UNITED BISCUITS VLNCO LIMITED

Building 3 Chiswick Park, 566 Chiswick High Road Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England
StatusACTIVE
Company No.05957560
CategoryPrivate Limited Company
Incorporated05 Oct 2006
Age17 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

UNITED BISCUITS VLNCO LIMITED is an active private limited company with number 05957560. It was incorporated 17 years, 7 months, 16 days ago, on 05 October 2006. The company address is Building 3 Chiswick Park, 566 Chiswick High Road Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England.



People

OLDHAM, Mark

Secretary

Director

ACTIVE

Assigned on 25 Jan 2007

Current time on role 17 years, 3 months, 27 days

MCCARTHY, Helen Josephine

Director

Director

ACTIVE

Assigned on 17 Apr 2012

Current time on role 12 years, 1 month, 4 days

ONER, Baris

Director

Lawyer

ACTIVE

Assigned on 08 Aug 2022

Current time on role 1 year, 9 months, 13 days

ASSANT, Lionel

Secretary

Principal

RESIGNED

Assigned on 17 Oct 2006

Resigned on 25 Jan 2007

Time on role 3 months, 8 days

MACKENZIE, Hamish

Secretary

Partner

RESIGNED

Assigned on 17 Oct 2006

Resigned on 25 Jan 2007

Time on role 3 months, 8 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Oct 2006

Resigned on 17 Oct 2006

Time on role 12 days

ASSANT, Lionel

Director

Principal

RESIGNED

Assigned on 06 Nov 2006

Resigned on 25 Jan 2007

Time on role 2 months, 19 days

BLITZER, David Scott

Director

Senior Managing Director

RESIGNED

Assigned on 17 Oct 2006

Resigned on 25 Jan 2007

Time on role 3 months, 8 days

FURST, Susan

Director

Director

RESIGNED

Assigned on 25 Jan 2007

Resigned on 17 Apr 2012

Time on role 5 years, 2 months, 23 days

HATTINK, Oscar Alexander

Director

Investment Analyst

RESIGNED

Assigned on 17 Oct 2006

Resigned on 15 Nov 2006

Time on role 29 days

JACOBS, Benjamin Solomon

Director

Ass/Private Equity Investor

RESIGNED

Assigned on 15 Nov 2006

Resigned on 25 Jan 2007

Time on role 2 months, 10 days

MACKENZIE, Hamish

Director

Partner

RESIGNED

Assigned on 30 Oct 2006

Resigned on 25 Jan 2007

Time on role 2 months, 26 days

METINKALE, Huseyin Avni

Director

Director

RESIGNED

Assigned on 05 Jul 2016

Resigned on 08 Aug 2022

Time on role 6 years, 1 month, 3 days

MEUNIER, Bertrand

Director

Senior Partner

RESIGNED

Assigned on 06 Nov 2006

Resigned on 25 Jan 2007

Time on role 2 months, 19 days

STEVENIN, Frederic Jacques Maria Paul

Director

Partner

RESIGNED

Assigned on 17 Oct 2006

Resigned on 25 Jan 2007

Time on role 3 months, 8 days

VAN DER EEMS, Jeffrey Peter

Director

Chief Finance Officer

RESIGNED

Assigned on 25 Jan 2007

Resigned on 11 Mar 2016

Time on role 9 years, 1 month, 17 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 05 Oct 2006

Resigned on 17 Oct 2006

Time on role 12 days


Some Companies

AMEX (UK) LIMITED

UNIT 3961 PO BOX 7169,POOLE,BH15 9EL

Number:08427298
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAN PROSSER LTD

FIRST FLOOR,BRISTOL,BS1 4UL

Number:10878730
Status:ACTIVE
Category:Private Limited Company

MARTINI CARS LIMITED

646A CHIGWELL ROAD,WOODFORD GREEN,IG8 8AF

Number:08234372
Status:ACTIVE
Category:Private Limited Company

PANGEA GROUP UK LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11871341
Status:ACTIVE
Category:Private Limited Company

SAVIOUR CARE SERVICES LTD

30 MARTIN ROAD, DAGENHAM,LONDON,RM8 2XH

Number:09808817
Status:ACTIVE
Category:Private Limited Company

SOLIS ESTATES LTD

71 BRANDS HILL AVENUE,HIGH WYCOMBE,HP13 5PY

Number:11951815
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