This company is commonly known as Nutrition Warehouse Limited. The company was founded 25 years ago and was given the registration number 03615533. The firm's registered office is in NUNEATON. You can find them at Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire. This company's SIC code is 74990 - Non-trading company.
Name | : | NUTRITION WAREHOUSE LIMITED |
---|---|---|
Company Number | : | 03615533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1998 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Secretary | 01 January 2021 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 July 2020 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 January 2021 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Secretary | 10 March 2003 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Secretary | 30 September 2016 | Active |
18 Corsiehill Road, Kinnoull Hill, Perth, PH2 7BZ | Secretary | 18 September 1998 | Active |
2 Yew Cottage Church Street, Widcombe, Bath, BA2 6BB | Secretary | 31 December 1998 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 14 August 1998 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 10 March 2003 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 23 October 2019 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 10 March 2003 | Active |
Our House, 1 Meadow Brook Court, Appleby Magna, DE12 7AX | Director | 10 March 2003 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 30 September 2016 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 01 October 2012 | Active |
Meersstraat 21, Asse, Belgium, | Director | 31 December 2000 | Active |
17 Clarendon Gate, Ottershaw, KT16 0GA | Director | 31 December 1998 | Active |
9 Upper Hollis, Great Missenden, HP16 9HP | Director | 31 December 1998 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 01 January 2013 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 01 October 2008 | Active |
18 Corsiehill Road, Kinnoull Hill, Perth, PH2 7BZ | Director | 18 September 1998 | Active |
Corrienessen House, Aberfoyle, Stirling, Scotland, FK8 3TQ | Director | 18 September 1998 | Active |
2 Yew Cottage Church Street, Widcombe, Bath, BA2 6BB | Director | 31 December 1998 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 April 2015 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 April 2015 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 10 March 2003 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 14 August 1998 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 14 August 1998 | Active |
7 Eden Park Close, Batheaston, Bath, BA1 7JB | Director | 31 December 1998 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 April 2015 | Active |
14 Ashfurlong Drive, Dore, Sheffield, S17 3NP | Director | 01 January 2002 | Active |
Dunelm 18 Bramhall Close, West Kirby, CH48 8BP | Director | 10 March 2003 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 23 October 2019 | Active |
Good 'N' Natural Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Samuel Ryder House, Barling Way, Nuneaton, England, CV10 7RH |
Nature of control | : |
|
Health & Diet Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Samuel Ryder House, Barling Way, Nuneaton, England, CV10 7RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-21 | Dissolution | Dissolution application strike off company. | Download |
2021-05-13 | Officers | Appoint person secretary company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Capital | Legacy. | Download |
2020-09-28 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-28 | Insolvency | Legacy. | Download |
2020-09-28 | Resolution | Resolution. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.