This company is commonly known as Chickens 'r' Us Limited. The company was founded 28 years ago and was given the registration number 03113537. The firm's registered office is in WEYBRIDGE. You can find them at Velocity V1, Brooklands Drive, Weybridge, . This company's SIC code is 10130 - Production of meat and poultry meat products.
Name | : | CHICKENS 'R' US LIMITED |
---|---|---|
Company Number | : | 03113537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1995 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Velocity V1, Brooklands Drive, Weybridge, United Kingdom, KT13 0SL | Secretary | 09 October 2013 | Active |
Cargill Protein Europe, Bath Road, Broomhall, Worcester, England, WR5 3HR | Director | 15 May 2020 | Active |
Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR | Director | 02 August 2019 | Active |
Hillfort House, Eaton Bishop, Hereford, HR2 9QG | Secretary | 28 February 2001 | Active |
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT | Secretary | 01 March 2002 | Active |
5 St Marys Lane, Burghill, Hereford, HR4 7QL | Secretary | 21 July 2006 | Active |
Mo-I-Rana, Marden, Hereford, HR1 3DX | Secretary | 02 April 1998 | Active |
Newel Tryst, Ledicot Lane Shobdon, Leominster, HR6 9LT | Secretary | 14 March 2003 | Active |
Thorncroft, Thornton Common Road, Thornton Hough, CH63 4JT | Secretary | 01 July 2009 | Active |
St Briavels House, St. Briavels, Lydney, GL15 6RG | Secretary | 14 January 2000 | Active |
Worcester House 140 High Street, Pershore, WR10 1EE | Secretary | 18 June 1998 | Active |
Worcester House 140 High Street, Pershore, WR10 1EE | Secretary | 13 October 1995 | Active |
1 Bell Yard, London, WC2A 2JP | Corporate Secretary | 17 September 1999 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 13 October 1995 | Active |
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR | Director | 01 March 2016 | Active |
Upper Hill Cottage, Upper Hill, Leominster, HR6 0JZ | Director | 13 October 1995 | Active |
Hillfort House, Eaton Bishop, Hereford, HR2 9QG | Director | 28 February 2001 | Active |
Grandstand Road, Hereford, Herefordshire, HR4 9PB | Director | 09 October 2013 | Active |
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT | Director | 01 March 2002 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 13 October 1995 | Active |
9 Chemin Des Cotes De Montmoiret, Lausanne 1012, Switzerland, FOREIGN | Director | 18 June 1998 | Active |
Grandstand Road, Hereford, Herefordshire, HR4 9PB | Director | 09 October 2013 | Active |
5 St Marys Lane, Burghill, Hereford, HR4 7QL | Director | 31 May 2006 | Active |
Old School House, Monkland, Leominster, HR6 9DB | Director | 26 February 2007 | Active |
The Chancel House, Green Lane, Malvern Wells, Malvern, WR14 4HU | Director | 13 October 1995 | Active |
Yew Tree Cottage, Llangarron, Ross On Wye, HR9 6PH | Director | 14 January 2000 | Active |
The Maltings, Madeley Road, Ironbridge, Telford, TF8 7QZ | Director | 18 June 1998 | Active |
Newel Tryst, Ledicot Lane Shobdon, Leominster, HR6 9LT | Director | 01 June 2005 | Active |
Thorncroft, Thornton Common Road, Thornton Hough, CH63 4JT | Director | 01 July 2009 | Active |
St Briavels House, St. Briavels, Lydney, GL15 6RG | Director | 14 January 2000 | Active |
Le Vieux Moulin Ch. De La Geneste, Chateaufort, France, 78117 | Director | 18 June 1998 | Active |
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR | Director | 11 June 2018 | Active |
Grandstand Road, Hereford, Herefordshire, HR4 9PB | Director | 24 November 2011 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 04 August 2015 | Active |
Worcester House 140 High Street, Pershore, WR10 1EE | Director | 18 June 1998 | Active |
Cargill Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-16 | Resolution | Resolution. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Resolution | Resolution. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Accounts | Accounts with accounts type full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.