DANISH CROWN HOLDING (UK) LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
DANISH CROWN HOLDING (UK) LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Dissolved - no longer trading.
DANISH CROWN HOLDING (UK) LIMITED was incorporated 46 years ago on 14/09/1977 and has the registered number: 01330054. The accounts status is UNAUDITED ABRIDGED.
DANISH CROWN HOLDING (UK) LIMITED was incorporated 46 years ago on 14/09/1977 and has the registered number: 01330054. The accounts status is UNAUDITED ABRIDGED.
DANISH CROWN HOLDING (UK) LIMITED - MANCHESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
DANISH CROWN, 57 STANLEY ROAD STANLEY ROAD
MANCHESTER
M45 8GZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2021 | 26/04/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTYN JAMES ROBINSON | Jan 1986 | British | Director | 2019-10-15 | CURRENT |
MR CARL BEARDSHALL | Oct 1969 | British | Director | 2019-10-15 | CURRENT |
MR COLIN HENRY NOBLE | May 1938 | British | Director | 1996-05-01 UNTIL 2000-03-31 | RESIGNED |
MR ALAN COWLISHAW | Feb 1936 | British | Secretary | RESIGNED | |
FLEMMING JENSEN | May 1942 | Danish | Secretary | 1993-10-03 UNTIL 1994-10-18 | RESIGNED |
HERLUF JENSEN | Nov 1955 | Danish | Secretary | 2007-09-28 UNTIL 2016-03-09 | RESIGNED |
ROY JEFFERSON LAMBERT | Jul 1949 | British | Secretary | 1994-10-18 UNTIL 2005-11-22 | RESIGNED |
MORTEN BRYDER PEDERSEN | Sep 1969 | Secretary | 2006-11-27 UNTIL 2007-09-28 | RESIGNED | |
SOREN BORUP NORGAARD | Nov 1968 | Secretary | 2005-11-22 UNTIL 2006-11-27 | RESIGNED | |
MR CHRISTOPHER MALCOLM TERRY | Secretary | 2016-03-09 UNTIL 2017-06-29 | RESIGNED | ||
NIELS INGEMANN MOLLER | Jan 1952 | Danish | Director | 1998-04-13 UNTIL 2000-06-30 | RESIGNED |
MR MORTEN SCHOTT KNUDSEN | Dec 1970 | Danish | Director | 2019-03-20 UNTIL 2019-10-15 | RESIGNED |
GERT KJELDSEN | May 1957 | Danish | Director | 1996-05-01 UNTIL 1999-09-28 | RESIGNED |
MR TOMMY BRO MOELGAARD | Jul 1969 | Danish | Director | 2018-02-05 UNTIL 2019-02-15 | RESIGNED |
MR OVE THEJLS | Oct 1954 | Danish | Director | 1996-05-01 UNTIL 1999-09-28 | RESIGNED |
MR STEVEN GEOFFREY MURRELLS | Aug 1965 | British | Director | 2010-12-03 UNTIL 2012-06-28 | RESIGNED |
MR CHRISTOPHER THOMAS | Jan 1958 | British | Director | 2013-05-16 UNTIL 2017-06-29 | RESIGNED |
MR CHRISTOPHER MALCOLM TERRY | Jan 1963 | British | Director | 2016-03-09 UNTIL 2017-06-29 | RESIGNED |
MR JENS JOSEFSEN | Mar 1944 | Danish | Director | 1992-12-22 UNTIL 1996-05-06 | RESIGNED |
MR BORGE KJELDSEN | Dec 1927 | Danish | Director | RESIGNED | |
CHRISTOPHER DONALD HORNE | Aug 1956 | British | Director | 1996-05-01 UNTIL 2005-11-22 | RESIGNED |
HERLUF JENSEN | Nov 1955 | Danish | Director | 2002-10-01 UNTIL 2016-03-09 | RESIGNED |
FLEMMING JENSEN | May 1942 | Danish | Director | 1993-10-03 UNTIL 1998-04-13 | RESIGNED |
MR CARSTEN SVEJGAARD JAKOBSEN | Oct 1945 | Danish | Director | 1999-06-04 UNTIL 2010-12-03 | RESIGNED |
MRS HELEN MARGARET GLENNIE | Apr 1957 | British | Director | 2017-06-29 UNTIL 2018-02-05 | RESIGNED |
MR STEPHEN RONALD WILLIAM FRANCIS | Mar 1961 | British | Director | 2017-06-29 UNTIL 2018-06-05 | RESIGNED |
MR FLEMMING NYENSTAD ENEVOLDSEN | Oct 1961 | Danish | Director | 2012-06-28 UNTIL 2013-05-16 | RESIGNED |
JESPER SCHEEL EDELMANN | May 1947 | Danish | Director | RESIGNED | |
MR ANDREW MICHAEL JAMES CRACKNELL | Dec 1967 | British | Director | 2019-02-15 UNTIL 2019-10-15 | RESIGNED |
EGIL CHRISTENSEN | Mar 1946 | Danish | Director | 1996-05-01 UNTIL 2002-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tulip International (Uk) Limited | 2016-04-06 | Warwick | Ownership of shares 75 to 100 percent |