This company is commonly known as Aimia Foods Holdings Limited. The company was founded 17 years ago and was given the registration number 06201887. The firm's registered office is in MERSEYSIDE. You can find them at Penny Lane, Haydock, Merseyside, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | AIMIA FOODS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06201887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2007 |
End of financial year | : | 29 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penny Lane, Haydock, Merseyside, WA11 0QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Corporate Secretary | 01 August 2014 | Active |
1, More London Place, London, SE1 2AF | Director | 01 January 2017 | Active |
1, More London Place, London, SE1 2AF | Director | 01 January 2017 | Active |
1, More London Place, London, SE1 2AF | Director | 30 January 2019 | Active |
4 Palatine Crescent, Manchester, M20 3LL | Secretary | 05 July 2007 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Secretary | 01 March 2011 | Active |
Flat 401, Castlegate 2 Chester Road, Manchester, M15 4QG | Secretary | 03 April 2007 | Active |
Cott Corporation, Corporate Center Iii At International Plaza, Suite 400, 4221 W. Boy Scout Blvd, Tampa, United States, | Director | 30 May 2014 | Active |
9 Norlands Park, Farnworth, Widnes, WA8 5BH | Director | 05 July 2007 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 30 May 2014 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 30 May 2014 | Active |
167 Hinckley Road, Islands Brow, St Helens, WA11 9JX | Director | 05 July 2007 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 19 January 2008 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 30 May 2014 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 30 May 2014 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 14 January 2008 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 27 June 2008 | Active |
Acorn Cottage, Old School Fields, Uckfield, TN22 5DD | Director | 03 April 2007 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 30 May 2014 | Active |
23, Hazel Close, Preston, Uk, PR1 0YE | Director | 01 July 2010 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 03 April 2007 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 03 April 2007 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 03 April 2007 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 01 December 2015 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 01 April 2012 | Active |
Total Water Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Aimia Foods, Penny Lane, St. Helens, England, WA11 0QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Resolution | Resolution. | Download |
2021-03-30 | Address | Change sail address company with old address new address. | Download |
2021-03-30 | Address | Move registers to sail company with new address. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-17 | Capital | Legacy. | Download |
2020-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-17 | Insolvency | Legacy. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-12-15 | Capital | Capital allotment shares. | Download |
2020-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.