This company is commonly known as Danone Waters (uk & Ireland) Limited. The company was founded 44 years ago and was given the registration number 01522581. 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 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | DANONE WATERS (UK & IRELAND) LIMITED |
---|---|---|
Company Number | : | 01522581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1980 |
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 |
---|---|---|---|
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 14 December 2016 | Active |
Newmarket Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XQ | Director | 17 December 2021 | Active |
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 17 December 2021 | Active |
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 17 December 2021 | Active |
Flat 37 William Hunt Mansions, 4 Somerville Avenue, Barnes, SW13 8HS | Secretary | 30 September 2000 | Active |
The Flintstones 5 Beckett Wood, Mill Lane Parkgate Newdigate, Dorking, RH5 5AQ | Secretary | 29 September 1995 | Active |
8 Langham Place, London, W4 2QL | Secretary | 01 October 2006 | Active |
279 Camberwell New Road, London, SE5 0TF | Secretary | - | Active |
53 Shirley Avenue, Sutton, SM1 3QT | Secretary | - | Active |
Flat 22 Matiere Place, 35-37 Earls Court Square, London, SW5 9BY | Secretary | 31 December 2003 | Active |
21 Cuxham Road, Watlington, OX9 5JW | Director | 05 March 1999 | Active |
Newmarket Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XQ | Director | 31 August 2021 | Active |
34, Hart Grove, London, W5 3NB | Director | 01 November 2008 | Active |
2 Rue St. Fiacre, Versailles, France, FOREIGN | Director | 21 April 1997 | Active |
2 Place Robert Deny Immeuble Racine, Versailles, France, | Director | 01 January 1997 | Active |
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 20 March 2019 | Active |
La Perriere, Saint Lager, France, | Director | 28 January 1997 | Active |
52 The Piper Building, Peterborough Road, London, SW6 3EF | Director | 21 April 1997 | Active |
19 Braybrooke Road, Dingley, Market Harborough, LE16 8PF | Director | 01 April 1994 | Active |
Villa L Armoise, Avenue D Abondance, 74500 Evian-Les-Bains, France, FOREIGN | Director | - | Active |
22 Boulevard, Flandrin, Paris, France, FOREIGN | Director | 15 February 1994 | Active |
Suite B 2nd Floor, International House, 7 High Street, London, W5 5DW | Director | 01 July 2011 | Active |
75 Grosvenor Road, Langley Vale, Epsom, KT18 6JF | Director | 03 June 1994 | Active |
Flat 37 William Hunt Mansions, 4 Somerville Avenue, Barnes, SW13 8HS | Director | 30 September 2000 | Active |
Villa Les Trolles Av Dabondance, 74500 Evian-Les-Baines, France, FOREIGN | Director | 01 September 1992 | Active |
Stone House, The Village, Little Hallingbury, Bishops Stortford, CM22 7PX | Director | 10 May 2000 | Active |
Suite B 2nd Floor, International House, 7 High Street, W5 5DW | Director | 01 January 2010 | Active |
The Flintstones 5 Beckett Wood, Mill Lane Parkgate Newdigate, Dorking, RH5 5AQ | Director | 10 July 1995 | Active |
67b Marloes Road, Kensington, London, W8 6LE | Director | 01 September 1993 | Active |
72a Speldhurst Road, London, W4 1BZ | Director | 01 July 2007 | Active |
21 Mercer Street, London, WC2H 9QR | Director | 31 January 2004 | Active |
2 Pavilion Court, Grosvenor Waterside, London, SW1W 8QT | Director | 01 January 2007 | Active |
27 Rue Drive Emile Roux, 92150 Suresnes, France, FOREIGN | Director | 01 September 1992 | Active |
12 Fairfax Road, London, | Director | 10 July 1995 | Active |
20 Compton Crescent, Chiswick, London, W4 3JA | Director | 01 October 2006 | Active |
Danone Holdings (Uk) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 100 New Bridge Street, London, EC4V 6JA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.