Trafford Park
Manchester
M17 1WT
Director Name | Mr Steven Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2022(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accounts Department Tenax Road Trafford Park Manchester M17 1WT |
Director Name | Patrick Stephan Schriber |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 January 2020(same day as company formation) |
Role | Director Legal Emea |
Country of Residence | Switzerland |
Correspondence Address | Dupont De Nemours International Sarl 2 Chemin Du P Le Grand-Saconnex Geneva Ch-1218 |
Director Name | Mr Stephen Reeve |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Court London Road Stevenage Hertfordshire SG1 2NG |
Director Name | Mr David Robert Spence |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 60 Clooney Road Maydown Londonderry BT47 6TU Northern Ireland |
Director Name | Mr Kevin Raymond Lee |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2021(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2022) |
Role | Manufacturing And Supply Chain Leader |
Country of Residence | United Kingdom |
Correspondence Address | Danisco Uk Ltd 6 North Street Beaminster Dorset DT8 3DZ |
Director Name | Ms Linda Young Plunkett |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2021(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2022) |
Role | Emea Human Resources Lead |
Country of Residence | United Kingdom |
Correspondence Address | Ladyburn Works Girvan Ayrshire KA26 9JN Scotland |
Director Name | Mr Duncan Roger Etheridge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 North Street Beaminster Dorset DT8 3DZ |
Director Name | Mrs Janet Lynn Holmes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2022(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Accounts Department Tenax Road Trafford Park Manchester M17 1WT |
Director Name | Mr Christopher Olav Urheim |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2022(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Accounts Department Tenax Road Trafford Park Manchester M17 1WT |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2022(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 September 2022) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Registered Address | Accounts Department Tenax Road Trafford Park Manchester M17 1WT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2021 | Registered office address changed from Kings Court London Road Stevenage Hertfordshire SG1 2NG United Kingdom to 6 North Street Beaminster Dorset DT8 3DZ on 2 February 2021 (1 page) |
---|---|
25 January 2021 | Appointment of Ms Linda Young Plunkett as a director on 20 January 2021 (2 pages) |
25 January 2021 | Appointment of Mr Kevin Raymond Lee as a director on 20 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of David Robert Spence as a director on 20 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Stephen Reeve as a director on 20 January 2021 (1 page) |
7 January 2021 | Director's details changed for David Spence on 11 December 2020 (2 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
18 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
8 July 2020 | Termination of appointment of Patrick Stephan Schriber as a director on 8 July 2020 (1 page) |
9 January 2020 | Incorporation Statement of capital on 2020-01-09
|