This company is commonly known as United Biscuits (holdings) Limited. The company was founded 76 years ago and was given the registration number SC026184. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.
Name | : | UNITED BISCUITS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC026184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1948 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 50 Lothian Road, Festival Square, Edinburgh, EH3 9BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY | Secretary | 30 March 2001 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY | Director | 17 April 2012 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY | Director | 28 July 2000 | Active |
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA | Secretary | 01 January 1994 | Active |
47 Myrtleside Close, Northwood, HA6 2XQ | Secretary | - | Active |
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS | Secretary | 26 November 1999 | Active |
White Gables, Gerrards Cross, SL9 7NH | Director | - | Active |
23 Blenheim Road, Bedford Park, Chiswick, W4 1UB | Director | 01 February 1993 | Active |
Easington Farmhouse, Chilton, Aylesbury, HP18 9EX | Director | - | Active |
84 Highgate, West Hill, London, N6 6LU | Director | 30 June 2000 | Active |
Shepherd House, Inveresk, EH21 7TH | Director | - | Active |
46 Broadhurst, Ashtead, KT21 1QF | Director | 13 September 2001 | Active |
1519 Foothill Drive, Wheaton, Usa, FOREIGN | Director | - | Active |
Winchfield, 12 Kewferry Road, Northwood, HA6 2PA | Director | - | Active |
134 Bishops Road, London, SW6 7AS | Director | 28 July 2000 | Active |
Munstead Manor Hascombe Road, Godalming, GU8 4AA | Director | 01 February 1993 | Active |
15 Ferncroft Avenue, Hampstead, London, NW3 7PG | Director | - | Active |
7 Firs Road, Edwalton, Nottingham, NG12 4BY | Director | 13 December 1995 | Active |
6 Glengall Terrace, London, SE15 | Director | - | Active |
17 Ovington Square, London, SW3 1LH | Director | 30 June 2000 | Active |
Coombe House, Wendover Street Butlers Cross, Aylesbury, HP17 0TZ | Director | - | Active |
25 Croft Court, Bishopthorpe, York, YO2 1RU | Director | 12 July 1995 | Active |
3 Rue Du General Appert, Paris, France, 75116 | Director | 30 June 2000 | Active |
14 Chemin Desvallieres, Ville D'Avray, France, 92410 | Director | 30 June 2000 | Active |
Kkr, Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD | Director | 30 March 2001 | Active |
Wolfeden, The Warren, Radlett, WD7 7DU | Director | 30 June 2000 | Active |
Baynards Manor, Rudgwick, RH12 3AD | Director | 12 May 1992 | Active |
24 Amersham Road, High Wycombe, HP13 6QU | Director | 04 May 1989 | Active |
Old Hall, Brampton, Beccles, NR34 | Director | - | Active |
Croft Park 6 Stratton Road, Beaconsfield, HP9 1HS | Director | 26 September 2000 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY | Director | 28 April 2005 | Active |
Duinvoetlaan 7, 2243 Gk Wassenaar, The Netherlands, FOREIGN | Director | 05 October 1992 | Active |
23 Chesterfield Drive, Chester Nj, Usa, | Director | 30 June 2000 | Active |
52 Cadogan Square, London, SW1X 0AJ | Director | - | Active |
The Old Barns, Chilson, OX7 3HU | Director | 12 May 1992 | Active |
Finalrealm Limited | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Pladis, 3rd Floor, Building 3, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA |
Nature of control | : |
|
Hsbc Corporate Trustee Company (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Canada Square, London, England, E14 5HQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.