This company is commonly known as Chr. Hansen (uk) Limited. The company was founded 107 years ago and was given the registration number 00145472. The firm's registered office is in HUNGERFORD. You can find them at 2 Tealgate, Charnham Park, Hungerford, Berkshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | CHR. HANSEN (UK) LIMITED |
---|---|---|
Company Number | : | 00145472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1916 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Tealgate, Charnham Park, Hungerford, RG17 0YT | Secretary | 25 March 1996 | Active |
Sovej 11, Birkerod, Denmark, | Director | 04 May 2006 | Active |
2 Tealgate, Charnham Park, Hungerford, RG17 0YT | Director | 31 August 2004 | Active |
Novonesis, Novonesis, Biologiens Vej, 2800 Kgs, Lyngby, Denmark, | Director | 31 January 2024 | Active |
5 Tomlins Close, Tadley, Basingstoke, RG26 6AR | Secretary | - | Active |
3 Wickford Way, Lower Earley, Reading, RG6 4HP | Secretary | 08 September 1995 | Active |
3 Wickford Way, Lower Earley, Reading, RG6 4HP | Secretary | 22 July 1993 | Active |
4 Osborne Court, Osborne Road, Windsor, SL4 3EP | Secretary | 05 April 1994 | Active |
9 College Way, East Garston, Hungerford, RG17 7EP | Director | - | Active |
2 Tealgate, Charnham Park, Hungerford, RG17 0YT | Director | 01 April 2013 | Active |
25 Alcot Close, Crowthorne, RG45 7NE | Director | - | Active |
Hjortevaenget 59, Allerod Dk 3450, Denmark, FOREIGN | Director | 04 May 2006 | Active |
Hjortevaenget 59, Allerod Dk 3450, Denmark, FOREIGN | Director | 04 October 1996 | Active |
2 Tealgate, Charnham Park, Hungerford, RG17 0YT | Director | 01 June 2018 | Active |
Sovej 37a, Holte 2840, Denmark, | Director | - | Active |
12 Portway Close, Reading, RG1 6LB | Director | - | Active |
Entghedsved 42, Charlottenlund, Denmark, | Director | 04 May 2006 | Active |
18 Betchworth Avenue, Earley, Reading, RG6 7RJ | Director | 27 July 2005 | Active |
36 Wicks Drive, Pewsham, Chippenham, SN15 3FN | Director | 04 October 1996 | Active |
10-12, Chr Hansen A/S, Boege Allé, Dk-2970 Hoersholm, Denmark, | Director | 01 August 2015 | Active |
High Beeches, East Tisted, Alton, GU34 3QJ | Director | - | Active |
2 Tealgate, Charnham Park, Hungerford, RG17 0YT | Director | 30 October 2020 | Active |
2 Tealgate, Charnham Park, Hungerford, RG17 0YT | Director | 01 October 2011 | Active |
Wieschgrund 7, Marhlohe D31608, Germany, | Director | 26 October 2001 | Active |
Novozymes A/S | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Krogshojvej 36, 2880 Bagsvaerd, Hovedstaden, Denmark, |
Nature of control | : |
|
Chr Hansen Holding A/S | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 10-12, Boge Alle, Hoersholm, Denmark, DK2970 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Accounts | Change account reference date company current extended. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Accounts | Accounts with accounts type full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.