Sarah Leanne WHIBLEY
Personne physique
Titre | Mrs |
---|---|
Prénom | Sarah |
Deuxième prénom | Leanne |
Nom de famille | WHIBLEY |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 11 |
Inactif | 22 |
Démissionné | 2 |
Total | 35 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
CUCINA LUX INVESTMENTS LIMITED | 03 mai 2022 | Active | Vice President, Legal, International & Deputy Gene | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | |
SYSCO FOODS IRELAND UNLIMITED COMPANY | 29 avr. 2022 | Active | Lawyer | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | |
MEDINA QUAY MEATS LIMITED | 01 sept. 2021 | Active | Vice President | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | |
CUCINA FINANCE (UK) LIMITED | 25 janv. 2021 | Active | Group Secretary & General Counsel | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | |
CUCINA FRESH FINANCE LIMITED | 25 janv. 2021 | Dissoute | Group Secretary & General Counsel | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | |
FRESH DIRECT GROUP LIMITED | 25 janv. 2021 | Dissoute | Group Secretary & General Counsel | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | |
SYSCO FOODS NI LIMITED | 29 déc. 2020 | Active | Group Secretary & General Counsel | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | |
FRESHFAYRE LIMITED | 15 oct. 2020 | Dissoute | Group General Counsel And Company Secretary | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | |
KENT FROZEN FOODS LIMITED | 02 avr. 2018 | Active | Group Secretary & General Counsel | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | |
CUCINA FRENCH HOLDINGS LIMITED | 03 juil. 2015 | Dissoute | Solicitor | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | |
BRAKE BROS FOODSERVICE LIMITED | 01 avr. 2015 | Active | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
SYSCO GB LIMITED | 01 avr. 2015 | Active | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
CUCINA ACQUISITION (UK) LIMITED | 01 avr. 2015 | Active | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
M&J SEAFOOD HOLDINGS LIMITED | 01 avr. 2015 | Active | Solicitor | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
BRAKE BROS HOLDING III LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Canada Square E14 5GL London 15 | United Kingdom | British | |
WOODWARD FOODSERVICE LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent | United Kingdom | British | |
CEARNS & BROWN (SOUTHERN) LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
CREATIVE FOODS LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
BRAKE BROS RECEIVABLES LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Canada Square E14 5GL London 15 | United Kingdom | British | |
CEARNS & BROWN LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
JOHN MORRIS LEASING LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
BRAKE BROS HOLDING I LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
BRAKE BROS FINANCE LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Canada Square E14 5GL London 15 | United Kingdom | British | |
BRAKE BROS ACQUISITION LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Canada Square E14 5GL London 15 | United Kingdom | British | |
BRAKE BROS HOLDING II LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Canada Square E14 5GL London 15 | United Kingdom | British | |
BRAKES LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
CUCINA FRESH INVESTMENTS LIMITED | 01 avr. 2015 | Dissoute | Solicitor | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | |
STOCKFLAG LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
COUNTRY CHOICE FOODS LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
W. PAULEY & CO. LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
PENNYGILLAM LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
WATSON & PHILIP CEARNS & BROWN (SOUTH EAST) LIMITED | 01 avr. 2015 | Dissoute | Group Secretary & General Counsel | Administrateur | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | |
FRESH DIRECT (UK) LIMITED | 23 févr. 2015 | Active | Solicitor | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | |
GILCHRIST & SOAMES UK LIMITED | 16 déc. 2022 | 10 juin 2024 | Dissoute | Vice President, Legal, International & Deputy Gene | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British |
SYSCO GUEST SUPPLY EUROPE LIMITED | 16 déc. 2022 | 29 janv. 2024 | Active | Vice President, Legal, International & Deputy Gene | Administrateur | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0