This company is commonly known as Nutriad Ltd. The company was founded 60 years ago and was given the registration number 00765118. The firm's registered office is in CHESTER. You can find them at 1 Telford Court, Chester Gates, Dunkirk Lea, Chester, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | NUTRIAD LTD |
---|---|---|
Company Number | : | 00765118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT | Director | 28 June 2021 | Active |
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT | Director | 06 June 2023 | Active |
Bridge Cottage, 6 Hodges Lane, Kislingbury, NN7 4AJ | Secretary | 19 February 1999 | Active |
123 Aire Road, Wetherby, LS22 7FJ | Secretary | 03 June 1999 | Active |
68 Philbeach Gardens, London, SW5 9EE | Secretary | 19 October 1999 | Active |
Branksome House 20 Marland Old Road, Rochdale, OL11 4QY | Secretary | 15 October 1993 | Active |
Avondale Fernbank Lane, Upton, Wirral, L49 4NU | Secretary | - | Active |
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT | Secretary | 24 November 2003 | Active |
Centurion House, 37 Jewry Street, London, EC3N 2ER | Corporate Secretary | 27 May 2003 | Active |
Green Hills 248 Compstall Road, Romily, SK6 4JG | Director | 15 October 1993 | Active |
Eikem 30, Eikem 30, 9230 Wetteren-Ten Ede, Belgium, 9230 | Director | 09 December 2008 | Active |
Kinderwelzijn Straat 43, Kalmthout, Belgium, | Director | 27 May 2003 | Active |
18 Groves Close, Bourne End, SL8 5JP | Director | 19 October 1999 | Active |
123 Aire Road, Wetherby, LS22 7FJ | Director | 03 June 1999 | Active |
Fairways Norwood Park, Grove Road, Ilkley, LS29 9SQ | Director | 04 August 1995 | Active |
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT | Director | 29 March 2010 | Active |
39/376 Nachada Casa Nichadathani, Amphur Muang, Nonthaburi, Thailand, | Director | 01 January 2007 | Active |
Nederven No 6, Zundert, Netherlands, | Director | 27 May 2003 | Active |
Splitstraat 112 1980 Zemst, Belgium, | Director | 27 May 2003 | Active |
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT | Director | 31 December 2014 | Active |
The Old Barn, Townscliffe Lane Mellor, Stockport, SK6 5AR | Director | - | Active |
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT | Director | 01 June 2019 | Active |
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT | Director | 09 December 2008 | Active |
Hall Croft House Kildwick Grange, Kildwick, Keighley, BD20 9AD | Director | - | Active |
Bird Well House, Swindon Lane, Kirkby Overblow, HG3 1HH | Director | - | Active |
18 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT | Director | 19 October 1999 | Active |
Clare Cottage, School Lane, Bunbury, CW6 9NR | Director | 27 September 1993 | Active |
Rookery Bank, Alpraham, Tarporley, CW6 9HX | Director | 01 April 1993 | Active |
612 Huber Avenue, Glenview, Cook, Usa, 60025 | Director | 15 October 1993 | Active |
Branksome House 20 Marland Old Road, Rochdale, OL11 4QY | Director | 30 October 1995 | Active |
Avondale Fernbank Lane, Upton, Wirral, L49 4NU | Director | 15 October 1993 | Active |
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT | Director | 09 June 2011 | Active |
Mr Simon Paul Martyn | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 1 Telford Court, Chester, CH1 6LT |
Nature of control | : |
|
Mr Hubertus Antonius Henricus Maria Janssen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | Dutch |
Address | : | 1 Telford Court, Chester, CH1 6LT |
Nature of control | : |
|
Mr Erik Robert Visser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | Dutch |
Address | : | 1 Telford Court, Chester, CH1 6LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Incorporation | Memorandum articles. | Download |
2021-02-11 | Resolution | Resolution. | Download |
2021-02-03 | Capital | Capital variation of rights attached to shares. | Download |
2021-02-03 | Change of constitution | Statement of companys objects. | Download |
2021-02-03 | Capital | Capital name of class of shares. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.