339 Styal Road
Manchester
M22 5LW
Director Name | Mr Michael Neal Levy |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 April 2020(1 week, 1 day after company formation) |
Appointment Duration | 4 years |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW |
Director Name | Mr Nathan Thomas Yates |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2024(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Vp And General Manager-Sugar Reduction & Ceo, Pure |
Country of Residence | United States |
Correspondence Address | Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW |
Director Name | Mr Richard John O'Shanna |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2020(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW |
Director Name | Tan Sri Wan Azmi Wan Hamzah |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 July 2020(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2024) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Suite 10.3 10th Floor West Wing Rohas Purecircle 9 Jalan P Ramlee Kuala Lumpur 50250 |
Director Name | Mr Anthony Peter Delio Iii |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2020(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW |
Director Name | Dr Jinghuai Xu |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2024) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW |
Director Name | Mr Hock Meng Lai |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 February 2021(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2024) |
Role | Alternate Director |
Country of Residence | Singapore |
Correspondence Address | Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW |
Registered Address | Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
2 February 2024 | Appointment of Mr Nathan Thomas Yates as a director on 1 February 2024 (2 pages) |
---|---|
1 February 2024 | Termination of appointment of Jinghuai Xu as a director on 31 January 2024 (1 page) |
28 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
11 April 2023 | Confirmation statement made on 31 March 2023 with updates (6 pages) |
11 April 2023 | Director's details changed for Mr Hock Meng Lai on 17 September 2022 (2 pages) |
1 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with updates (7 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
9 April 2021 | Confirmation statement made on 31 March 2021 with updates (8 pages) |
1 April 2021 | Uk court order approving completion of cross-border merger (2 pages) |
21 February 2021 | Appointment of Mr Hock Meng Lai as a director on 11 February 2021 (2 pages) |
29 January 2021 | Change of name notice (2 pages) |
29 January 2021 | Resolutions
|
25 January 2021 | Resolutions
|
20 January 2021 | Appointment of Dr Jinghuai Xu as a director on 1 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Anthony Peter Delio Iii as a director on 31 December 2020 (1 page) |
1 December 2020 | Resolutions
|
18 November 2020 | Appointment of Mr Anthony Peter Delio Iii as a director on 21 September 2020 (2 pages) |
5 November 2020 | Termination of appointment of Richard John O'shanna as a director on 21 September 2020 (1 page) |
25 September 2020 | Form CB01 - notice of a cross border merger (86 pages) |
13 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
13 July 2020 | Statement of capital following an allotment of shares on 8 July 2020
|
10 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
6 July 2020 | Appointment of Tan Sri Wan Azmi Wan Hamzah as a director on 2 July 2020 (2 pages) |
5 June 2020 | Resolutions
|
5 June 2020 | Memorandum and Articles of Association (37 pages) |
28 May 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
14 April 2020 | Appointment of Mr Michael Neal Levy as a director on 9 April 2020 (2 pages) |
1 April 2020 | Incorporation Statement of capital on 2020-04-01
|