This company is commonly known as Heinz Single Service Limited. The company was founded 40 years ago and was given the registration number 01749058. 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 10840 - Manufacture of condiments and seasonings.
Name | : | HEINZ SINGLE SERVICE LIMITED |
---|---|---|
Company Number | : | 01749058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1983 |
End of financial year | : | 28 December 2019 |
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 |
---|---|---|---|
South Building, Hayes Park, Hayes, United Kingdom, UB4 8AL | Director | 22 March 2016 | Active |
South Buildings, Hayes Park, Hayes, England, UB4 8AL | Director | 28 November 2014 | Active |
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB | Secretary | 01 March 1999 | Active |
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB | Secretary | 19 December 1995 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Secretary | 01 April 2014 | Active |
Flat 3a The Broadway, Market Place Chalfont St Peter, Gerrards Cross, SL9 9DZ | Secretary | 01 May 1998 | Active |
7 Galata Road, Barnes, London, SW13 9NQ | 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 |
131 Ford Road, Newport, TF10 7UL | Secretary | - | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Secretary | 15 April 2016 | Active |
Crede House, Crede Lane, Bosham, PO18 8NX | Director | 21 May 2003 | Active |
Beeches, Trout Rise Loudwater, Rickmansworth, WD3 4JS | Director | 01 November 2004 | Active |
12 Dorset Road, Windsor, SL4 3BA | Director | 01 June 1996 | Active |
11 Lothair Road, Ealing, London, W5 4TA | Director | 12 June 1998 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 22 August 2013 | Active |
15 Swan Gardens, Tetsworth, Thame, Ox9 7bn, OX9 7BN | Director | 22 July 1996 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 11 November 2011 | Active |
Tall Trees, Little Heath Lane, Potten End, HP4 2RY | Director | - | Active |
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB | Director | 19 December 1995 | Active |
30 Fairacres, Roehampton Lane, Roehampton, SW15 5LX | Director | 15 December 1992 | Active |
81 Thorkhill Road, Thames Ditton, KT7 0UQ | Director | 30 August 1994 | Active |
4 Forest Court, Roberts Way Englefield Green, Egham, TW20 9SH | Director | 02 March 1999 | Active |
4 Hartley Court, East Common, Gerrards Cross, SL9 7RN | Director | 01 July 1997 | Active |
Oldfield Hill Barn, Old Warwick Road Rowington, Warwick, CV35 7AA | Director | 29 January 1999 | Active |
41 Cherry Tree Way, Madley Park, Witney, OX28 1AQ | Director | 28 April 2006 | Active |
21 The Avenue, Surbiton, KT5 8JW | Director | 01 June 1996 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 25 September 2012 | Active |
5 Beaumont Rise, Marlow, SL7 1EF | Director | 20 December 2002 | Active |
3 Rowley Close, Madeley, Telford, TF7 5RR | Director | - | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 22 August 2013 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 06 November 2006 | Active |
36 Gilbert Scott Court, Whielden Street, Old Amersham, HP7 0AP | Director | 31 July 2001 | Active |
South Buildings, Hayes Park, Hayes, England, UB4 8AL | Director | 31 October 2014 | Active |
Brinmaur Crossacres, Pyrford Woods, Woking, GU22 8QS | Director | 18 December 1995 | Active |
H.J. Heinz Manufacturing Uk Ltd | ||
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 | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-01 | Dissolution | Dissolution application strike off company. | Download |
2021-02-17 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-02-17 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-02-17 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-02-09 | Mortgage | Mortgage charge part release with charge number. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Capital | Legacy. | Download |
2020-11-26 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-26 | Insolvency | Legacy. | Download |
2020-11-26 | Resolution | Resolution. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type full. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.