WEIDER NUTRITION GROUP LIMITED

Upper Ground Floor Upper Ground Floor, Guilford, GU1 4XA, Surrey, England
StatusACTIVE
Company No.03001100
CategoryPrivate Limited Company
Incorporated13 Dec 1994
Age29 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

WEIDER NUTRITION GROUP LIMITED is an active private limited company with number 03001100. It was incorporated 29 years, 5 months, 21 days ago, on 13 December 1994. The company address is Upper Ground Floor Upper Ground Floor, Guilford, GU1 4XA, Surrey, England.



People

YORK, Douglas J

Director

Controller

ACTIVE

Assigned on 15 Aug 2018

Current time on role 5 years, 9 months, 19 days

CHT SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 May 1998

Resigned on 09 Oct 2007

Time on role 9 years, 4 months, 29 days

SCEPTRE CONSULTANTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Dec 1994

Resigned on 11 May 1998

Time on role 3 years, 4 months, 29 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Dec 1994

Resigned on 13 Dec 1994

Time on role

BATY, Joseph Wayne

Director

Finance

RESIGNED

Assigned on 08 Mar 2002

Resigned on 18 Dec 2012

Time on role 10 years, 9 months, 10 days

BEARDSLEY, Julian Richard

Director

Manager

RESIGNED

Assigned on 13 Dec 1994

Resigned on 11 Apr 1995

Time on role 3 months, 29 days

BIZZARO, Richard B, Chief Executive Officer

Director

President & Ceo

RESIGNED

Assigned on 01 Jan 1996

Resigned on 05 Oct 1998

Time on role 2 years, 9 months, 4 days

COOPER, Philip Henry

Director

Vice President Finance

RESIGNED

Assigned on 01 Jan 1997

Resigned on 28 Feb 2013

Time on role 16 years, 1 month, 27 days

DENTON, Mark William

Director

Manager

RESIGNED

Assigned on 13 Dec 1994

Resigned on 01 Jan 1996

Time on role 1 year, 19 days

LENGVARI, George Francis

Director

Lawyer

RESIGNED

Assigned on 11 Apr 1995

Resigned on 18 Dec 2012

Time on role 17 years, 8 months, 7 days

NEELEY, David

Director

Finance And Operations

RESIGNED

Assigned on 18 Dec 2012

Resigned on 15 Aug 2018

Time on role 5 years, 7 months, 28 days

REYNOLDS, Robert

Director

C.O.O.

RESIGNED

Assigned on 01 Jan 1996

Resigned on 15 Jul 1999

Time on role 3 years, 6 months, 14 days

YOUNG, Stephen D

Director

Cfo

RESIGNED

Assigned on 01 Jan 1997

Resigned on 05 Jan 2001

Time on role 4 years, 4 days

ZINK, Steven Lee

Director

Accountant

RESIGNED

Assigned on 11 May 1998

Resigned on 01 Mar 2002

Time on role 3 years, 9 months, 21 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Dec 1994

Resigned on 13 Dec 1994

Time on role


Some Companies

DEBRA TRADING LIMITED

DEBRA HOUSE 13 WELLINGTON,CROWTHORNE BERKSHIRE,RG45 6LS

Number:02487114
Status:ACTIVE
Category:Private Limited Company

JJ ELECTRICAL SERVICES LIMITED

20 GLENEAGLE ROAD,LONDON,SW16 6AB

Number:03910481
Status:ACTIVE
Category:Private Limited Company

LEGAL NEEDS LIMITED

THE OLD SCHOOL HOUSE LLANTRISANT ROAD,CARDIFF,CF5 6JR

Number:06651858
Status:ACTIVE
Category:Private Limited Company

LINNODEVAL LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:11024179
Status:ACTIVE
Category:Private Limited Company

NEUMAN LIGHTING DESIGN LTD

37 CHAMBERLAIN STREET,WELLS,BA5 2PQ

Number:06786631
Status:ACTIVE
Category:Private Limited Company

PRESTIGE BEAUTY INTERNATIONAL LTD

OFFICE GOLD, BUILDNG 3 CHISWICK PARK,LONDON,W4 5YA

Number:10918304
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