Uxbridge
UB8 1DH
Director Name | Mr Adrian John Paul Arrighi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge UB8 1DH |
Director Name | Mr Alexander Kevin Stevenson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(7 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge UB8 1DH |
Director Name | Mrs Karen Alena Sanchez |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(7 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Accounting & External Reporting Lead, Uk |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge UB8 1DH |
Director Name | Mr Nicholas Peter Field |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court 74-78 Victoria Street St. Albans AL1 3XH |
Director Name | Mrs Sarah Ann Spittle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court 74-78 Victoria Street St. Albans AL1 3XH |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge UB8 1DH |
Director Name | Mr Thomas Edward Jack |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge UB8 1DH |
Director Name | Ms Linda Anne Cutler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2018) |
Role | Head Of Tax Strategy |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge UB8 1DH |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge UB8 1DH |
Director Name | John Michael Hladusz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge UB8 1DH |
Director Name | Mrs Carole Noelle Keene |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge UB8 1DH |
Director Name | Mrs Hannah Jane O'Brien |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 January 2024) |
Role | Director, Aer |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge UB8 1DH |
Director Name | Mr Thomas James Gingell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge UB8 1DH |
Registered Address | Cadbury House Sanderson Road Uxbridge 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 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
24 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
2 October 2019 | Appointment of Mr Thomas James Gingell as a director on 1 October 2019 (2 pages) |
30 September 2019 | Termination of appointment of Carole Noelle Keene as a director on 30 September 2019 (1 page) |
15 January 2019 | Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 December 2018 | Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 (2 pages) |
7 November 2018 | Change of details for Kraft Foods Cesko Holdings B.V. as a person with significant control on 7 November 2018 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
12 March 2018 | Director's details changed for Mrs Carole Noelle Keene on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of Mrs Carole Noelle Keene as a director on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Thomas Edward Jack as a director on 28 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
14 November 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
13 April 2017 | Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages) |
13 April 2017 | Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
8 November 2016 | Director's details changed for Mr Michael Brendab Foye on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Michael Brendab Foye on 8 November 2016 (2 pages) |
7 November 2016 | Appointment of Ms Clare Louisa Minnie Jennings as a director on 2 November 2016 (2 pages) |
7 November 2016 | Appointment of Ms Clare Louisa Minnie Jennings as a director on 2 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Sarah Ann Spittle as a director on 2 November 2016 (1 page) |
4 November 2016 | Appointment of Ms Linda Anne Cutler as a director on 2 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Thomas Edward Jack as a director on 2 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Nicholas Peter Field as a director on 2 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Sarah Ann Spittle as a director on 2 November 2016 (1 page) |
4 November 2016 | Appointment of Ms Linda Anne Cutler as a director on 2 November 2016 (2 pages) |
4 November 2016 | Registered office address changed from Charter Court 74-78 Victoria Street St. Albans AL1 3XH United Kingdom to Cadbury House Sanderson Road Uxbridge UB8 1DH on 4 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Thomas Edward Jack as a director on 2 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Michael Brendab Foye as a director on 2 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Michael Brendab Foye as a director on 2 November 2016 (2 pages) |
4 November 2016 | Registered office address changed from Charter Court 74-78 Victoria Street St. Albans AL1 3XH United Kingdom to Cadbury House Sanderson Road Uxbridge UB8 1DH on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Nicholas Peter Field as a director on 2 November 2016 (1 page) |
5 July 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
5 July 2016 | Incorporation Statement of capital on 2016-07-05
|
5 July 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
5 July 2016 | Incorporation Statement of capital on 2016-07-05
|