• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Andrew John MCDONALD - Page 6

    Natural Person

    TitleMr
    First NameAndrew
    Middle NamesJohn
    Last NameMCDONALD
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active2
    Inactive85
    Resigned112
    Total199

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    W. & J.B. EASTWOOD LIMITEDNov 15, 2011May 23, 2018DissolvedGeneral Counsel & Company SecretaryDirector
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    EnglandBritish
    D F L OLDCO LIMITEDNov 15, 2011May 23, 2018DissolvedGeneral Counsel & Company SecretaryDirector
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish
    RHM OVERSEAS LIMITEDNov 15, 2011May 23, 2018DissolvedGeneral Counsel & Company SecretaryDirector
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish
    CH OLD CO LIMITEDNov 15, 2011May 23, 2018DissolvedGeneral Counsel & Company SecretaryDirector
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    England
    EnglandBritish
    RHM GROUP THREE LIMITEDNov 15, 2011May 23, 2018DissolvedGeneral Counsel & Company SecretaryDirector
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish
    00241018 LIMITEDNov 15, 2011May 23, 2018DissolvedGeneral Counsel & Company SecretaryDirector
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish
    PFI NO. 1 OLD CO LIMITEDNov 15, 2011May 23, 2018DissolvedGeneral Counsel & Company SecretaryDirector
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish
    KNIGHTON FOODS LIMITEDJun 28, 2014Jun 08, 2016ActiveCompany DirectorDirector
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    England
    EnglandBritish
    KNIGHTON FOODS PROPERTIES LIMITEDJun 28, 2014Jun 08, 2016ActiveCompany DirectorDirector
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    England
    EnglandBritish
    KFI OLD CO LIMITEDJul 18, 2014Jun 08, 2016DissolvedCompany DirectorDirector
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    England
    EnglandBritish
    THE SPECIALIST SOUP COMPANY LTDNov 15, 2011Aug 22, 2013ActiveGeneral Counsel & Company SecretaryDirector
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    EnglandBritish
    F.M.C. (MEAT) LIMITEDNov 15, 2011Aug 21, 2013DissolvedGeneral Counsel & Company SecretaryDirector
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish
    HAIN CELESTIAL UK LIMITEDFeb 21, 2012Oct 27, 2012ActiveGeneral Counsel And Company SecretaryDirector
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United Kingdom
    EnglandBritish
    G P WOOLGATE LIMITEDNov 15, 2011Jul 12, 2012LiquidationGeneral Counsel And Company SecretaryDirector
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    EnglandBritish
    UNIQ EUROPEAN FOODS LIMITEDJul 01, 2010Nov 22, 2011ActiveSolicitorDirector
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    United Kingdom
    EnglandBritish
    UNIGATE PROPERTIES LIMITEDJun 04, 2009Sep 23, 2011ActiveSolicitorDirector
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    EnglandBritish
    UNIGATE PROPERTIES LIMITEDJun 04, 2009Sep 23, 2011ActiveSolicitorSecretary
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    British
    GREENCORE FOOD TO GO LIMITEDJun 04, 2009Sep 23, 2011ActiveSecretary
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    British
    UNIQ LIMITEDMar 01, 2009Sep 23, 2011ActiveSecretary
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    British
    UNIQUE CONVENIENCE FOODS LIMITEDJul 01, 2010Sep 23, 2011DissolvedSolicitorDirector
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    United Kingdom
    EnglandBritish
    GLASS GLOVER PROPERTIES LIMITEDJul 01, 2010Sep 23, 2011DissolvedSolicitorDirector
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    United Kingdom
    EnglandBritish
    UNIGATE OVERSEAS HOLDINGS LIMITEDJun 04, 2009Sep 23, 2011DissolvedSecretary
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    British
    TERRANOVA FOODS LIMITEDJul 01, 2010Sep 23, 2011LiquidationSolicitorDirector
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    United Kingdom
    EnglandBritish
    TERRANOVA FOODS LIMITEDJun 04, 2009Sep 23, 2011LiquidationSecretary
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0