This company is commonly known as Danone Limited. The company was founded 40 years ago and was given the registration number 01769822. The firm's registered office is in LONDON. You can find them at 6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.
Name | : | DANONE LIMITED |
---|---|---|
Company Number | : | 01769822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1983 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newmarket Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XQ | Director | 17 December 2021 | Active |
6th Floor, Building 7, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 17 December 2021 | Active |
6th Floor, Building 7, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 17 December 2021 | Active |
4 Pont Street Mews, London, SW1X 0AF | Secretary | 01 August 2000 | Active |
14 Ashbourne Road, London, W5 3ED | Secretary | 01 November 2002 | Active |
8 Langham Place, London, W4 2QL | Secretary | 15 September 2006 | Active |
45 Drayton Gardens, Winchmore Hill, London, N21 2NR | Secretary | 01 January 2002 | Active |
Field Fisher Waterhouse, 41 Vine Street, London, EC3N 2AA | Secretary | - | Active |
6 The Avenue, Chiswick, London, W4 1HT | Secretary | 01 June 1997 | Active |
16 Melrose Gardens, London, W6 7RW | Secretary | 29 February 1996 | Active |
Newmarket Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XQ | Director | 23 February 2021 | Active |
556, Chiswick High Road, London, United Kingdom, W4 5YG | Director | 19 October 2017 | Active |
13 Rue Kleber, Le Chesnay, 78150 Paris, France, | Director | 07 March 2006 | Active |
87 Rue Saint Dominique, Paris, France, | Director | 01 November 2008 | Active |
556, Chiswick High Road, London, United Kingdom, W4 5YG | Director | 01 September 2016 | Active |
17 Rue Pierre Berland, Versailles, 78000, France, | Director | 14 January 2003 | Active |
17 Rue Pierre Berland, Versailles, 78000, France, | Director | 29 February 1996 | Active |
11 Boulevard Flandrin, Paris, France, 75116 | Director | 29 February 1996 | Active |
Sefton Troy, Old Avenue St Georges Hill, Weybridge, KT13 0QB | Director | 01 October 2006 | Active |
3rd Floor International House, High Street, London, W5 5DW | Director | 01 November 2010 | Active |
4 Pont Street Mews, London, SW1X 0AF | Director | 01 August 2000 | Active |
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 01 November 2013 | Active |
14 Ashbourne Road, London, W5 3ED | Director | 09 September 2002 | Active |
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 03 September 2013 | Active |
45 Drayton Gardens, Winchmore Hill, London, N21 2NR | Director | 01 January 2002 | Active |
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 30 September 2019 | Active |
3rd Floor International House, 7 High Street, London, W5 5DW | Director | 01 November 2011 | Active |
Groschenweg 301, 81825 Munchen, Germany, | Director | 01 June 2000 | Active |
14 Ashbourne Road, Ealing, London, W5 3ED | Director | 01 October 2006 | Active |
3rd Floor, International House, 7 High Street, London, W5 5DW | Director | 01 September 2011 | Active |
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 01 September 2015 | Active |
J Van Elewijckstraat 107a, Bus 8 1853, Grimbergen, Belgium, | Director | - | Active |
Chateau De Foret, 4940 Foret-Trooz, Belgium, | Director | - | Active |
7 Rue Rausset, Paris 75015, France, | Director | - | Active |
Danone Holdings (Uk) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, New Bridge Street, London, United Kingdom, EC4V 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2022-05-27 | Capital | Capital allotment shares. | Download |
2022-05-24 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-24 | Capital | Legacy. | Download |
2022-05-24 | Insolvency | Legacy. | Download |
2022-05-24 | Resolution | Resolution. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.