NESTLE UK LTD.

Nestle Uk Ltd. Nestle Uk Ltd., York, YO31 8TA, England
StatusACTIVE
Company No.00051491
CategoryPrivate Limited Company
Incorporated03 Mar 1897
Age127 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

NESTLE UK LTD. is an active private limited company with number 00051491. It was incorporated 127 years, 1 month, 29 days ago, on 03 March 1897. The company address is Nestle Uk Ltd. Nestle Uk Ltd., York, YO31 8TA, England.



People

CHOINSKA, Katarzyna Malgorzata

Director

Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months

MCKENZIE, Mark Timothy

Director

None

ACTIVE

Assigned on 27 Sep 2011

Current time on role 12 years, 7 months, 4 days

SHAW, Andrew Peter

Director

Supply Chain Manager Nestle Uki

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months

WATSON, Richard Anthony

Director

Director

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 2 months

DESCHAMPS, Isabelle

Secretary

RESIGNED

Assigned on 28 Feb 2003

Resigned on 01 Aug 2012

Time on role 9 years, 5 months, 4 days

MESSUD, Elizabeth Charlotte Lucienne Marjorie

Secretary

RESIGNED

Assigned on 01 Sep 2012

Resigned on 31 Jul 2014

Time on role 1 year, 10 months, 30 days

NELSON, Paula Miriam

Secretary

RESIGNED

Assigned on 29 Sep 1995

Resigned on 01 Oct 2002

Time on role 7 years, 2 days

SONNEBORN, Ronald Paul Jack

Secretary

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 2 days

WHITEHEAD, Adrian

Secretary

RESIGNED

Assigned on 01 Oct 2002

Resigned on 28 Feb 2003

Time on role 4 months, 27 days

AGOSTINI, Stefano

Director

Ceo

RESIGNED

Assigned on 01 Jul 2017

Resigned on 01 Mar 2023

Time on role 5 years, 8 months

BAKER, Ronald Raymond

Director

Finance Director

RESIGNED

Assigned on 01 May 1993

Resigned on 20 May 1997

Time on role 4 years, 19 days

BARBOUR, Steven Paul

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 23 Feb 2007

Time on role 2 years, 4 months, 23 days

BATATO, Magdi

Director

Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 01 May 2012

Time on role 1 year, 7 months, 30 days

BERSSENBRUGGE, Gerhard Josef

Director

Managing Director

RESIGNED

Assigned on 10 May 1999

Resigned on 31 Aug 2001

Time on role 2 years, 3 months, 21 days

BLACKBURN, Peter Hugh

Director

Chief Executive

RESIGNED

Assigned on 14 Oct 1997

Resigned on 01 Jul 2001

Time on role 3 years, 8 months, 17 days

BLACKBURN, Peter Hugh

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 06 May 1996

Time on role 27 years, 11 months, 25 days

CORDIER, Roger Charles

Director

Director

RESIGNED

Assigned on 01 Jul 2001

Resigned on 26 Sep 2003

Time on role 2 years, 2 months, 25 days

GRIMWOOD, Paul

Director

Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Oct 2012

Time on role 3 years, 8 months, 30 days

HAGMANN, Peter

Director

Director

RESIGNED

Assigned on 01 May 2012

Resigned on 20 Apr 2017

Time on role 4 years, 11 months, 19 days

HARRIS, David Frederick

Director

Managing Director

RESIGNED

Assigned on 07 Sep 1992

Resigned on 08 Jan 1998

Time on role 5 years, 4 months, 1 day

HIX, David Anthony

Director

Director Of Supply Chain Uk & Ireland

RESIGNED

Assigned on 01 Jul 2014

Resigned on 01 Feb 2021

Time on role 6 years, 7 months

HUDSON, David Charles

Director

Corporate Affairs Director

RESIGNED

Assigned on 10 May 1999

Resigned on 31 Dec 2005

Time on role 6 years, 7 months, 21 days

HUMPHREYS, Edward Lloyd

Director

Director

RESIGNED

Assigned on 13 May 1997

Resigned on 07 May 1999

Time on role 1 year, 11 months, 25 days

JONES, Mark David

Director

Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 01 Aug 2014

Time on role 3 years, 11 months

KENDRICK, Fiona Marie, Dame

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 31 Dec 2018

Time on role 6 years, 3 months

KENDRICK, Fiona Marie, Dame

Director

Director

RESIGNED

Assigned on 01 Sep 2001

Resigned on 31 Jan 2008

Time on role 6 years, 4 months, 30 days

KOUTAISSOFF, Alexandre Dimitri

Director

Executive

RESIGNED

Assigned on

Resigned on 30 Nov 2002

Time on role 21 years, 5 months, 1 day

LE TADIC, Fabienne, Cbm

Director

Cbm Nestle Nutrition

RESIGNED

Assigned on 28 Nov 2007

Resigned on 29 Nov 2007

Time on role 1 day

LEGGE, Elizabeth Charlotte

Director

None

RESIGNED

Assigned on 01 Jul 2010

Resigned on 06 Oct 2014

Time on role 4 years, 3 months, 5 days

LINDLEY, Peter

Director

Production & Technical Director

RESIGNED

Assigned on 07 Sep 1992

Resigned on 21 Dec 1992

Time on role 3 months, 14 days

MAYES, Peter William

Director

Group Supply Chain Director

RESIGNED

Assigned on 10 May 1999

Resigned on 31 Dec 2002

Time on role 3 years, 7 months, 21 days

MCDANIEL, David Steven

Director

Finance Director

RESIGNED

Assigned on 15 Apr 2016

Resigned on 01 Mar 2020

Time on role 3 years, 10 months, 16 days

MILLAR, Graham

Director

Managing Director

RESIGNED

Assigned on 23 Jan 1992

Resigned on 30 Sep 2004

Time on role 12 years, 8 months, 7 days

MURRAY, Robert Andrew

Director

Managing Director Of Food Divi

RESIGNED

Assigned on 10 May 1999

Resigned on 17 Mar 2000

Time on role 10 months, 7 days

NEKOLA, Manfred

Director

Director

RESIGNED

Assigned on 01 Jul 2001

Resigned on 30 Apr 2002

Time on role 9 months, 29 days

PATERNOT, Bernard Georges Francois

Director

None

RESIGNED

Assigned on 27 Sep 2011

Resigned on 01 Feb 2015

Time on role 3 years, 4 months, 4 days

PHILLIPS, Steven Norman

Director

Director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 01 Jul 2010

Time on role 3 years, 4 months, 19 days

REID, John Macbean

Director

Group Personnel Director

RESIGNED

Assigned on 13 May 1997

Resigned on 03 Apr 1998

Time on role 10 months, 21 days

REVELL, Anthony

Director

Group Production And Technical

RESIGNED

Assigned on 01 May 1993

Resigned on 31 May 1996

Time on role 3 years, 1 month

SEILER, Marc Philippe

Director

Head Of Finance & Control

RESIGNED

Assigned on 06 Oct 2014

Resigned on 08 Apr 2016

Time on role 1 year, 6 months, 2 days

STEPHENS, Neil Lloyd

Director

Managing Director - Beverage Division, Nuk

RESIGNED

Assigned on 01 Feb 2015

Resigned on 06 Oct 2019

Time on role 4 years, 8 months, 5 days

STEWART, Susan Hartman

Director

Human Resources

RESIGNED

Assigned on 01 Jul 2015

Resigned on 01 Apr 2018

Time on role 2 years, 9 months, 1 day

STRACHAN, James Roger

Director

Finance Director

RESIGNED

Assigned on

Resigned on 01 May 1993

Time on role 31 years

STRIPE, Matthew

Director

None

RESIGNED

Assigned on 27 Sep 2011

Resigned on 01 Jul 2015

Time on role 3 years, 9 months, 4 days

SUNLEY, John Murray

Director

Director

RESIGNED

Assigned on 13 May 1997

Resigned on 06 Jan 2004

Time on role 6 years, 7 months, 24 days

SYKES, Alastair John

Director

Managing Dir Of Nestle Rowntre

RESIGNED

Assigned on 10 May 1999

Resigned on 31 Dec 2008

Time on role 9 years, 7 months, 21 days

TYAS, Christopher Michael

Director

Director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 01 Sep 2010

Time on role 9 years, 1 month, 1 day

WEBB, Richard Cairns Harrie

Director

Managing Director

RESIGNED

Assigned on 21 Dec 1992

Resigned on 01 Apr 1994

Time on role 1 year, 3 months, 11 days

WEBER, Matthieu Albert

Director

Chief Financial Officer Nestle Uk & Ireland

RESIGNED

Assigned on 01 Mar 2020

Resigned on 31 Jan 2024

Time on role 3 years, 10 months, 30 days

WILLI, Albert

Director

Director

RESIGNED

Assigned on 29 Jul 2003

Resigned on 26 Sep 2005

Time on role 2 years, 1 month, 28 days


Some Companies

BRITISH ROWING CHARITABLE FOUNDATION

6 LOWER MALL,LONDON,W6 9DJ

Number:11490809
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLENVIEW PROJECTS LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC480629
Status:ACTIVE
Category:Private Limited Company

GOS MANAGEMENT CONSULTANT LIMITED

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11768947
Status:ACTIVE
Category:Private Limited Company

NLS CONSULTANTS LIMITED

3 LIMAVADY ROAD,LONDONDERRY,BT47 6JU

Number:NI655966
Status:ACTIVE
Category:Private Limited Company

ROCKET STEPS LTD

89 BLACKBURN STREET,SALFORD,M3 6AS

Number:09809357
Status:ACTIVE
Category:Private Limited Company

THE MEWS (CHARLTON PLACE) LLP

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:OC320866
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source