Advanced company searchLink opens in new window

PET INDUSTRY FEDERATION LIMITED

Company number 07252816

Filter officers

Filter officers

Officers: 36 officers / 32 resignations

BAKER, Nigel Geoffrey

Correspondence address
1 Cobbs Court, High Street, Olney, Milton Keynes, England, MK46 5QN
Role Active
Director
Date of birth
August 1954
Appointed on
6 April 2018
Nationality
British
Country of residence
England
Occupation
Chief Executive

GIBBS, Philip James

Correspondence address
1 Cobbs Court, High Street, Olney, Milton Keynes, England, MK46 5QN
Role Active
Director
Date of birth
May 1958
Appointed on
11 May 2016
Nationality
British
Country of residence
England
Occupation
Director

MAITIN-CASALIS, Bruce Neil

Correspondence address
1 Cobbs Court, High Street, Olney, Milton Keynes, England, MK46 5QN
Role Active
Director
Date of birth
April 1984
Appointed on
6 April 2018
Nationality
British
Country of residence
England
Occupation
Director

PURSER, Abigail Eloise

Correspondence address
1 Cobbs Court, High Street, Olney, Milton Keynes, England, MK46 5QN
Role Active
Director
Date of birth
June 1975
Appointed on
27 January 2020
Nationality
British
Country of residence
England
Occupation
Director

ALDIS, Keith Mclean

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
June 1960
Appointed on
1 May 2012
Resigned on
31 January 2017
Nationality
British
Country of residence
England
Occupation
Director

ANDERTON, Heidi

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
April 1970
Appointed on
24 April 2012
Resigned on
27 March 2014
Nationality
British
Country of residence
England
Occupation
Director

BENNETT, Stephen David

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
August 1965
Appointed on
14 June 2017
Resigned on
21 February 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Director

BOUSFIELD, Paul Julian

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
February 1963
Appointed on
29 September 2011
Resigned on
16 October 2017
Nationality
British
Country of residence
England
Occupation
Director

BROWN, Stephen Andrew

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
June 1971
Appointed on
13 May 2010
Resigned on
29 September 2011
Nationality
British
Country of residence
England
Occupation
Managing Director

BRYAN, Paula

Correspondence address
Groomers Ltd, 137 Seventh Street, New Parkgreenham, Thatcham, Berkshire, Uk, RG19 6HW
Role Resigned
Director
Date of birth
April 1968
Appointed on
13 May 2010
Resigned on
20 September 2010
Nationality
British
Country of residence
Uk England
Occupation
Co Director

BURGESS, David William

Correspondence address
37 Colston Close, Birdcage Farm, Plymouth, Devon, PL6 6AY
Role Resigned
Director
Date of birth
August 1966
Appointed on
13 May 2010
Resigned on
14 October 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Retail Director

BYRNE, Kate

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
March 1967
Appointed on
28 June 2017
Resigned on
22 November 2017
Nationality
British
Country of residence
England
Occupation
Director

CAVILL, David Charles

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
June 1942
Appointed on
13 May 2010
Resigned on
26 June 2012
Nationality
British
Country of residence
England
Occupation
Publisher

DAVIS, Kelly Marie

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
November 1980
Appointed on
11 May 2016
Resigned on
1 December 2017
Nationality
English
Country of residence
England
Occupation
Director

FOWLER, Stephen Walter

Correspondence address
Bedford Business Centre, 170 Mile Road, Bedford, Bedfordshire, MK42 9TW
Role Resigned
Director
Date of birth
December 1956
Appointed on
13 May 2010
Resigned on
22 March 2018
Nationality
British
Country of residence
England
Occupation
Managing Director

GEE, Pamela Lesley

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
September 1940
Appointed on
13 May 2010
Resigned on
30 March 2014
Nationality
British
Country of residence
England
Occupation
Kennel Proprietor

GODWIN, Paul David

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
March 1966
Appointed on
11 May 2016
Resigned on
5 June 2017
Nationality
British
Country of residence
England
Occupation
Director

GOLDSMITH, Katie Lynne

Correspondence address
1 Cobbs Court, High Street, Olney, Milton Keynes, England, MK46 5QN
Role Resigned
Director
Date of birth
March 1977
Appointed on
18 November 2015
Resigned on
20 April 2022
Nationality
British
Country of residence
England
Occupation
Director

GWYNNE, Sean

Correspondence address
1 Cobbs Court, High Street, Olney, Milton Keynes, England, MK46 5QN
Role Resigned
Director
Date of birth
July 1969
Appointed on
26 June 2012
Resigned on
6 September 2019
Nationality
British
Country of residence
England
Occupation
Kennel Owner

HAMPSON, Stephen James

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
March 1947
Appointed on
13 May 2010
Resigned on
30 April 2012
Nationality
British
Country of residence
Uk
Occupation
Consultant

HAMPSON, Stpehen James

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
March 1947
Appointed on
13 May 2010
Resigned on
13 May 2010
Nationality
British
Country of residence
England
Occupation
Consultant

HART, Sara Jane

Correspondence address
The Dog Hot Biz, Sewells Farm, Unit 5c Church Lane Barcombe, Nr Lewes, East Sussex, BN8 5TJ
Role Resigned
Director
Date of birth
September 1963
Appointed on
13 May 2010
Resigned on
20 September 2010
Nationality
British
Country of residence
England
Occupation
Director

HUMPHRIS, Judy

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
November 1968
Appointed on
29 September 2011
Resigned on
24 November 2011
Nationality
British
Country of residence
England
Occupation
Director

HUNTER, Claire

Correspondence address
1 Cobbs Court, High Street, Olney, Milton Keynes, England, MK46 5QN
Role Resigned
Director
Date of birth
April 1980
Appointed on
23 January 2019
Resigned on
22 April 2021
Nationality
British
Country of residence
England
Occupation
Director

LAWTON, Stuart Kingsley

Correspondence address
1 Cobbs Court, High Street, Olney, Milton Keynes, England, MK46 5QN
Role Resigned
Director
Date of birth
November 1969
Appointed on
6 September 2019
Resigned on
27 September 2022
Nationality
British
Country of residence
England
Occupation
Company Director

MILEY, Paul Edward

Correspondence address
Bedford Business Centre, 170 Mile Road, Bedford, Bedfordshire, Uk, MK42 9TW
Role Resigned
Director
Date of birth
August 1964
Appointed on
13 May 2010
Resigned on
29 September 2011
Nationality
British
Country of residence
Uk
Occupation
None

MOORCROFT, Maeve Mary

Correspondence address
Pet At Home Ltd, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN
Role Resigned
Director
Date of birth
September 1967
Appointed on
13 May 2010
Resigned on
10 August 2017
Nationality
Irish
Country of residence
United Kingdom
Occupation
Veterinary Surgeon

NICKLAS, Robert Eric

Correspondence address
15 South Street, Hull, East Yorkshire, HU1 3QG
Role Resigned
Director
Date of birth
June 1957
Appointed on
13 May 2010
Resigned on
2 July 2010
Nationality
British
Country of residence
England
Occupation
Co Director

NUNN, Janet Ann

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
September 1954
Appointed on
13 May 2010
Resigned on
14 September 2012
Nationality
British
Country of residence
England
Occupation
Chief Executive

POOL, David William

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
July 1961
Appointed on
29 September 2011
Resigned on
7 July 2014
Nationality
British
Country of residence
England
Occupation
Director

REED, Andrew Edward

Correspondence address
Pet Care Trade Assoc. Ltd, Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW
Role Resigned
Director
Date of birth
June 1965
Appointed on
13 May 2010
Resigned on
20 September 2010
Nationality
British
Country of residence
Uk
Occupation
Sales & Marketing Director

ROY, Peter Coventry

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
January 1971
Appointed on
20 January 2015
Resigned on
22 March 2018
Nationality
British
Country of residence
England
Occupation
Director

SANDIFORD, Christine Ann

Correspondence address
Hazel Corner, Windmill Road, Markyate, St. Albans, Hertfordshire, AL3 8LP
Role Resigned
Director
Date of birth
April 1955
Appointed on
13 May 2010
Resigned on
20 September 2010
Nationality
British
Country of residence
Uk
Occupation
None

SIMONS, Stuart David

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
August 1973
Appointed on
13 November 2014
Resigned on
21 April 2016
Nationality
British
Country of residence
England
Occupation
Director

SOMERS, Eve Jane

Correspondence address
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW
Role Resigned
Director
Date of birth
January 1962
Appointed on
20 September 2010
Resigned on
17 January 2011
Nationality
British
Country of residence
England
Occupation
Prof. Dog Groomer / Tutor