This company is commonly known as Naturex Limited. The company was founded 52 years ago and was given the registration number 01032432. The firm's registered office is in ASHFORD. You can find them at Givaudan Uk Limited Kennington Road, Willesborough, Ashford, Kent. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | NATUREX LIMITED |
---|---|---|
Company Number | : | 01032432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1971 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Givaudan Uk Limited Kennington Road, Willesborough, Ashford, Kent, England, TN24 0LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Givaudan Uk Limited, Kennington Road, Willesborough, Ashford, England, TN24 0LT | Director | 16 November 2018 | Active |
Givaudan Uk Limited, Kennington Road, Willesborough, Ashford, England, TN24 0LT | Director | 16 November 2018 | Active |
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY | Secretary | 17 March 1995 | Active |
Park Road, Overseal, Swadlincote, United Kingdom, DE12 6JX | Secretary | 03 November 2001 | Active |
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG | Secretary | - | Active |
59 Terrington Hill, Marlow, SL7 2RE | Secretary | 31 August 2000 | Active |
Park Road, Overseal, Swadlincote, United Kingdom, DE12 6JX | Director | 06 July 2016 | Active |
14 Greville Drive, Edgbaston, Birmingham, B15 2UU | Director | - | Active |
268 Burton Road, Midway Swadlincote, Derby, DE23 6AA | Director | 01 June 1995 | Active |
Masters House, 107 Hammersmith Road, London, W14 0QH | Director | 30 December 2009 | Active |
Durham House, Durham Place, London, SW3 4ET | Director | 14 February 1994 | Active |
Park Road, Overseal, Swadlincote, United Kingdom, DE12 6JX | Director | 23 October 2017 | Active |
7 St Peters Close, Speen, Princes Risborough, HP27 0SS | Director | 03 November 2001 | Active |
Carrer Juli Culebras I Barba, 28 Piso 3, 08950 Esplugues De Llobregat, Barcelona, Spain, | Director | 19 June 2008 | Active |
C/San Vicente, No 95-6-6, Valencia, Spain, FOREIGN | Director | 19 June 2008 | Active |
The Old Vicarage, Askham Bryan, York, YO2 3QU | Director | - | Active |
Masters House, 107 Hammersmith Road, London, W14 0QH | Director | 30 December 2009 | Active |
Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, HP9 1XY | Director | 31 August 2000 | Active |
La Maso Street, 18--1-6b, Madrid, Spain, | Director | 18 June 2009 | Active |
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR | Director | 12 July 1999 | Active |
Park Road, Overseal, Swadlincote, United Kingdom, DE12 6JX | Director | 23 October 2017 | Active |
18 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT | Director | 03 November 2001 | Active |
Calle 221 No 63, 46182 La Canyada, (Paterna), Valencia, Spain, FOREIGN | Director | 27 October 2005 | Active |
C/Alvaro De Bazan 12, 46010, Valencia, Spain, FOREIGN | Director | 03 August 2005 | Active |
C/Denia, 58, Pl.2,, Pta 4,, Valencia, Spain, FOREIGN | Director | 03 August 2005 | Active |
Masters House, 107 Hammersmith Road, London, W14 0QH | Director | 19 June 2008 | Active |
Park Road, Overseal, Swadlincote, United Kingdom, DE12 6JX | Director | 14 November 2014 | Active |
Park Road, Overseal, Swadlincote, United Kingdom, DE12 6JX | Director | 14 November 2014 | Active |
32 Woodend Drive, Ascot, SL5 9BG | Director | 31 August 2000 | Active |
1 Aldersey Road, Guildford, GU1 2ER | Director | 01 August 2001 | Active |
8 Ambleside, Gamston, Nottingham, NG2 6NA | Director | 27 October 2005 | Active |
137 Blake Road, West Bridgford, Nottingham, NG2 5LA | Director | 01 November 1998 | Active |
59 Terrington Hill, Marlow, SL7 2RE | Director | 22 August 2000 | Active |
Givaudan Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 5 Chemin De La Parfumerie, 1214 Vernier, Vernier, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-25 | Dissolution | Dissolution application strike off company. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Capital | Legacy. | Download |
2022-06-01 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-01 | Insolvency | Legacy. | Download |
2022-06-01 | Resolution | Resolution. | Download |
2022-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2018-12-07 | Accounts | Accounts with accounts type full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.