Having been setup in 1976, Deeside Cereals I Ltd has its registered office in Deeside in Flintshire, it's status is listed as "Active". This organisation has 32 directors listed at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINDLAY, John Keith | 31 March 2020 | - | 1 |
SREENIVASA, Ravikumar | 20 September 2018 | - | 1 |
BAARS, Cornelius | N/A | 28 June 1991 | 1 |
BOTTING, Charles Maurice Aston | 10 June 2013 | 01 August 2020 | 1 |
CHARRON, Xavier | 13 February 2003 | 31 August 2007 | 1 |
CLIFFORD, Timothy Miles Robert | 01 January 1996 | 28 March 1997 | 1 |
GARNAAT, Geert | 30 June 2003 | 09 January 2007 | 1 |
GRAF HALLER VON HALLERSTEIN, Lorenz | 15 June 2007 | 31 August 2007 | 1 |
HISCUTT, Robert | 10 June 2013 | 01 August 2020 | 1 |
HULSMAN, Bart Franciscus Mattheus | 21 February 2003 | 09 November 2006 | 1 |
JOHNSON, Philip Healey | 28 March 1997 | 15 December 2003 | 1 |
KOOY, Jan Leendert | N/A | 01 November 1996 | 1 |
LEE, Kenneth | 28 March 1997 | 13 February 2003 | 1 |
MAHAJAN, Rakesh | 03 November 2016 | 07 August 2019 | 1 |
O'NEILL, Robert | 03 January 1997 | 15 December 2003 | 1 |
OWEN, Mark Nicholas | 28 March 1997 | 15 December 2003 | 1 |
PICKLES, Geoffrey Michael | 10 June 1996 | 31 May 2002 | 1 |
ROSS, Peter Alexander | N/A | 26 July 1996 | 1 |
SCANDRETT, Paul Graham | 28 August 2007 | 11 October 2010 | 1 |
SREENIVASA, Ravikumar | 10 June 2013 | 03 November 2016 | 1 |
STAAL, Steven Brand | N/A | 25 October 1996 | 1 |
SUHM, Alexander, Dr | 01 June 2009 | 01 February 2011 | 1 |
TEGTMEIER, Udo | 28 August 2007 | 21 April 2009 | 1 |
TYRER, Bryan William | 11 October 2010 | 06 March 2015 | 1 |
ZONDERVAN, Anton Machiel | 01 November 1996 | 30 June 2003 | 1 |
DAILYCER LIMITED | 11 October 2010 | 11 October 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Philip Ansley | 25 October 1996 | 14 November 1997 | 1 |
ROBERTSON, Pete Thomas | 12 July 2008 | 01 February 2011 | 1 |
ROBERTSON, Peter Thomas | 10 June 2012 | 31 January 2020 | 1 |
ROBERTSON, Peter Thomas | 21 October 2011 | 17 January 2012 | 1 |
THORNTON, Zoe Kristine | 01 February 2011 | 21 October 2011 | 1 |
TURNER, Kerry Lea | 17 January 2012 | 10 June 2012 | 1 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 July 2020 | Outstanding |
N/A |
A registered charge | 28 June 2019 | Outstanding |
N/A |
A registered charge | 28 June 2019 | Outstanding |
N/A |
A registered charge | 01 October 2014 | Fully Satisfied |
N/A |
A registered charge | 09 September 2013 | Outstanding |
N/A |
A registered charge | 09 September 2013 | Outstanding |
N/A |
Legal charge | 22 March 2013 | Fully Satisfied |
N/A |
Charge of deposit | 02 December 2010 | Outstanding |
N/A |
All assets debenture | 23 July 2010 | Fully Satisfied |
N/A |
Debenture | 09 June 1981 | Fully Satisfied |
N/A |
Mortgage | 09 June 1981 | Fully Satisfied |
N/A |
Mortgage | 09 June 1981 | Fully Satisfied |
N/A |
Debenture | 11 November 1980 | Fully Satisfied |
N/A |