This company is commonly known as Danisco Holdings (uk) Limited. The company was founded 41 years ago and was given the registration number 01798759. The firm's registered office is in MARLBOROUGH. You can find them at Market House Ailesbury Court, High Street, Marlborough, Wiltshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DANISCO HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 01798759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market House Ailesbury Court, High Street, Marlborough, Wiltshire, SN8 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O, Duddery Hill, Haverhill, England, CB9 8LG | Director | 21 January 2022 | Active |
Danisco Uk Ltd, 6 North Street, Beaminster, United Kingdom, DT8 3DZ | Director | 20 January 2021 | Active |
Ladyburn Works, Girvan, Scotland, KA26 9JN | Director | 20 January 2021 | Active |
14 Chatsworth Avenue, Kettering, NN15 6XN | Secretary | 20 August 2003 | Active |
Kyllikinporitti 2, Sf-00240, Helsinki, FOREIGN | Secretary | - | Active |
47 St Thomas' Square, Cambridge, CB1 3TG | Secretary | 08 December 2004 | Active |
27 Fairdown Avenue, Westbury, BA13 3HS | Secretary | 01 April 1999 | Active |
74 Downs Wood, Epsom, KT18 5UL | Secretary | 20 January 1993 | Active |
11 Boyes Crescent, London Colney, St. Albans, AL2 1UB | Secretary | 02 February 2004 | Active |
14 Hill House Drive, Reigate, RH2 8BH | Secretary | 19 January 2001 | Active |
5 Shires Close, Ashtead, KT21 2LT | Secretary | 01 June 1996 | Active |
23 Vogan Close, Reigate, RH2 8AT | Secretary | 06 January 2000 | Active |
48 Northampton Road, Earls Barton, Northampton, NN6 0HE | Secretary | 15 September 2006 | Active |
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 19 January 2022 | Active |
The Paragon, Counterslip, Bristol, United Kingdom, BS1 6BX | Corporate Secretary | 02 July 2007 | Active |
Dupont (Uk) Limited, Wedgewood Way, Stevenage, England, SG1 4QN | Director | 31 July 2013 | Active |
Cultor Oy, PO BOX 105 Sf-00241, Helsinki, Finland, FOREIGN | Director | 05 April 1991 | Active |
Market House, Ailesbury Court, High Street, Marlborough, England, SN8 1AA | Director | 07 September 2009 | Active |
6 Brokes Road, Reigate, RH2 9LP | Director | - | Active |
Bengtsbacken, Kulloby 06830, Finland, FOREIGN | Director | 01 December 1991 | Active |
Du Pont (U.K.) Limited, 4th Floor Kings Court, London Road, Stevenage, United Kingdom, SG1 2NG | Director | 31 July 2013 | Active |
32 Abinger Drive, Redhill, RH1 6SY | Director | 10 October 2008 | Active |
Rysa Kuja 10, Espoo, Finland, 02260 | Director | 01 December 1991 | Active |
Market House, Ailesbury Court, High Street, Marlborough, England, SN8 1AA | Director | 07 September 2009 | Active |
Jakalakuja 4 Sf-21600, Parainen, Finland, FOREIGN | Director | - | Active |
7 Old Chapel Road, Caragh Naas, Ireland, IRISH | Director | 02 July 2007 | Active |
11 Boyes Crescent, London Colney, St. Albans, AL2 1UB | Director | 20 August 2003 | Active |
Market House, Ailesbury Court, High Street, Marlborough, England, SN8 1AA | Director | 07 September 2009 | Active |
Kings Court, London Road, Stevenage, United Kingdom, SG1 2NG | Director | 05 February 2015 | Active |
Churchfield House, Hinxton Grange Hinxton, Saffron Walden, CB10 1RG | Director | 24 November 2005 | Active |
15 High Trees Road, Reigate, RH2 7EH | Director | - | Active |
60, Clooney Road, Maydown, Londonderry, United Kingdom, BT47 6TU | Director | 01 April 2019 | Active |
"Wellhurst" 95 High Street, Green St Green, Orpington, BR6 6BJ | Director | - | Active |
Market House, Ailesbury Court, High Street, Marlborough, England, SN8 1AA | Director | 07 September 2009 | Active |
Dupont De Nemours, Inc. | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 974, Centre Road, Wilmington, United States, 19805 |
Nature of control | : |
|
E. I. Du Pont De Nemours And Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 974, Centre Road, Wilmington, Usa, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.