This company is commonly known as Drytec Spray Drying Limited. The company was founded 11 years ago and was given the registration number 08898150. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 73 Henwood Green Road, Pembury, Tunbridge Wells, Kent. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | DRYTEC SPRAY DRYING LIMITED |
---|---|---|
Company Number | : | 08898150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Henwood Green Road, Pembury, Tunbridge Wells, Kent, England, TN2 4LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Henwood Green Road, Pembury, Tunbridge Wells, England, TN2 4LW | Secretary | 24 September 2019 | Active |
73, Henwood Green Road, Pembury, Tunbridge Wells, England, TN2 4LW | Director | 24 September 2019 | Active |
73, Henwood Green Road, Pembury, Tunbridge Wells, England, TN2 4LW | Director | 24 September 2019 | Active |
4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX | Corporate Secretary | 17 June 2015 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 17 February 2014 | Active |
9th Floor, 107 Cheapside, London, England, EC2V 6DN | Corporate Secretary | 14 August 2018 | Active |
4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX | Director | 18 December 2015 | Active |
4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX | Director | 05 May 2015 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 15 March 2019 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 17 February 2014 | Active |
287, Bowman Avenue, Purchase, United States, 10577 | Director | 29 April 2014 | Active |
4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX | Director | 30 August 2016 | Active |
73, Henwood Green Road, Pembury, Tunbridge Wells, England, TN2 4LW | Director | 24 September 2019 | Active |
54, Altura Tower, Bridges Court Road, London, United Kingdom, SW11 3GZ | Director | 29 April 2014 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 15 March 2019 | Active |
287, Bowman Avenue, Purchase, United States, 10577 | Director | 29 April 2014 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 17 February 2014 | Active |
Drytec International Limited | ||
Notified on | : | 24 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73, Henwood Green Road, Tunbridge Wells, England, TN2 4LW |
Nature of control | : |
|
Summit Custom Spray Drying Inc | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 45, River Road Suite 201, Flemington, United States, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.