This company is commonly known as H.j. Heinz Trust Limited. The company was founded 48 years ago and was given the registration number 01222567. 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 74990 - Non-trading company.
Name | : | H.J. HEINZ TRUST LIMITED |
---|---|---|
Company Number | : | 01222567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1975 |
End of financial year | : | 31 March 2020 |
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 | 30 June 2016 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 30 June 2015 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 26 April 2012 | Active |
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB | Secretary | - | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Secretary | 01 April 2014 | 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 | 27 March 2001 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Secretary | 15 April 2016 | Active |
19 Heathside Road, Moor Park, Northwood, HA6 2EG | Director | - | Active |
Beeches, Trout Rise Loudwater, Rickmansworth, WD3 4JS | Director | 06 April 2005 | Active |
331 Ivy Drive, Gibsonia, Usa, | Director | 01 December 2003 | Active |
The Shard, London Bridge Street, London, England, SE1 9SG | Director | 10 February 2012 | Active |
7 Parkside, Lower Road, Gerrards Cross, SL9 8LD | Director | 01 April 2008 | Active |
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB | Director | - | Active |
24 Kinghorn Park, Maidenhead, SL6 7TX | Director | 09 February 1998 | Active |
Haven Cottage, Gerrards Cross, S19 8DD | Director | 01 December 1993 | Active |
Boveney Court Boveney Road, Dorney, Windsor, SL4 6QD | Director | 01 July 1997 | Active |
Waters Edge Camp Road, Gerrards Cross, SL9 7PE | Director | - | Active |
22 View Road, Rainhill, Prescot, L35 0LQ | Director | 24 May 2007 | Active |
130 Mayfair Drive, Pittsburgh, Usa, | Director | 17 October 2005 | Active |
114 Ashley Court, Forest Hills Pa, Allegheny County, Usa, | Director | 17 November 1998 | Active |
95 Greenham Road, Newbury, RG14 7JE | Director | 26 November 2001 | Active |
16 Broadwalk House, 51 Hyde Park Gate, London, SW7 5DZ | Director | 11 November 2003 | Active |
Brinmaur Crossacres, Pyrford Woods, Woking, GU22 8QS | Director | - | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 22 August 2013 | Active |
49, Chequers Lane, Prestwood, Great Missenden, HP16 9DR | Director | 02 June 1998 | Active |
South Building, Hayes Park, Hayes, United Kingdom, UB4 8AL | Director | 31 December 2013 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 31 March 2015 | Active |
5 Victoria Terrace, Dorking, RH4 2LD | Director | 05 April 2007 | Active |
Cirrus House, Hill Road, Watlington, OX49 5AD | Director | 20 April 1994 | 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 | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-11 | Dissolution | Dissolution application strike off company. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | 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 dormant. | 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 |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-02-13 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2016-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-26 | Officers | Termination secretary company with name termination date. | Download |
2016-04-26 | Officers | Appoint person secretary company with name date. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-02 | Document replacement | Second filing of form with form type. | Download |
2015-08-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.