This company is commonly known as Givaudan Uk Limited. The company was founded 63 years ago and was given the registration number 00691403. The firm's registered office is in ASHFORD. You can find them at Finance Building, Kennington Road, Ashford, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | GIVAUDAN UK LIMITED |
---|---|---|
Company Number | : | 00691403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finance Building, Kennington Road, Ashford, Kent, TN24 0LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finance Building, Kennington Road, Ashford, TN24 0LT | Secretary | 04 March 2024 | Active |
Finance Building, Kennington Road, Ashford, TN24 0LT | Director | 16 January 2024 | Active |
Finance Building, Kennington Road, Ashford, TN24 0LT | Director | 26 January 2017 | Active |
Lympne Court, Castle Close, Lympne, CT21 4LQ | Secretary | - | Active |
7 Arnprior Place, Alloway, KA7 4PT | Secretary | 08 July 1997 | Active |
10 Hillcrest Close, Kennington, Ashford, TN24 9QT | Secretary | 01 January 1993 | Active |
69 Streatham Court, Streatham High Road, London, SW16 1DJ | Secretary | 14 November 2001 | Active |
61 Park End, Bromley, BR1 4AW | Secretary | 26 February 1993 | Active |
Finance Building, Kennington Road, Ashford, TN24 0LT | Secretary | 02 March 2007 | Active |
The Old Manse, 27 High Street, Ramsey, PE26 1AE | Secretary | 30 June 1995 | Active |
139 Amhurst Road, London, E8 2AW | Secretary | 18 August 2000 | Active |
The Coach House, 173a Merton Road, London, SW19 1EE | Secretary | 19 January 2004 | Active |
Rathkeale, Castle Road Saltwood, Hythe, CT21 4QZ | Director | 08 February 1994 | Active |
Finance Building, Kennington Road, Ashford, TN24 0LT | Director | 13 April 2007 | Active |
The Beeches, 32 Station Road, Hythe, CT21 5PR | Director | 03 February 1992 | Active |
69 Seabrook Road, Hythe, CT21 5QW | Director | - | Active |
17 Grosvenor Gardens, East Sheen, London, SW14 8BY | Director | 13 June 1997 | Active |
Finance Building, Kennington Road, Ashford, TN24 0LT | Director | 19 May 2009 | Active |
47 Carlton Leas, The Leas, Folkestone, CT20 2DJ | Director | 02 November 1992 | Active |
Wayside, Manor Road, Seer Green, HP9 2QU | Director | 25 August 2004 | Active |
Kingcraig, Westwell, Ashford, TN25 4LQ | Director | - | Active |
Drossaardlaan 12, Huizen 1272 Pp, Netherlands, FOREIGN | Director | - | Active |
40 Loveridge Road, London, NW6 2DT | Director | 13 June 1997 | Active |
23 Weald Road, Sevenoaks, TN13 1QQ | Director | 26 March 2001 | Active |
George Cottage, Ford Lane, Trottiscliffe, ME19 5DP | Director | - | Active |
Finance Building, Kennington Road, Ashford, TN24 0LT | Director | 07 November 2012 | Active |
54 Mountfield Road, Finchley, London, N3 3NP | Director | 13 June 1997 | Active |
Finance Building, Kennington Road, Ashford, TN24 0LT | Director | 29 April 2016 | Active |
42 Beryl Road, Noctorum, Birkenhead, CH43 9RT | Director | - | Active |
61 Park End, Bromley, BR1 4AW | Director | 13 June 1997 | Active |
38 St Botolphs Road, Sevenoaks, TN13 3AG | Director | 13 June 1997 | Active |
38 St Botolphs Road, Sevenoaks, TN13 3AG | Director | - | Active |
Lower Engeham House, Woodchurch, TN26 3PU | Director | 13 April 2006 | Active |
Park Farm Fosten Green, Biddenden, Ashford, TN27 8ER | Director | 02 September 1991 | Active |
89 Cambridge Road, London, SW20 0PU | Director | 13 June 1997 | Active |
Givaudan Holdings Uk Limited | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finance Building, Kennington Road, Ashford, England, TN24 0LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person secretary company with name date. | Download |
2024-03-04 | Officers | Termination secretary company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type full. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.