NOBLE FOODS CO
Overview
Company Name | NOBLE FOODS CO |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC032621 |
External Registration Number | 59082 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is NOBLE FOODS CO located?
Registered Office Address | Mill Court La Charroterie GY1 4ET St Peter Port Guernsey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NOBLE FOODS CO?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2016 |
Next Accounts Due On |
NOBLE FOODS CO is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Animal Feed Milling And Poultry Processing |
Legal Form | Private Unlimited Company |
Is a Credit or Financial Institution | No |
Governed By | Companies (Guernsey) Law 2008 |
Originating Registry Country | CHANNEL ISLANDS |
Place Registered | Guernsey Registry |
Company Number | 59082 |
What are the latest filings for NOBLE FOODS CO?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr William James Michael Cadbury as a director on Jun 10, 2024 | 3 pages | OSAP01 | ||
Termination of appointment of Alan Bergin as a director on Jun 10, 2024 | 2 pages | OSTM01 | ||
Details changed for an overseas company - PO Box 155 Mill Court, La Charroterie, St Peters Port, GY1 4ET, Guernsey | 3 pages | OSCH02 | ||
Appointment of Steven Murrells as a director on Aug 16, 2023 | 3 pages | OSAP01 | ||
Details changed for a UK establishment - BR017696 Address Change Noble foods waterfront, kingsbury crescent, staines upon thames, surrey, TW18 3BA,Apr 28, 2023 | 3 pages | OSCH01 | ||
Details changed for a UK establishment - BR017696 Address Change Cotswold farm standlake, witney, oxfordshire, OX29 7RB,Nov 01, 2022 | 3 pages | OSCH01 | ||
Appointment of Mr Alan Bergin as a director on Jun 24, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of John Patey as a director on Jun 24, 2021 | 2 pages | OSTM01 | ||
Termination of appointment of Dale Burnett as a director on Sep 15, 2020 | pages | OSTM01 | ||
Appointment of Mr Duncan Everett as a director on Sep 15, 2020 | 3 pages | OSAP01 | ||
Details changed for an overseas company - P.O. Box 34 st Martin's House, Le Bordage, St Peter Port, GY1 4AU | 4 pages | OSCH02 | ||
Termination of appointment of John Gildersleeve as a director on Mar 13, 2019 | 2 pages | OSTM01 | ||
Appointment of Mr John Patey as a director on Mar 19, 2019 | 3 pages | OSAP01 | ||
Appointment of Mr John Gildersleeve as a director on Sep 13, 2017 | 3 pages | OSAP01 | ||
Termination of appointment of Jamie Roberts as a director on Mar 31, 2017 | 2 pages | OSTM01 | ||
Appointment of Dale Burnett as a person authorised to represent UK establishment BR017696 on Jul 06, 2016. | 3 pages | OSAP05 | ||
Appointment of Dale Burnett as a director on Jul 06, 2016 | 3 pages | OSAP01 | ||
Director's details changed for Mr Jamie Roberts on May 06, 2016 | 3 pages | OSCH03 | ||
Director's details changed for Mr Jamie Roberts on Nov 06, 2015 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR017696 Address Change Bridgeway house icknield way, tring, hertfordshire, HP23 4JX,Nov 06, 2015 | 3 pages | OSCH01 | ||
Termination of appointment of Andrew Michael James Cracknell as a director on Oct 02, 2015 | 2 pages | OSTM01 | ||
Appointment of Jamie Roberts as a person authorised to represent UK establishment BR017696 on Oct 02, 2015. | 3 pages | OSAP05 | ||
Appointment at registration for BR017696 - person authorised to represent, Cracknell Andrew Bridgeway House Icknield Way Tring Hertfordshire United Kingdomhp23 4Jx | pages | OS-PAR | ||
Registration of a UK establishment of an overseas company | 38 pages | OSIN01 | ||
Who are the officers of NOBLE FOODS CO?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARSH MANAGEMENT SERVICES GUERNSEY LIMITED | Secretary | GY1 4AU Le Bordage St Martin's House St Peter Port |
| 198909170001 | ||||||||||||||
CADBURY, William James Michael | Director | Waterfront Building, Lotus Park The Causeway TW18 3AG Staines-Upon-Thames Noble Foods United Kingdom | United Kingdom | British | Company Director | 274744390001 | ||||||||||||
EVERETT, Duncan John | Director | Unt 3.1 Third Floor, The Shepherds Building Rockley Road W14 0DA London Noble Foods United Kingdom | England | British | Ceo | 274444830001 | ||||||||||||
MURRELLS, Steven | Director | Waterfront Building Lotus Park The Causeway TW18 3AG Staines Upon Thames Noble Foods Limited United Kingdom | United Kingdom | British | Company Director | 318478420001 | ||||||||||||
BERGIN, Alan | Director | Cotswold Farm Standlake OX29 7RB Witney Noble Foods Ltd Oxfordshire United Kingdom | England | Irish | Chief Financial Officer | 284588960001 | ||||||||||||
BURNETT, Dale | Director | Standlake OX29 7RB Witney Cotswold Farm Oxon United Kingdom | United Kingdom | British | None | 204665430001 | ||||||||||||
CRACKNELL, Andrew Michael James | Director | Icknield Way HP23 4JX Tring Bridgeway House Hertfordshire United Kingdom | United Kingdom | British | Director | 184533830001 | ||||||||||||
GILDERSLEEVE, John | Director | Standlake OX29 7RB Witney Cotswold Farm Oxon United Kingdom | United Kingdom | British | None | 239182370001 | ||||||||||||
PATEY, John | Director | Witney Road OX29 7RB Standlake Cotswold Farm Oxford United Kingdom | United Kingdom | British | None | 262669620001 | ||||||||||||
ROBERTS, Jamie | Director | Standlake OX29 7RB Witney Cotswold Farm Oxfordshire | England | British | Director | 176036360002 |
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