West Row
Bury St. Edmunds
IP28 8NP
Director Name | Mrs Lisa Crane |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2022(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 February 2024) |
Role | Cga Director |
Country of Residence | United Kingdom |
Correspondence Address | Mondelez Europe Services Gmbh - Uk Branch Cadbury Sanderson Road Uxbridge UB8 1DH |
Director Name | Mr Daniel James Shepard |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2022(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 February 2024) |
Role | Associate Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | Mondelez Europe Services Gmbh - Uk Branch Cadbury Sanderson Road Uxbridge UB8 1DH |
Director Name | Mr Jason Bryan Vickery |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2022(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 February 2024) |
Role | Senior Director Commercial Finance |
Country of Residence | United Kingdom |
Correspondence Address | Mondelez Europe Services Gmbh - Uk Branch Cadbury Sanderson Road Uxbridge UB8 1DH |
Director Name | Mr Antonios Pouftis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 April 2016(same day as company formation) |
Role | Businessman |
Country of Residence | Greece |
Correspondence Address | 18 Maniakou Street Kifisia 14564 |
Director Name | Mr Theodoropoulos Spyridon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 April 2016(same day as company formation) |
Role | Businessman |
Country of Residence | Greece |
Correspondence Address | 12th Km National Road Athens Lamia 14452 Metamorphosis Greece |
Director Name | Mr Ioannis Voukakis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 April 2016(same day as company formation) |
Role | Businessman |
Country of Residence | Greece |
Correspondence Address | 94 Skoufa Street Nea Erithraia Attikis-Athens 14671 |
Secretary Name | Ask Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2016(same day as company formation) |
Correspondence Address | Boumpoulinas 11 3rd Floor, Flat/Office 301 Nicosia 1060 |
Secretary Name | HS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2021(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2022) |
Correspondence Address | 50/60 Station Road Cambridge CB1 2JH |
Registered Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 February 2021 | Termination of appointment of Ask Secretarial Services Limited as a secretary on 1 February 2021 (1 page) |
---|---|
24 February 2021 | Appointment of Hs Secretarial Limited as a secretary on 1 February 2021 (2 pages) |
19 May 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
2 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
25 January 2017 | Registered office address changed from Compass House Chivers Way Histon Cambridge CB24 9AD United Kingdom to 1010 Cambourne Business Park, Cambourne Cambridge CB23 6DP on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Compass House Chivers Way Histon Cambridge CB24 9AD United Kingdom to 1010 Cambourne Business Park, Cambourne Cambridge CB23 6DP on 25 January 2017 (1 page) |
19 July 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Compass House Chivers Way Histon Cambridge CB24 9AD on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Compass House Chivers Way Histon Cambridge CB24 9AD on 19 July 2016 (1 page) |
17 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
17 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
26 April 2016 | Incorporation Statement of capital on 2016-04-26
|
26 April 2016 | Incorporation Statement of capital on 2016-04-26
|