This company is commonly known as Firmenich Wellingborough (uk) Limited. The company was founded 89 years ago and was given the registration number 00289267. The firm's registered office is in MIDDLESEX. You can find them at Hayes Road, Southall, Middlesex, . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.
Name | : | FIRMENICH WELLINGBOROUGH (UK) LIMITED |
---|---|---|
Company Number | : | 00289267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1934 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hayes Road, Southall, Middlesex, United Kingdom, UB2 5NN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Firmenich Grasse Sas, Parc Industriel Les Boise De Grasse, Bp 92113, Grasse, France, 06131 | Director | 29 September 2017 | Active |
Hayes Road, Southall, Middlesex, United Kingdom, UB2 5NN | Director | 15 March 2011 | Active |
2 Kirby Court, Kettering, NN15 6XJ | Secretary | 27 February 1998 | Active |
18c, St.Tv. Dommervaenget, Roskilde, Denmark, 4000 | Secretary | 24 November 2005 | Active |
34 Richmond Avenue, Kettering, NN15 5JG | Secretary | 25 April 1997 | Active |
11 Boyes Crescent, London Colney, St. Albans, AL2 1UB | Secretary | 02 February 2004 | Active |
Reservoir Farm, Church Street Naseby, Northampton, NN6 6DA | Secretary | - | Active |
48 Northampton Road, Earls Barton, Northampton, NN6 0HE | Secretary | 15 September 2006 | Active |
6 Park Avenue South, Northampton, NN3 3AA | Director | - | Active |
21 Costells Edge, Scaynes Hill, Haywards Heath, RH17 7PY | Director | - | Active |
2 Tall Trees, Royston, SG8 7EG | Director | - | Active |
Upsalagade 16, I.Tv, Copenhagen 0, Denmark, DK2100 | Director | 17 November 1997 | Active |
2 Kirby Court, Kettering, NN15 6XJ | Director | 30 September 2002 | Active |
Virginia Lodge, Thrapston Road, Woodford, NN14 4HY | Director | - | Active |
8 Ambrose Way, Impington, Cambridge, CB4 9US | Director | 01 November 1999 | Active |
Hurstmere, Grange Meadow, Elmswell, IP30 9GE | Director | 27 February 1998 | Active |
58 Canbury Avenue, Kingston Upon Thames, KT2 6JR | Director | 10 February 1997 | Active |
East Tithe Barn Church End, Felmersham, MK43 7JB | Director | - | Active |
41-43, Rue De Villiers, Neuilly Sur Seine Cedex, France, 92523 | Director | 01 December 2013 | Active |
3, Route Du Clos De Biere, Etoy, Switzerland, 1163 | Director | 22 September 2009 | Active |
Route De Valavran 52, Bellevue, Switzerland, | Director | 17 August 2007 | Active |
Hoegh-Guldbergs 57, Aarhusc, 8000, FOREIGN | Director | 01 April 2000 | Active |
Denington Road, Wellingborough, Northamptonshire, NN8 2QJ | Director | 07 October 2011 | Active |
24 Burton Close, Daventry, NN11 5TX | Director | 30 September 2002 | Active |
Sollerodvej 108c, Naerum, Denmark, | Director | 01 April 2000 | Active |
17 Chemin Du Haut Leron, Le Rouret, France, | Director | 01 February 2005 | Active |
18c, St.Tv. Dommervaenget, Roskilde, Denmark, 4000 | Director | 24 November 2005 | Active |
34 Penfold Lane, Great Billing, NN3 9EF | Director | 23 May 2003 | Active |
71 Oakpits Way, Rushden, NN10 0PP | Director | - | Active |
11 Boyes Crescent, London Colney, St. Albans, AL2 1UB | Director | 17 March 2003 | Active |
Churchfield House, Hinxton Grange Hinxton, Saffron Walden, CB10 1RG | Director | 01 February 2005 | Active |
54 Chemin De La Canelaz, La Croix, Switzerland, | Director | 01 December 2007 | Active |
Chemin De La Griottiere 4, Mies, Switzerland, | Director | 17 August 2007 | Active |
Reservoir Farm, Church Street Naseby, Northampton, NN6 6DA | Director | 19 October 1992 | Active |
Peyronsvej 15, Solrod Strand, Denmark, | Director | 15 May 2000 | Active |
Firmenich Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hayes Road, Southall, United Kingdom, UB2 5NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Change account reference date company current extended. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.