This company is commonly known as Nestle Purina Uk Manufacturing Operations Limited. The company was founded 112 years ago and was given the registration number 00121700. The firm's registered office is in GATWICK. You can find them at 1 City Place, , Gatwick, . This company's SIC code is 10920 - Manufacture of prepared pet foods.
Name | : | NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED |
---|---|---|
Company Number | : | 00121700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1912 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 City Place, Gatwick, RH6 0PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nestle Purina Uk Manufacturing Operations Limited, Haxby Road, York, England, YO31 8TA | Director | 01 March 2020 | Active |
Nestle Purina Uk Manufacturing Operations Limited, Haxby Road, York, England, YO31 8TA | Director | 01 June 2023 | Active |
St Georges House, Croydon, CR9 1NR | Secretary | 28 January 2003 | Active |
1, City Place, Gatwick, United Kingdom, RH6 0PA | Secretary | 01 September 2012 | Active |
Ashdown Lunghurst Road, Woldingham, Caterham, CR3 7EG | Secretary | 01 May 1998 | Active |
2 Forest Way, Orpington, BR5 2AQ | Secretary | 01 July 2002 | Active |
5th Floor Bond Street House, 14 Clifford Street, London, W1X 1RE | Corporate Secretary | - | Active |
35 Abbots Road, Newbury, RG14 7QW | Director | 02 November 1998 | Active |
78 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN | Director | 01 May 1998 | Active |
1, City Place, Gatwick, RH6 0PA | Director | 01 July 2017 | Active |
68 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN | Director | 01 May 1998 | Active |
Thurlow House, Long Thurlow, IP31 3JA | Director | - | Active |
1, City Place, Gatwick, RH6 0PA | Director | 04 September 2019 | Active |
401 County Hall East Block, Magnum Square, London, SE1 7GN | Director | 01 August 2004 | Active |
87 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN | Director | 01 May 1998 | Active |
32 Florence Road, Church Crookham, Fleet, GU13 9LQ | Director | - | Active |
18 Groves Close, Bourne End, SL8 5JP | Director | 10 October 1996 | Active |
Weydown House, Farnham Lane, Haslemere, GU27 1EU | Director | 14 November 2002 | Active |
Sandycombe, 2a Ennerdale Road, Kew Richmond, TW9 3PG | Director | 01 May 1997 | Active |
Bingles, Lye Green, Withyam, TN6 1UU | Director | - | Active |
40 South Road, Saffron Walden, CB11 3DN | Director | - | Active |
Warren House, Coombe Road, Otford, TN14 5RJ | Director | 27 June 2005 | Active |
1, City Place, Beehive Ring Road, Gatwick, England, RH6 0PA | Director | 04 September 2019 | Active |
1, City Place, Gatwick, United Kingdom, RH6 0PA | Director | 01 July 2010 | Active |
Ellesborough House, Kew Place, High Wycombe, HP11 1QW | Director | 05 April 2004 | Active |
1, City Place, Gatwick, RH6 0PA | Director | 01 July 2017 | Active |
Redcroft, Stanville Road, Cumnor Hill, OX2 9JF | Director | 04 August 1995 | Active |
1, City Place, Gatwick, RH6 0PA | Director | 15 April 2016 | Active |
Rafters, The Glade Kingswood, Tadworth, KT20 6LL | Director | 02 April 2007 | Active |
2 Tanglewood Close, Woking, GU22 8LG | Director | - | Active |
Gaywood, Bannerdown Close, Batheaston, BA1 7JN | Director | - | Active |
1, City Place, Gatwick, RH6 0PA | Director | 06 October 2014 | Active |
Eaton House, 1 Eaton Crescent, Bristol, BS8 2EJ | Director | - | Active |
1, City Place, Gatwick, United Kingdom, RH6 0PA | Director | 13 October 2005 | Active |
1, City Place, Gatwick, United Kingdom, RH6 0PA | Director | 02 November 2009 | Active |
Nestle Uk Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, City Place, Gatwick, England, RH6 0PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Insolvency | Legacy. | Download |
2021-06-10 | Capital | Legacy. | Download |
2021-06-10 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-10 | Resolution | Resolution. | Download |
2021-05-28 | Capital | Capital allotment shares. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2020-01-02 | Change of name | Certificate change of name company. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.