London
EC4A 3TR
Secretary Name | Cadbury Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2012(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 30 July 2014) |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Geoffrey Jardine |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | Querney Close High Street Upton St Leoanrds Gloucestershire GL4 8DJ Wales |
Director Name | John Michael Keenan |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1991(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 2411 Players Court West Palm Beach Florida Fl 33414 |
Director Name | Mr Hugh Henry Roberts |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1991(28 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Flat 3 Napier House Pittville Lawn Cheltenham Glos |
Secretary Name | Christopher Keatley Cash |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 September 1991(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | The Old Manor Shilton Oxfordshire OX18 4AS |
Director Name | Mr Ronald James Scott Bell |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathergate House Ashley Road Battledown Cheltenham Gloucestershire GL52 6QJ Wales |
Director Name | Mr Stuart Charles Horrex |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 June 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pinewood The Marld Ashtead Surrey KT21 1RU |
Director Name | Robert Douglas Killick |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 1996) |
Role | Managing Director |
Correspondence Address | 101 Broughton Road Banbury Oxfordshire OX16 9QH |
Director Name | Joseph Clair Simon |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1993(30 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 January 1994) |
Role | Financial Director |
Correspondence Address | 24a Lyndale Avenue London NW2 2QA |
Director Name | Mr Hugh Robert Foster Arthur |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Painswick Road Cheltenham Gloucestershire GL50 2EP Wales |
Director Name | Charles Winterroth |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1996(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Breitloostrasse 30 8802 Kilchberg Switzerland |
Director Name | Paul King |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 6 Dalgarno Gardens London W10 6AD |
Director Name | Francisco Goncalves Rosa |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 March 1999(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 January 2009) |
Role | Vice President |
Correspondence Address | 566 Chiswick Park Chiswick High Road London Greater London W4 5YA |
Director Name | Mr Brian Watt |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2000) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 9 Barham Close Weybridge Surrey KT13 9PR |
Director Name | Nicholas Robert Bunker |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2004) |
Role | Managing Director |
Correspondence Address | Cherry Trees Walkley Wood Nailsworth Gloucestershire GL6 0RU Wales |
Director Name | Ian Buchan |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(38 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 August 2012) |
Role | General Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 261983 4th Floor, The Galleries Building No. 3 Downtown Jebel Ali PO Box 261983 Dubai United Arab Emirates |
Director Name | Marcin Tomasz Piotrowski |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 June 2001(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2003) |
Role | Director Finance |
Correspondence Address | C/O Kraft Foods Kew House, Capital Interchange Brentford Middlesex TW8 0EX |
Director Name | Jason Bryan Vickery |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2005) |
Role | Finance Director |
Correspondence Address | C/O Kraft Foods Kew House, Capital Interchange Brentford Middlesex TW8 0EX |
Director Name | Tanja Roniger |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 02 June 2003(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2005) |
Role | Manager Finance |
Correspondence Address | Flat 5 54 Lexham Gardens London W8 5JA |
Director Name | Patrick Satamian |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 March 2004(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 February 2012) |
Role | Managing Director |
Country of Residence | United A |
Correspondence Address | PO Box 261983 4th Floor, The Galleries Building No. 3 Downtown Jebel Ali PO Box 261983 Dubai United Arab Emirates |
Secretary Name | Anthony Charles De Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2005) |
Role | Lawyer |
Correspondence Address | 26 Cavaye Place London SW10 9PT |
Director Name | Imran Nawaz |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 02 January 2005(42 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2007) |
Role | Director Of Finance |
Correspondence Address | Jafza 17 6th Floor PO Box 261983 Dubai Jebel Ali Free Zone United Arab Emirates |
Secretary Name | Mohammad Amro |
---|---|
Nationality | Jordanian |
Status | Resigned |
Appointed | 01 December 2005(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2012) |
Role | Chief Legal Counsel |
Correspondence Address | PO Box 261983 4th Floor, The Galleries Building No. 3 Downtown Jebel Ali PO Box 261983 Dubai United Arab Emirates |
Director Name | Martin Charles Kane |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2012) |
Role | Finance Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 261983 4th Floor, The Galleries Building No. 3 Downtown Jebel Ali PO Box 261983 Dubai United Arab Emirates |
Director Name | Mr Matthew Paul Madeley |
---|---|
Date of Birth | June 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(49 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | www.kraftfoods.co.uk |
---|---|
Telephone | 01599 307007 |
Telephone region | Kyle |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Kraft Foods Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 26 February 2014 (11 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (11 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (11 pages) |
9 May 2013 | Termination of appointment of Matthew Madeley as a director (1 page) |
9 May 2013 | Termination of appointment of Matthew Madeley as a director (1 page) |
7 March 2013 | Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH United Kingdom on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH United Kingdom on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH United Kingdom on 7 March 2013 (2 pages) |
6 March 2013 | Declaration of solvency (3 pages) |
6 March 2013 | Appointment of a voluntary liquidator (1 page) |
6 March 2013 | Resolutions
|
6 March 2013 | Declaration of solvency (3 pages) |
6 March 2013 | Appointment of a voluntary liquidator (1 page) |
6 March 2013 | Resolutions
|
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-02
|
8 November 2012 | Director's details changed for Mr Matthew Paul Madeley on 2 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Matthew Paul Madeley on 2 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Matthew Paul Madeley on 2 November 2012 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 August 2012 | Termination of appointment of Ian Buchan as a director (1 page) |
28 August 2012 | Termination of appointment of Ian Buchan as a director (1 page) |
6 August 2012 | Appointment of Mr Clive Leslie Moore as a director (2 pages) |
6 August 2012 | Termination of appointment of Martin Kane as a director (1 page) |
6 August 2012 | Appointment of Mr Matthew Paul Madeley as a director (2 pages) |
6 August 2012 | Termination of appointment of Patrick Satamian as a director (1 page) |
6 August 2012 | Termination of appointment of Mohammad Amro as a secretary (1 page) |
6 August 2012 | Appointment of Cadbury Nominees Limited as a secretary (2 pages) |
6 August 2012 | Previous accounting period extended from 17 December 2011 to 31 December 2011 (1 page) |
6 August 2012 | Appointment of Mr Clive Leslie Moore as a director (2 pages) |
6 August 2012 | Termination of appointment of Martin Kane as a director (1 page) |
6 August 2012 | Appointment of Mr Matthew Paul Madeley as a director (2 pages) |
6 August 2012 | Termination of appointment of Patrick Satamian as a director (1 page) |
6 August 2012 | Termination of appointment of Mohammad Amro as a secretary (1 page) |
6 August 2012 | Appointment of Cadbury Nominees Limited as a secretary (2 pages) |
6 August 2012 | Previous accounting period extended from 17 December 2011 to 31 December 2011 (1 page) |
1 February 2012 | Registered office address changed from St George's House Bayshill Rd Cheltenham Glos GL50 3AE on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from St George's House Bayshill Rd Cheltenham Glos GL50 3AE on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from St George's House Bayshill Rd Cheltenham Glos GL50 3AE on 1 February 2012 (1 page) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 11 December 2010 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 11 December 2010 (4 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Accounts for a dormant company made up to 12 December 2009 (4 pages) |
20 September 2010 | Accounts for a dormant company made up to 12 December 2009 (4 pages) |
8 March 2010 | Previous accounting period shortened from 21 December 2009 to 17 December 2009 (1 page) |
8 March 2010 | Previous accounting period shortened from 21 December 2009 to 17 December 2009 (1 page) |
16 November 2009 | Director's details changed for Patrick Satamian on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Patrick Satamian on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Martin Charles Kane on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Buchan on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mohammad Amro on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Martin Charles Kane on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Buchan on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mohammad Amro on 13 November 2009 (1 page) |
24 October 2009 | Accounts for a dormant company made up to 14 December 2008 (5 pages) |
24 October 2009 | Accounts for a dormant company made up to 14 December 2008 (5 pages) |
16 October 2009 | Termination of appointment of Francisco Rosa as a director (1 page) |
16 October 2009 | Termination of appointment of Francisco Rosa as a director (1 page) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 15 December 2007 (10 pages) |
1 October 2008 | Full accounts made up to 15 December 2007 (10 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
22 October 2007 | Full accounts made up to 16 December 2006 (10 pages) |
22 October 2007 | Full accounts made up to 16 December 2006 (10 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 17 December 2005 (10 pages) |
25 October 2006 | Full accounts made up to 17 December 2005 (10 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
10 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
12 September 2005 | Full accounts made up to 14 December 2004 (10 pages) |
12 September 2005 | Full accounts made up to 14 December 2004 (10 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members
|
30 October 2004 | Return made up to 30/09/04; full list of members
|
24 August 2004 | Full accounts made up to 14 December 2003 (10 pages) |
24 August 2004 | Full accounts made up to 14 December 2003 (10 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (4 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (4 pages) |
13 May 2004 | Director resigned (1 page) |
3 November 2003 | Auditor's resignation (1 page) |
3 November 2003 | Auditor's resignation (1 page) |
22 October 2003 | Full accounts made up to 14 December 2002 (10 pages) |
22 October 2003 | Full accounts made up to 14 December 2002 (10 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
6 October 2002 | Full accounts made up to 15 December 2001 (9 pages) |
6 October 2002 | Full accounts made up to 15 December 2001 (9 pages) |
25 September 2002 | Return made up to 30/09/02; full list of members
|
25 September 2002 | Return made up to 30/09/02; full list of members
|
29 August 2002 | Secretary's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed (1 page) |
5 April 2002 | Accounting reference date shortened from 31/12/01 to 21/12/01 (1 page) |
5 April 2002 | Accounting reference date shortened from 31/12/01 to 21/12/01 (1 page) |
12 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members
|
4 October 2001 | Return made up to 30/09/01; full list of members
|
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 October 2000 | Return made up to 30/09/00; no change of members
|
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 October 2000 | Return made up to 30/09/00; no change of members
|
5 April 2000 | Company name changed kraft jacobs suchard (middle eas t & africa) LIMITED\certificate issued on 06/04/00 (4 pages) |
5 April 2000 | Company name changed kraft jacobs suchard (middle eas t & africa) LIMITED\certificate issued on 06/04/00 (4 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members
|
15 October 1999 | Return made up to 30/09/99; full list of members
|
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
20 December 1996 | Return made up to 30/09/96; full list of members (6 pages) |
20 December 1996 | Return made up to 30/09/96; full list of members (6 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 April 1996 | Director resigned;new director appointed (2 pages) |
11 April 1996 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
31 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
5 January 1994 | Company name changed kraft general foods (middle east and africa) LIMITED\certificate issued on 06/01/94 (2 pages) |
5 January 1994 | Company name changed kraft general foods (middle east and africa) LIMITED\certificate issued on 06/01/94 (2 pages) |
23 March 1993 | Memorandum and Articles of Association (5 pages) |
23 March 1993 | Memorandum and Articles of Association (5 pages) |
22 March 1993 | Company name changed brains frozen foods LIMITED\certificate issued on 23/03/93 (2 pages) |
22 March 1993 | Company name changed brains frozen foods LIMITED\certificate issued on 23/03/93 (2 pages) |
20 December 1962 | Incorporation (13 pages) |
20 December 1962 | Incorporation (13 pages) |