HISTON SWEET SPREADS LIMITED
Status | ACTIVE |
Company No. | 07958787 |
Category | Private Limited Company |
Incorporated | 21 Feb 2012 |
Age | 12 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HISTON SWEET SPREADS LIMITED is an active private limited company with number 07958787. It was incorporated 12 years, 2 months, 7 days ago, on 21 February 2012. The company address is Templar House 4225 Park Approach Templar House 4225 Park Approach, Leeds, LS15 8GB, England.
People
Director
Chief Financial Officer
ACTIVEAssigned on 17 Nov 2023
Current time on role 5 months, 11 days
Director
Ceo
ACTIVEAssigned on 24 Aug 2020
Current time on role 3 years, 8 months, 4 days
Secretary
RESIGNEDAssigned on 14 Sep 2022
Resigned on 08 Jun 2023
Time on role 8 months, 24 days
Secretary
RESIGNEDAssigned on 27 Oct 2012
Resigned on 01 Jul 2015
Time on role 2 years, 8 months, 4 days
Secretary
RESIGNEDAssigned on 01 Jul 2015
Resigned on 14 Sep 2022
Time on role 7 years, 2 months, 13 days
Director
Director
RESIGNEDAssigned on 04 Feb 2022
Resigned on 19 Nov 2023
Time on role 1 year, 9 months, 15 days
Director
Chief Executive Officer
RESIGNEDAssigned on 27 Oct 2012
Resigned on 30 Jun 2014
Time on role 1 year, 8 months, 3 days
Director
Company Director
RESIGNEDAssigned on 01 Nov 2015
Resigned on 30 Jun 2017
Time on role 1 year, 7 months, 29 days
Director
Attorney
RESIGNEDAssigned on 27 Oct 2012
Resigned on 30 Jun 2019
Time on role 6 years, 8 months, 3 days
Director
Commercial Finance Director
RESIGNEDAssigned on 21 Feb 2012
Resigned on 27 Oct 2012
Time on role 8 months, 6 days
Director
Finance Director
RESIGNEDAssigned on 27 Oct 2012
Resigned on 30 Jun 2016
Time on role 3 years, 8 months, 3 days
Director
Chief Financial Officer
RESIGNEDAssigned on 02 Dec 2019
Resigned on 04 Feb 2022
Time on role 2 years, 2 months, 2 days
Director
Cfo
RESIGNEDAssigned on 30 Jun 2017
Resigned on 02 Dec 2019
Time on role 2 years, 5 months, 2 days
Director
General Counsel And Company Secretary
RESIGNEDAssigned on 21 Feb 2012
Resigned on 27 Oct 2012
Time on role 8 months, 6 days
Director
Director
RESIGNEDAssigned on 20 Apr 2012
Resigned on 27 Oct 2012
Time on role 6 months, 7 days
Director
Ceo Hain Celestial
RESIGNEDAssigned on 05 Dec 2018
Resigned on 31 Dec 2022
Time on role 4 years, 26 days
Director
Ceo
RESIGNEDAssigned on 27 Oct 2012
Resigned on 05 Dec 2018
Time on role 6 years, 1 month, 9 days
Director
Ceo
RESIGNEDAssigned on 30 Jun 2016
Resigned on 24 Aug 2020
Time on role 4 years, 1 month, 24 days
Director
Finance Director
RESIGNEDAssigned on 21 Feb 2012
Resigned on 20 Apr 2012
Time on role 1 month, 28 days
Director
Chief Financial Officer
RESIGNEDAssigned on 05 Feb 2014
Resigned on 01 Nov 2015
Time on role 1 year, 8 months, 24 days
Director
Accountant
RESIGNEDAssigned on 27 Oct 2012
Resigned on 05 Feb 2014
Time on role 1 year, 3 months, 9 days
Some Companies
3 SURREY SQUARE,,SE17 2JU
Number: | 03316622 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOURNE AVENUE,HAYES,UB3 1QP
Number: | 11744547 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOMLINE HOUSE,FELIXSTOWE,IP11 3SY
Number: | 02838556 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 YARMOUTH ROAD,NORWICH,NR7 0SA
Number: | 11688659 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1176,GLASGOW,G2 1QX
Number: | SL024247 |
Status: | ACTIVE |
Category: | Limited Partnership |
22 THE SQUARE,PLYMOUTH,PL1 3JX
Number: | 05524946 |
Status: | ACTIVE |
Category: | Private Limited Company |