GRANDMET FOODS (UK) LIMITED
Overview
Company Name | GRANDMET FOODS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00472217 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRANDMET FOODS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GRANDMET FOODS (UK) LIMITED located?
Registered Office Address | Lakeside Drive Park Royal NW10 7HQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRANDMET FOODS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
GRAND METROPOLITAN FOODS EUROPE LIMITED | Oct 01, 1989 | Oct 01, 1989 |
EXPRESS FOODS GROUP (INTERNATIONAL) LIMITED | Sep 27, 1989 | Sep 27, 1989 |
EXPRESS FOODS GROUP (INTERNATIONAL) LIMITED | Mar 14, 1986 | Mar 14, 1986 |
EXPRESS FOODS HOLDINGS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
EXPRESS DAIRY FOODS DIVISION HOLDINGS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
INDEPENDENT DAIRIES LIMITED | Aug 26, 1949 | Aug 26, 1949 |
What are the latest accounts for GRANDMET FOODS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for GRANDMET FOODS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Second filing for the termination of David Harlock as a director | 5 pages | RP04TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Appointment of Gabor Kovacs as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aniko Mahler as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Kara Elizabeth Major on Sep 26, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Kara Elizabeth Major as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Frederick Harlock as a director on Jul 31, 2018 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Michael Guttridge as a secretary on Apr 20, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Matthew Crayden Edmunds as a director on Mar 08, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John James Nicholls as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Jonathan Michael Guttridge as a secretary on Jan 05, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Elizabeth Matthews as a secretary on Jan 05, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr David Frederick Harlock on Oct 03, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Victoria Cooper as a secretary on Mar 23, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Paul Derek Tunnacliffe as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Frederick Harlock as a director on May 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GRANDMET FOODS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDMUNDS, James Matthew Crayden | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | British | Solicitor | 244017420001 | ||||
KOVACS, Gabor | Director | 1132 Budapest Vaci Ut 20-26 Hungary Hungary | Hungary | Hungarian | Director | 251028250001 | ||||
MAJOR, Kara Elizabeth | Director | NW10 7HQ London Lakeside Drive, Park Royal England England | England | American | Director | 249421110001 | ||||
COOPER, Victoria | Secretary | Park Royal NW10 7HQ London Lakeside Drive | 202697320001 | |||||||
GARDNER, Roger John | Secretary | Oak Lodge Henwood Green Road Pembury TN2 4LW Tunbridge Wells Kent | British | 34116770001 | ||||||
GUTTRIDGE, Jonathan Michael | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 241723890001 | |||||||
MATTHEWS, Claire Elizabeth | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 167136840002 | |||||||
NICHOLLS, John James | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 154479800001 | |||||||
ROUGHLEY, Rosana | Secretary | 3 Birch Close Mount Harry Road TN13 3JQ Sevenoaks Kent | British | 32961080001 | ||||||
DIAGEO CORPORATE OFFICER A LIMITED | Secretary | Park Royal NW10 7HQ London Lakeside Drive London United Kingdom | 70595560001 | |||||||
BOLTON, Stephen John | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | Company Director | 94885080001 | ||||
CHAMBERLAIN, Christopher John | Director | Benham Grange Halfway RG16 8NE Newbury Berkshire | British | Director | 29510580001 | |||||
COASE, Charles Dawson, Mr. | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | British | Chartered Accountant | 104526630002 | ||||
CRICKMORE, Gavin Paul | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | Chartered Accountant | 70721210001 | ||||
DANIEL, Colin James | Director | 8 Moreton Lane Bishopstone HP17 8SQ Aylesbury Buckinghamshire | British | Accountant | 411120001 | |||||
FRANCO, Jose Alberto Ibeas | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | Spanish | Director | 160164680001 | ||||
GARDNER, Roger John | Director | Oak Lodge Henwood Green Road Pembury TN2 4LW Tunbridge Wells Kent | England | British | Solicitor | 34116770001 | ||||
GRINBERGS, Juris George | Director | Chandon Bramwell House Seer Mead Seer Green HP9 2QL Beaconsfield Buckinghamshire | British | Human Resources Director | 45489740001 | |||||
HARDIE, David Anthony | Director | 4715 Old Kent Road Excelstor Minnesota 55331 Usa | British | Director | 74016850001 | |||||
HARLOCK, David Frederick | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | General Counsel | 196678030002 | ||||
HEGINBOTTOM, David | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | Group Treasurer | 154310020001 | ||||
HOCKNEY, Ian Anthony | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | British | Accountant | 191538050001 | ||||
JAMIESON, Martin Roderick | Director | 12 Queen Street Dorchester On Thames OX10 7HR Wallingford Oxfordshire | British | Company Director | 50197890001 | |||||
LOWES, Robert Charles | Director | 46 Holland Park W11 3RS London | American | Deputy Finance Director | 29510570001 | |||||
MAHLER, Aniko | Director | Park Royal NW10 7HQ London Lakeside Drive | Hungary | Hungarian | Head Of Statutory Compliance | 202686840001 | ||||
MAKOS, Nandor | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | Hungarian | Statutory Compliance Director | 117215810001 | ||||
MARTIN, Ian Alexander | Director | 14 Burton Court Franklins Row SW3 4TA London | British | Business Executive | 52626610001 | |||||
MCMAHON, Ian Reid | Director | Trampletts 53a Bath Street OX14 1EA Abingdon Oxfordshire | British | Director | 36289740002 | |||||
MOORE, Sally Catherine | Director | The Warren East Horsley KT245RH Leatherhead Brookmead House Surrey United Kingdom | United Kingdom | British | Company Director | 123317910001 | ||||
MYDDELTON, Roger Hugh | Director | 21 Lawford Road NW5 2LH London | British | Solicitor | 399500001 | |||||
NICHOLLS, John James, Mr. | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | Chartered Secretary | 76348960001 | ||||
SMITH, Andrew Mark | Director | Rosebery Road Langley Vale KT18 6AB Epsom 77 United Kingdom | England | British | Company Director | 139956240001 | ||||
SUMMERLIN, John Michael | Director | The Rectory Harvest Hill SL8 5JJ Bourne End Buckinghamshire | England | British | Chartered Accountant | 41514080003 | ||||
TUNNACLIFFE, Paul Derek | Director | Park Royal NW10 7HQ London Lakeside Drive | United Kingdom | British | Company Secretary | 127202460001 | ||||
WILKINSON, Janet Marie | Director | Orchard Cottage St Marys Road SL5 9JE South Ascot Berkshire | British | Chartered Accountant | 35784700001 |
Who are the persons with significant control of GRANDMET FOODS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grand Metropolitan Limited | Apr 10, 2016 | Park Royal NW10 7HQ London Lakeside Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0