ARYZTA BAKERIES UK LTD

Unit 12 Humphrys Road Unit 12 Humphrys Road, Dunstable, LU5 4TP, United Kingdom
StatusACTIVE
Company No.03010158
CategoryPrivate Limited Company
Incorporated16 Jan 1995
Age29 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

ARYZTA BAKERIES UK LTD is an active private limited company with number 03010158. It was incorporated 29 years, 4 months, 30 days ago, on 16 January 1995. The company address is Unit 12 Humphrys Road Unit 12 Humphrys Road, Dunstable, LU5 4TP, United Kingdom.



People

MURPHY, Sean Timothy

Secretary

ACTIVE

Assigned on 17 Sep 2019

Current time on role 4 years, 8 months, 28 days

GUDKA, Sandip Kiran

Director

Director

ACTIVE

Assigned on 17 Sep 2019

Current time on role 4 years, 8 months, 28 days

MURPHY, Sean Timothy

Director

Group Head Of Tax

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 1 month, 14 days

PROCTOR, James Anthony

Director

Company Director

ACTIVE

Assigned on 10 Aug 2018

Current time on role 5 years, 10 months, 5 days

CACALY, Thierry

Secretary

RESIGNED

Assigned on 19 Sep 2016

Resigned on 17 Sep 2019

Time on role 2 years, 11 months, 28 days

EID, Charles Samir, Dr

Secretary

RESIGNED

Assigned on 01 Dec 1995

Resigned on 12 Aug 2011

Time on role 15 years, 8 months, 11 days

EID, William Samir

Secretary

Industrialist

RESIGNED

Assigned on 31 Jan 1995

Resigned on 01 Dec 1995

Time on role 10 months, 1 day

KELLY, Martin

Secretary

RESIGNED

Assigned on 01 Dec 2013

Resigned on 19 Sep 2016

Time on role 2 years, 9 months, 18 days

MANNING, Cormac Joseph

Secretary

RESIGNED

Assigned on 12 Aug 2011

Resigned on 01 Dec 2013

Time on role 2 years, 3 months, 20 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jan 1995

Resigned on 31 Jan 1995

Time on role 15 days

CACALY, Thierry

Director

Head Of Aryzta Foods Solutions Uk

RESIGNED

Assigned on 19 Sep 2016

Resigned on 17 Sep 2019

Time on role 2 years, 11 months, 28 days

CAROLAN, Kieran

Director

Managing Director Aryzta Bakeries Uk/Ioi

RESIGNED

Assigned on 01 Dec 2013

Resigned on 01 Jun 2015

Time on role 1 year, 5 months, 31 days

EID, Charles Samir

Director

Industrialist

RESIGNED

Assigned on 31 Jan 1995

Resigned on 12 Aug 2011

Time on role 16 years, 6 months, 12 days

EID, William Samir

Director

Industrialist

RESIGNED

Assigned on 01 Dec 1998

Resigned on 12 Aug 2011

Time on role 12 years, 8 months, 11 days

EID, William Samir

Director

Industrialist

RESIGNED

Assigned on 31 Jan 1995

Resigned on 01 Dec 1995

Time on role 10 months, 1 day

FELL, Richard Mark

Director

Commercial Director

RESIGNED

Assigned on 01 May 2015

Resigned on 19 Sep 2016

Time on role 1 year, 4 months, 18 days

HART, Graham

Director

Accountant

RESIGNED

Assigned on 08 Jul 2016

Resigned on 07 Jul 2017

Time on role 11 months, 30 days

HINSLEY, David

Director

Head Of Operations - Honeytop

RESIGNED

Assigned on 01 Dec 2013

Resigned on 01 Jul 2014

Time on role 6 months, 30 days

KELLY, Martin Joseph

Director

Head Of Finance Operations Uk/Ioi

RESIGNED

Assigned on 01 Jul 2014

Resigned on 19 Sep 2016

Time on role 2 years, 2 months, 18 days

LAURENCE, David John

Director

Managing Director

RESIGNED

Assigned on 12 Aug 2011

Resigned on 01 Jun 2015

Time on role 3 years, 9 months, 20 days

MANNING, Cormac Joseph

Director

Finance Director

RESIGNED

Assigned on 12 Aug 2011

Resigned on 01 Dec 2013

Time on role 2 years, 3 months, 20 days

MURPHY, Dermot

Director

Managing Director - Aryzta Food Solutions Europe

RESIGNED

Assigned on 19 Sep 2016

Resigned on 10 Aug 2018

Time on role 1 year, 10 months, 21 days

NEVILLE, Tom

Director

Accountant

RESIGNED

Assigned on 01 May 2015

Resigned on 08 Jul 2016

Time on role 1 year, 2 months, 7 days

WALTON, John Richard

Director

Managing Director

RESIGNED

Assigned on 12 Aug 2011

Resigned on 29 May 2013

Time on role 1 year, 9 months, 17 days

WALTON, John Richard

Director

Industrialist

RESIGNED

Assigned on 01 Dec 1995

Resigned on 10 Dec 2001

Time on role 6 years, 9 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jan 1995

Resigned on 31 Jan 1995

Time on role 15 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jan 1995

Resigned on 31 Jan 1995

Time on role 15 days


Some Companies

ALEXANDRA HUNT TRADING LTD

PRAMA HOUSE,OXFORD,OX2 7HT

Number:09596399
Status:ACTIVE
Category:Private Limited Company

DEEP DRAINAGE SOLUTIONS LIMITED

56 BIRCHFIELDS RISE,LEEDS,LS14 2JB

Number:11682035
Status:ACTIVE
Category:Private Limited Company

FLOOR SOLUTIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11350213
Status:ACTIVE
Category:Private Limited Company

R M HEATING & PLUMBING SERVICES LTD

1 VIEWFIELD PARK,TAIN,IV19 1RJ

Number:SC627363
Status:ACTIVE
Category:Private Limited Company

ROPER & ROPER LIMITED

THE TICHBORNE ARMS,ALRESFORD,SO24 0NA

Number:07253560
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE REAL CHEESE COMPANY LIMITED

9-11 BRAEVIEW PLACE,EAST KILBRIDE,G74 3XH

Number:SC107266
Status:LIQUIDATION
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