This company is commonly known as Heinz Europe Unlimited. The company was founded 28 years ago and was given the registration number 03095863. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HEINZ EUROPE UNLIMITED |
---|---|---|
Company Number | : | 03095863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 13 October 2005 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 31 December 2013 | Active |
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB | Secretary | 22 May 1996 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Secretary | 01 April 2014 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Secretary | 29 April 2004 | Active |
Flat 10 Sandown House, 1 High Street, Esher, KT10 9SL | Secretary | 16 December 2005 | Active |
19c Ennismore Gardens, London, SW7 1AA | Secretary | 28 February 2001 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Secretary | 15 April 2016 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 29 August 1995 | Active |
Crede House, Crede Lane, Bosham, PO18 8NX | Director | 22 April 2004 | Active |
12 Dorset Road, Windsor, SL4 3BA | Director | 01 February 1997 | Active |
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB | Director | 22 May 1996 | Active |
4 Linden Place, Sewickley, | Director | 19 July 2007 | Active |
315 Meadow Lane, Sewickley, U S A, | Director | 19 July 2007 | Active |
Apartment 5f Gloucester Park, Ashburn Place, Kensington London, SW7 4LL | Director | 22 May 1996 | Active |
4 Hartley Court, East Common, Gerrards Cross, SL9 7RN | Director | 01 November 1998 | Active |
Woodleigh Grange, Long Bottom Lane, Seer Green, Beaconsfield, HP9 2UL | Director | 17 July 1996 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 03 December 1997 | Active |
Hemmings Farm, Whelpley Hill, Bovingdon, HP5 3RP | Director | 13 October 2005 | Active |
755 Stonegate Drive, Wexford, U S A, IRISH | Director | 19 July 2007 | Active |
223 Granview Avenue, Pittsburgh 15211, Usa, FOREIGN | Director | 29 October 1996 | Active |
Via Cassele Alta 46, 24020 Villa Diserio, Bergamo Italy, FOREIGN | Director | 22 May 1996 | Active |
Croft Park 6 Stratton Road, Beaconsfield, HP9 1HS | Director | 01 March 1999 | Active |
Croft Park 6 Stratton Road, Beaconsfield, HP9 1HS | Director | 17 July 1996 | Active |
Harewood, Harewood Road, Chalfont St. Giles, HP8 4UA | Director | 31 July 2001 | Active |
2107 Blairmount, Pittsbugh, Pennsylvania 15241 Usa, FOREIGN | Director | 22 May 1996 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 29 August 1995 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 29 August 1995 | Active |
Carlton Bridge Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | South Building, Hayes End Road, Hayes, England, UB4 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-08 | Gazette | Gazette notice voluntary. | Download |
2022-01-27 | Dissolution | Dissolution application strike off company. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Resolution | Resolution. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type full. | Download |
2016-04-26 | Officers | Termination secretary company with name termination date. | Download |
2016-04-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.