ELLA'S KITCHEN (INTERNATIONAL) LIMITED

Ella's Barn 22 Greys Green Farm Ella's Barn 22 Greys Green Farm, Henley-On-Thames, RG9 4QG, Oxfordshire, England
StatusDISSOLVED
Company No.05010368
CategoryPrivate Limited Company
Incorporated08 Jan 2004
Age20 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 9 days

SUMMARY

ELLA'S KITCHEN (INTERNATIONAL) LIMITED is an dissolved private limited company with number 05010368. It was incorporated 20 years, 4 months, 14 days ago, on 08 January 2004 and it was dissolved 1 year, 5 months, 9 days ago, on 13 December 2022. The company address is Ella's Barn 22 Greys Green Farm Ella's Barn 22 Greys Green Farm, Henley-on-thames, RG9 4QG, Oxfordshire, England.



People

BELLAIRS, Christopher James

Director

Director

ACTIVE

Assigned on 04 Feb 2022

Current time on role 2 years, 3 months, 18 days

CUDDIGAN, Mark Nicholas John

Director

Managing Director

ACTIVE

Assigned on 13 Sep 2017

Current time on role 6 years, 8 months, 9 days

SCHILLER, Mark Lawrence

Director

Ceo

ACTIVE

Assigned on 05 Dec 2018

Current time on role 5 years, 5 months, 17 days

BUTLAND, Richard James

Secretary

RESIGNED

Assigned on 15 Aug 2012

Resigned on 02 May 2013

Time on role 8 months, 18 days

KEEN, Nicholas

Secretary

RESIGNED

Assigned on 01 Mar 2016

Resigned on 14 Sep 2022

Time on role 6 years, 6 months, 13 days

LINDLEY, Paul John

Secretary

RESIGNED

Assigned on 08 Jan 2004

Resigned on 25 Nov 2005

Time on role 1 year, 10 months, 17 days

2020 SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 May 2013

Resigned on 29 Feb 2016

Time on role 2 years, 9 months, 26 days

2020 SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Nov 2005

Resigned on 29 Feb 2016

Time on role 10 years, 3 months, 4 days

CARROLL, John Brian

Director

Executive

RESIGNED

Assigned on 02 May 2013

Resigned on 13 Sep 2017

Time on role 4 years, 4 months, 11 days

CONTE, Pasquale

Director

Executive

RESIGNED

Assigned on 02 May 2013

Resigned on 30 Jun 2017

Time on role 4 years, 1 month, 28 days

FALTISCHEK, Denise Menikheim

Director

Attorney

RESIGNED

Assigned on 02 May 2013

Resigned on 30 Jun 2019

Time on role 6 years, 1 month, 28 days

IDROVO, Javier H

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Dec 2019

Resigned on 04 Feb 2022

Time on role 2 years, 2 months, 2 days

LANGROCK, James Michael

Director

Cfo

RESIGNED

Assigned on 30 Jun 2017

Resigned on 02 Dec 2019

Time on role 2 years, 5 months, 2 days

LINDLEY, Alison Jane

Director

Publisher

RESIGNED

Assigned on 08 Jan 2004

Resigned on 25 Nov 2005

Time on role 1 year, 10 months, 17 days

LINDLEY, Paul John

Director

Director

RESIGNED

Assigned on 08 Jan 2004

Resigned on 06 Apr 2018

Time on role 14 years, 2 months, 29 days

MEIERS, James

Director

Executive

RESIGNED

Assigned on 02 May 2013

Resigned on 13 Sep 2017

Time on role 4 years, 4 months, 11 days

SIMON, Irwin David

Director

Ceo

RESIGNED

Assigned on 13 Sep 2017

Resigned on 05 Dec 2018

Time on role 1 year, 2 months, 22 days


Some Companies

HYDROGEN VFX LTD

103 DISTRICT ROAD,WEMBLEY,HA0 2LF

Number:11874067
Status:ACTIVE
Category:Private Limited Company

JOHMAR LTD

HEIMRA,LAIRG,IV27 4JY

Number:SC355520
Status:ACTIVE
Category:Private Limited Company

LIBBI-FAITH'S FUTURE LIMITED

33 DOVER CLOSE,BIRMINGHAM,B32 4JT

Number:11227796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWINCCO 1300 LIMITED

24 BRUTON PLACE,LONDON,W1J 6NE

Number:09060547
Status:ACTIVE
Category:Private Limited Company

SCARLETT SCAFFOLDING LTD

38 FOXCOMBE,CROYDON,CR0 9EY

Number:11581351
Status:ACTIVE
Category:Private Limited Company

SECURITY CHANGE LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:00767444
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