This company is commonly known as Unique Ingredients Limited. The company was founded 26 years ago and was given the registration number 03419087. The firm's registered office is in SUFFOLK. You can find them at Duddery Hill, Haverhill, Suffolk, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UNIQUE INGREDIENTS LIMITED |
---|---|---|
Company Number | : | 03419087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duddery Hill, Haverhill, Suffolk, England, CB9 8LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Portland Place, London, United Kingdom, W1B 1DY | Corporate Secretary | 24 October 2023 | Active |
Unit 1 Plato Business Park, Damastown, Mulhuddart, Dublin, Ireland, | Director | 31 May 2023 | Active |
9, A.-Schemel-Strasse, Salzburg, Austria, | Director | 10 November 2023 | Active |
33 Victoria Road, Clontarf, Dublin 3, Republic Of Ireland, IRISH | Secretary | 13 August 1997 | Active |
78 Avoca Park, Blackrock, Ireland, | Secretary | 27 June 2011 | Active |
11 Streamstown, Ratoath, Ireland, IRISH | Secretary | 15 September 2006 | Active |
9 Wellpark Avenue, Drumcondra, Ireland, IRISH | Secretary | 03 March 2003 | Active |
5 Whittle Close, Drayton Fields Industrial Estate, Daventry, NN11 8RQ | Secretary | 25 August 2016 | Active |
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 19 January 2022 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 August 1997 | Active |
5 Whittle Close, Drayton Fields Industrial Estate, Daventry, NN11 8RQ | Director | 25 August 2016 | Active |
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG | Director | 08 November 2018 | Active |
16 Coombe Drove, Steyning, BN44 3PW | Director | 01 June 1998 | Active |
33 Victoria Road, Clontarf, Dublin 3, Republic Of Ireland, IRISH | Director | 13 August 1997 | Active |
34 Ennafort Road, Raheny, Dublin, Republic Of Ireland, 5 | Director | 13 August 1997 | Active |
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG | Director | 21 January 2022 | Active |
78 Avoca Park, Blackrock, Ireland, IRISH | Director | 08 September 2004 | Active |
19, Home Close, Greens Norton, NN12 8AY | Director | 13 August 1997 | Active |
5 Whittle Close, Drayton Fields Industrial Estate, Daventry, NN11 8RQ | Director | 25 August 2016 | Active |
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG | Director | 19 November 2020 | Active |
18 Pembroke Pk, D4, Dublin 4, Ireland, IRISH | Director | 25 March 2004 | Active |
5 Whittle Close, Drayton Fields Industrial Estate, Daventry, United Kingdom, NN11 8RW | Director | 31 May 2023 | Active |
5 Whittle Close, Drayton Fields Industrial Estate, Daventry, NN11 8RQ | Director | 08 November 2018 | Active |
9 Wellpark Avenue, Drumcondra, Dublin 9, Ireland, IRISH | Director | 01 November 2004 | Active |
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG | Director | 30 June 2022 | Active |
5 Whittle Close, Drayton Fields Industrial Estate, Daventry, NN11 8RQ | Director | 25 August 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 August 1997 | Active |
Frutarom (Uk) Holdings Limited | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Duddery Hill, Haverhill, Suffolk, England, CB9 8LG |
Nature of control | : |
|
Frutarom (Uk) Limited | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Duddery Hill, Haverhill, Suffolk, England, CB9 8LG |
Nature of control | : |
|
Mr Stephen Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 78 Avoca Park, Blackrock, Ireland, |
Nature of control | : |
|
Ms Miriam Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 78 Avoca Park, Blackrock, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Accounts | Accounts with accounts type full. | Download |
2023-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-24 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Officers | Termination secretary company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.