NATURAL PRODUCTS LIMITED

Venturex Venturex, London, W12 7SL, England
StatusACTIVE
Company No.02722414
CategoryPrivate Limited Company
Incorporated11 Jun 1992
Age31 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

NATURAL PRODUCTS LIMITED is an active private limited company with number 02722414. It was incorporated 31 years, 11 months, 4 days ago, on 11 June 1992. The company address is Venturex Venturex, London, W12 7SL, England.



People

MACKINNON LITTLE, Catherine Jane

Director

Vp Global Sales

ACTIVE

Assigned on 05 Feb 2024

Current time on role 3 months, 10 days

MITCHELL, William

Director

Director

ACTIVE

Assigned on 05 Feb 2021

Current time on role 3 years, 3 months, 10 days

SIMPSON, Gemma Louise

Director

Vp Business Operations

ACTIVE

Assigned on 05 Feb 2024

Current time on role 3 months, 10 days

BROWN, Matthew

Secretary

RESIGNED

Assigned on 29 Jul 2016

Resigned on 15 Apr 2020

Time on role 3 years, 8 months, 17 days

CASE, Simon John

Secretary

RESIGNED

Assigned on 22 Jan 2014

Resigned on 05 Jun 2015

Time on role 1 year, 4 months, 14 days

CHAPMAN, Mark

Secretary

RESIGNED

Assigned on 15 Feb 2012

Resigned on 11 Nov 2013

Time on role 1 year, 8 months, 25 days

CRAIG, Andrew

Secretary

RESIGNED

Assigned on 05 Jun 2015

Resigned on 29 Jan 2016

Time on role 7 months, 24 days

DAVISON, Robert

Secretary

RESIGNED

Assigned on 11 Jun 1992

Resigned on 01 Jun 1992

Time on role 10 days

FYFE, Keith Wilson

Secretary

RESIGNED

Assigned on 01 Mar 2011

Resigned on 15 Feb 2012

Time on role 11 months, 14 days

POOLEY, Jonathan Mark

Secretary

RESIGNED

Assigned on 01 Jun 1992

Resigned on 28 Feb 2011

Time on role 18 years, 8 months, 27 days

THOMPSON, Sarah

Secretary

RESIGNED

Assigned on 29 Jan 2016

Resigned on 29 Jul 2016

Time on role 6 months

WRIGHT, Timothy James

Secretary

RESIGNED

Assigned on 11 Nov 2013

Resigned on 22 Jan 2014

Time on role 2 months, 11 days

BEATY-POWNALL, Michael Christopher

Nominee-director

RESIGNED

Assigned on 11 Jun 1992

Resigned on 11 Jun 1992

Time on role

BROWN, Matthew

Director

Director

RESIGNED

Assigned on 29 Jul 2016

Resigned on 15 Apr 2020

Time on role 3 years, 8 months, 17 days

CASE, Simon John

Director

Finance Director

RESIGNED

Assigned on 22 Jan 2014

Resigned on 05 Jun 2015

Time on role 1 year, 4 months, 14 days

CASGAR, Chris

Director

Investor

RESIGNED

Assigned on 07 Oct 2019

Resigned on 31 Mar 2020

Time on role 5 months, 24 days

CHAPMAN, Mark Jonathan

Director

Company Director

RESIGNED

Assigned on 15 Feb 2012

Resigned on 11 Nov 2013

Time on role 1 year, 8 months, 25 days

CLIFFORD, Robyn

Director

Chief Product Officer

RESIGNED

Assigned on 07 Oct 2019

Resigned on 28 Nov 2020

Time on role 1 year, 1 month, 21 days

CRAIG, Andrew

Director

Finance Director

RESIGNED

Assigned on 05 Jun 2015

Resigned on 29 Jan 2016

Time on role 7 months, 24 days

FIORENZA, Drew

Director

Director

RESIGNED

Assigned on 07 Oct 2019

Resigned on 23 Oct 2020

Time on role 1 year, 16 days

FYFE, Keith Wilson

Director

Company Director

RESIGNED

Assigned on 15 Feb 2012

Resigned on 16 Oct 2012

Time on role 8 months, 1 day

HAYES, Kevin Martin

Director

Private Equity

RESIGNED

Assigned on 31 Mar 2020

Resigned on 28 Jan 2021

Time on role 9 months, 28 days

POOLEY, Jonathan Mark

Director

Importer

RESIGNED

Assigned on 01 Jun 1992

Resigned on 28 Feb 2011

Time on role 18 years, 8 months, 27 days

RUPRECHT, Charles Mattlage

Director

Private Equity

RESIGNED

Assigned on 31 Mar 2020

Resigned on 31 Dec 2021

Time on role 1 year, 9 months

RUSSELL, Simon Richard

Director

Company Director

RESIGNED

Assigned on 14 Jul 2014

Resigned on 06 May 2019

Time on role 4 years, 9 months, 23 days

SCRAFTON, Robert Elwin

Director

Importer/Distributor

RESIGNED

Assigned on 11 Jun 1992

Resigned on 02 May 1995

Time on role 2 years, 10 months, 21 days

SWEENEY, Michael Richard

Director

Importer/Distributor

RESIGNED

Assigned on 11 Jun 1992

Resigned on 29 Dec 2014

Time on role 22 years, 6 months, 18 days

THOMPSON, Sarah

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Jan 2016

Resigned on 29 Jul 2016

Time on role 6 months

WILLIAMS, Douglas Leon

Director

Executive

RESIGNED

Assigned on 31 Mar 2020

Resigned on 01 Feb 2023

Time on role 2 years, 10 months, 1 day

WRIGHT, Timothy James

Director

Company Director

RESIGNED

Assigned on 29 Oct 2012

Resigned on 30 Jun 2020

Time on role 7 years, 8 months, 1 day


Some Companies

AAT COMPLIANCE SERVICES LTD

FLAT 402, BAQUBA BUILDING CONINGTON ROAD,LONDON,SE13 7FF

Number:11690965
Status:ACTIVE
Category:Private Limited Company

HOMEFERRY BUILDERS LTD

THREE COUNTIES HOUSE,DUNSTABLE,LU6 3BA

Number:05120680
Status:ACTIVE
Category:Private Limited Company

IN EASY STEPS LIMITED

16 HAMILTON TERRACE,LEAMINGTON SPA,CV32 4LY

Number:04619260
Status:ACTIVE
Category:Private Limited Company

R MCLAUGHLAN ELECTRICAL SERVICES LTD

STERLING HOUSE,CHESHIRE, WARRINGTON,WA1 1GG

Number:11218142
Status:ACTIVE
Category:Private Limited Company

ROBERT GREIG LIMITED

SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK,RUNCORN,WA7 3EH

Number:08117596
Status:ACTIVE
Category:Private Limited Company

SPECTRA INVESTMENTS LIMITED

6 HATCH FARM MEWS,ADDLESTONE,KT15 2EH

Number:02362142
Status:ACTIVE
Category:Private Limited Company

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