KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED

Cadbury House Cadbury House, Uxbridge, UB8 1DH, Middlesex
StatusACTIVE
Company No.07579155
CategoryPrivate Limited Company
Incorporated25 Mar 2011
Age13 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED is an active private limited company with number 07579155. It was incorporated 13 years, 1 month, 22 days ago, on 25 March 2011. The company address is Cadbury House Cadbury House, Uxbridge, UB8 1DH, Middlesex.



People

CADBURY NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Mar 2011

Current time on role 13 years, 1 month, 22 days

ARRIGHI, Adrian John Paul

Director

Tax Director

ACTIVE

Assigned on 21 Dec 2018

Current time on role 5 years, 4 months, 26 days

FOYE, Michael Brendan

Director

Treasury Director

ACTIVE

Assigned on 01 Mar 2013

Current time on role 11 years, 2 months, 15 days

SANCHEZ, Karen Alena

Director

Accounting & External Reporting Lead, Uk

ACTIVE

Assigned on 22 Jan 2024

Current time on role 3 months, 25 days

STEVENSON, Alexander Kevin

Director

Accountant

ACTIVE

Assigned on 22 Jan 2024

Current time on role 3 months, 25 days

CUTLER, Linda Anne

Director

Head Of Tax Strategy

RESIGNED

Assigned on 25 Mar 2011

Resigned on 31 Dec 2018

Time on role 7 years, 9 months, 6 days

GINGELL, Thomas James

Director

Finance Director

RESIGNED

Assigned on 21 Apr 2022

Resigned on 29 Aug 2023

Time on role 1 year, 4 months, 8 days

GINGELL, Thomas James

Director

Accountant

RESIGNED

Assigned on 01 Oct 2019

Resigned on 26 Jan 2022

Time on role 2 years, 3 months, 25 days

HLADUSZ, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 11 Apr 2017

Resigned on 30 Mar 2022

Time on role 4 years, 11 months, 19 days

JACK, Thomas Edward

Director

Accountant

RESIGNED

Assigned on 25 Mar 2011

Resigned on 28 Feb 2018

Time on role 6 years, 11 months, 3 days

JENNINGS, Clare Louisa Minnie, Mrs.

Director

Accountant

RESIGNED

Assigned on 25 Mar 2011

Resigned on 11 Apr 2017

Time on role 6 years, 17 days

KEENE, Carole Noelle

Director

Company Director

RESIGNED

Assigned on 01 Mar 2018

Resigned on 30 Sep 2019

Time on role 1 year, 6 months, 29 days

O'BRIEN, Hannah Jane

Director

Director, Aer

RESIGNED

Assigned on 26 Jan 2022

Resigned on 22 Jan 2024

Time on role 1 year, 11 months, 27 days


Some Companies

CHARTER SCREEDING LIMITED

22 PORTMAN CLOSE,BEXLEY,DA5 2AQ

Number:08104374
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEPTING & FARRER LIMITED

19 QUEEN STREET,,G1 3ED

Number:SC021053
Status:ACTIVE
Category:Private Limited Company

MANOR ROAD MANAGEMENT LIMITED

43 ROPER ROAD,,CANTERBURY,CT2 7EQ

Number:05306518
Status:ACTIVE
Category:Private Limited Company

NEXTHASH GROUP LIMITED

CHARLES HOUSE,LONDON,NW3 5JJ

Number:11691861
Status:ACTIVE
Category:Private Limited Company

SOURDUST LIMITED

PULSE ACCOUNTING,CHESHIRE, MACCLESFIELD,SK10 1AQ

Number:10944465
Status:ACTIVE
Category:Private Limited Company

STONEPORT HOLDINGS LTD

6 C/O HAMILTONS ACCOUNTANTS, MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:10471514
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