CS SUGAR CONFECTIONERY LIMITED

Group Secretariat Cadbury House Group Secretariat Cadbury House, Uxbridge, UB8 1DH, Middlesex
StatusCONVERTED-CLOSED
Company No.FC015234
Category
Incorporated01 Nov 1989
Age34 years, 6 months, 13 days
JurisdictionUnited Kingdom
Dissolution08 Jun 2011
Years12 years, 11 months, 6 days

SUMMARY

CS SUGAR CONFECTIONERY LIMITED is an converted-closed with number FC015234. It was incorporated 34 years, 6 months, 13 days ago, on 01 November 1989 and it was dissolved 12 years, 11 months, 6 days ago, on 08 June 2011. The company address is Group Secretariat Cadbury House Group Secretariat Cadbury House, Uxbridge, UB8 1DH, Middlesex.



People

CADBURY NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jul 2008

Current time on role 15 years, 9 months, 20 days

BLAKEMORE, Dominic William

Director

Chartered Accountant A& Grp Fi

ACTIVE

Assigned on 24 Jun 2005

Current time on role 18 years, 10 months, 20 days

CUTLER, Linda Anne

Director

Head Of Tax Strategy

ACTIVE

Assigned on 03 Sep 2010

Current time on role 13 years, 8 months, 11 days

JENNINGS, Clare Louisa Minnie

Director

Accountant

ACTIVE

Assigned on 03 Sep 2010

Current time on role 13 years, 8 months, 11 days

DEELEY, Joy Ann

Secretary

RESIGNED

Assigned on

Resigned on 23 Apr 2001

Time on role 23 years, 21 days

HUDSPITH, John Edward

Secretary

RESIGNED

Assigned on 23 Apr 2001

Resigned on 24 Jul 2008

Time on role 7 years, 3 months, 1 day

CARTMELL, Peter Anthony

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 03 Oct 2003

Time on role 20 years, 7 months, 11 days

CAYWOOD, Pauline

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2007

Resigned on 24 May 2010

Time on role 3 years, 24 days

CLARK, Michael Archibald Campbell

Director

Secretary Chief Legal

RESIGNED

Assigned on 25 Nov 1996

Resigned on 24 Jun 2005

Time on role 8 years, 6 months, 29 days

FULTON, John Graham

Director

Group Treasury Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 30 Jun 2006

Time on role 1 year, 6 days

KAPPLER, David John

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 13 Apr 2004

Time on role 20 years, 1 month, 1 day

MARSHALL, James Daniel

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2007

Resigned on 31 Mar 2010

Time on role 2 years, 11 months, 1 day

MILLS, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on 24 Jun 2005

Resigned on 31 Mar 2010

Time on role 4 years, 9 months, 7 days

MOORE, Robert

Director

Accountant

RESIGNED

Assigned on 24 Jun 2005

Resigned on 09 Jun 2006

Time on role 11 months, 15 days

ORCHARD, Christopher William

Director

Director Of Business Risk Mana

RESIGNED

Assigned on 03 Oct 2003

Resigned on 15 Feb 2007

Time on role 3 years, 4 months, 12 days

OWEN, Timothy David

Director

Corporate Treasurer

RESIGNED

Assigned on 28 Dec 2001

Resigned on 15 Apr 2005

Time on role 3 years, 3 months, 18 days

SLATER, Gordon Trevor

Director

Certified Accountant

RESIGNED

Assigned on 28 Dec 2001

Resigned on 09 Jun 2005

Time on role 3 years, 5 months, 12 days

SUNDERLAND, John Michael, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 16 Sep 1996

Time on role 27 years, 7 months, 28 days

WELLINGS, David Gordon

Director

Food Manufacturer

RESIGNED

Assigned on

Resigned on 09 Sep 1996

Time on role 27 years, 8 months, 5 days


Some Companies

AJ MACLACHLAN CONSULTING LIMITED

MONCRIEFF HOUSE 69,GLASGOW,G1 2QB

Number:SC414232
Status:ACTIVE
Category:Private Limited Company

BUILDSCAPE PROJECTS LTD

7 KNIGHT CLOSE,FLEET,GU51 5SB

Number:11131491
Status:ACTIVE
Category:Private Limited Company

CNC UTILITY SOLUTIONS LIMITED

73 DOUGLIEHILL TERRACE,PORT GLASGOW,PA14 5DD

Number:SC489345
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DREAMLAND VINTAGE ARCADE LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:08913968
Status:ACTIVE
Category:Private Limited Company

FYLDE FOLK FESTIVAL LIMITED

BANK HOUSE 9 DICCONSON TERRACE,LYTHAM ST ANNES,FY8 5JY

Number:03571940
Status:ACTIVE
Category:Private Limited Company

LEGACY HOMES CORNWALL LIMITED

UNIT 2B QUINTDOWN BUSINESS PARK,QUINTRELL DOWNS,TR8 4DS

Number:09910811
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