019, UNITED STATES
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
6 August 1999
Resigned on
10 February 2003
Nationality
AMERICAN
Occupation
COMPANY SECRETARY

LEACH, PAUL ALAN

Correspondence address
8 STATION ROAD, BLETCHINGDON, KIDLINGTON, OXFORDSHIRE, UNITED KINGDOM, OX5 3DE
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
6 August 1999
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode OX5 3DE £508,000

SMITH, MARIE

Correspondence address
10 HATCH PLACE, KINGSTON UPON THAMES, SURREY, KT2 5NB
Role RESIGNED
Secretary
Appointed on
13 May 1998
Resigned on
24 September 1999
Nationality
BRITISH

Average house price in the postcode KT2 5NB £728,000

BUCHANAN, KEITH MICHAEL

Correspondence address
THE SEEDLINGS, BRIDGE ROAD, LONG SUTTON, LINCOLNSHIRE, PE12 9EQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
2 October 1997
Resigned on
11 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MEHEW, BARRY JAMES

Correspondence address
16F GARLINGE ROAD, LONDON, NW2 3TR
Role RESIGNED
Secretary
Appointed on
2 October 1997
Resigned on
13 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 3TR £555,000

DANIELS, ANTHONY PATRICK

Correspondence address
DERWENT 26 SYDENHAM ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 6EA
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
9 September 1996
Resigned on
2 October 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GL52 6EA £376,000

DANIELS, ANTHONY PATRICK

Correspondence address
DERWENT 26 SYDENHAM ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 6EA
Role RESIGNED
Secretary
Appointed on
9 September 1996
Resigned on
2 October 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GL52 6EA £376,000

GRAY, DAVID

Correspondence address
32 HAMPSTEAD HIGH STREET, LONDON, NW3 1QD
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
4 September 1996
Resigned on
2 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEHEW, BARRY JAMES

Correspondence address
16F GARLINGE ROAD, LONDON, NW2 3TR
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
4 May 1996
Resigned on
14 September 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW2 3TR £555,000

ASHTON, STEPHEN DAVID

Correspondence address
11 HIGH STREET, CALNE, WILTSHIRE, SN11 0BN
Role RESIGNED
Secretary
Appointed on
22 September 1995
Resigned on
9 September 1996
Nationality
BRITISH

LIFE, WILLIAM DAVEY

Correspondence address
2 ST EDMUNDS DRIVE, ELMSWELL, BURY ST EDMUNDS, SUFFOLK, IP30 9HF
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
14 June 1995
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASHTON, STEPHEN DAVID

Correspondence address
11 HIGH STREET, CALNE, WILTSHIRE, SN11 0BN
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 June 1995
Resigned on
9 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PINKNEY, GRAHAM RICHARD

Correspondence address
2 ST EDMUNDS DRIVE, ELMSWELL, BURY ST EDMUNDS, SUFFOLK, IP30 9HF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 June 1995
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WRIGHT, PETER JOHN

Correspondence address
2 ST EDMUNDS DRIVE, ELMSWELL, BURY ST EDMUNDS, SUFFOLK, IP30 9HF
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
31 March 1995
Resigned on
9 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DANIELS, ANTHONY PATRICK

Correspondence address
DERWENT 26 SYDENHAM ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 6EA
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
20 December 1994
Resigned on
14 June 1995
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GL52 6EA £376,000

SHAW, OLIVER SAMUEL

Correspondence address
8 WINDSOR DRIVE, ALSAGER, CHESHIRE, ST7 2TE
Role RESIGNED
Secretary
Appointed on
1 November 1994
Resigned on
22 September 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode ST7 2TE £468,000

WOOD-DOW, TERENCE JOHN SHORE

Correspondence address
OLD DIMMINGS VILLAGE ROAD, DORNEY, WINDSOR, BERKSHIRE, SL4 6QW
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
30 September 1993
Resigned on
14 June 1995
Nationality
BRITISH
Occupation
CORPORATE EXECUTIVE

Average house price in the postcode SL4 6QW £1,530,000

CONSTANDSE, BART JAN

Correspondence address
SCHIMMELPENNINCKLAAN 2, EINDHOVEN, NETHERLANDS 5631 AN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
6 April 1992
Resigned on
20 December 1994
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

JAY, COLIN EDWARD

Correspondence address
25 FIRSWAY, WIGHTWICK, WOLVERHAMPTON, WEST MIDLANDS, WV6 8BJ
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
6 April 1992
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WV6 8BJ £539,000

HEWITT, ALLAN JOSEPH

Correspondence address
GLENMARRICK, SOUTHSTOKE ROAD COMBE DOWN, BATH, AVON, BA2 5SN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
6 April 1992
Resigned on
2 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 5SN £791,000

STEVENSON, JOHN HERBERT ALAN

Correspondence address
OLD SCHOOL HOUSE, KINNAIRD, INCHTURE, PERTHSHIRE, PH14 9QY
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
6 April 1992
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
GENERAL MANAGER

MONKS, ANTHONY JAMES

Correspondence address
YARROW COTTAGE SEVERN ROAD, HALLEN, BRISTOL, AVON, BS10 7RZ
Role RESIGNED
Secretary
Appointed on
6 April 1992
Resigned on
1 November 1994
Nationality
BRITISH

Average house price in the postcode BS10 7RZ £382,000

CAWTHORNE, RAYMOND RICHARD

Correspondence address
11 MARINE COURT, INSTOW, BIDEFORD, DEVON, EX39 4JP
Role RESIGNED
Director
Date of birth
October 1929
Appointed on
6 April 1992
Resigned on
1 June 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX39 4JP £621,000

BUSWELL, MICHEL NORMAN

Correspondence address
THE DOWER HOUSE, 1 THE GREEN, BLAKESLEY, NORTHANTS, NN12 8PD
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
6 April 1992
Resigned on
20 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company