NUTRITION WAREHOUSE LIMITED - NUNEATON
Company Profile | Company Filings |
Overview
NUTRITION WAREHOUSE LIMITED is a Private Limited Company from NUNEATON and has the status: Dissolved - no longer trading.
NUTRITION WAREHOUSE LIMITED was incorporated 25 years ago on 14/08/1998 and has the registered number: 03615533. The accounts status is DORMANT.
NUTRITION WAREHOUSE LIMITED was incorporated 25 years ago on 14/08/1998 and has the registered number: 03615533. The accounts status is DORMANT.
NUTRITION WAREHOUSE LIMITED - NUNEATON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2019 |
Registered Office
SAMUEL RYDER HOUSE BARLING WAY
NUNEATON
WARWICKSHIRE
CV10 7RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2020 | 21/10/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW GILES THOMAS SMITH | Nov 1975 | British | Director | 2021-01-01 | CURRENT |
MR MATTHEW GILES THOMAS SMITH | Secretary | 2021-01-01 | CURRENT | ||
ROBBIE IAN BELL | May 1973 | British | Director | 2020-07-01 | CURRENT |
MICHAEL WILLIAM RICH | Jul 1947 | British | Nominee Director | 1998-08-14 UNTIL 1998-09-18 | RESIGNED |
MR PETER THOMAS ROEBUCK | Mar 1943 | British | Director | 1998-12-31 UNTIL 2000-12-31 | RESIGNED |
MR KYLE JOHN ROWE | Sep 1973 | British | Director | 2015-04-01 UNTIL 2017-11-17 | RESIGNED |
MARTIN PHILIP MORAN | Nov 1953 | Irish | Director | 2003-03-10 UNTIL 2012-12-31 | RESIGNED |
BARBARA REEVES | Oct 1962 | British | Nominee Director | 1998-08-14 UNTIL 1998-09-18 | RESIGNED |
JAMES MARSHALL | Jan 1949 | British | Director | 1998-12-31 UNTIL 2003-03-10 | RESIGNED |
MS CAROLYN MCMENEMIE | Dec 1958 | British | Director | 2015-04-01 UNTIL 2016-02-29 | RESIGNED |
MR MARTIN PHILIP MORAN | Nov 1953 | Irish | Director | 2015-04-01 UNTIL 2017-09-30 | RESIGNED |
MR THOMAS KIRK SMITH | Mar 1945 | British | Director | 2002-01-01 UNTIL 2003-03-10 | RESIGNED |
JAMES MARSHALL | Jan 1949 | British | Secretary | 1998-12-31 UNTIL 2003-03-10 | RESIGNED |
MRS LISA MARY GARLEY-EVANS | Secretary | 2016-09-30 UNTIL 2020-12-31 | RESIGNED | ||
MR GERARD LAFFERTY | Feb 1957 | British | Secretary | 1998-09-18 UNTIL 1998-12-31 | RESIGNED |
ROGER CRADDOCK | Jan 1955 | British | Secretary | 2003-03-10 UNTIL 2016-09-30 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-08-14 UNTIL 1998-09-18 | RESIGNED | ||
MR GERARD LAFFERTY | Feb 1957 | British | Director | 1998-09-18 UNTIL 1998-12-31 | RESIGNED |
MR GREGORY ALEXANDER WATTS | Apr 1966 | British | Director | 2019-10-23 UNTIL 2020-07-01 | RESIGNED |
WILLIAM MICHAEL LAWTHER | Aug 1957 | British | Director | 1998-09-18 UNTIL 1998-12-31 | RESIGNED |
BARRY VICKERS | Aug 1938 | British | Director | 2003-03-10 UNTIL 2008-09-30 | RESIGNED |
DR MICHAEL JOHN HUDSON | Nov 1958 | British | Director | 1998-12-31 UNTIL 2000-05-26 | RESIGNED |
MARK KENDRICK | Apr 1954 | British | Director | 2008-10-01 UNTIL 2016-09-30 | RESIGNED |
CHRISTIAN KEEN | Mar 1964 | British | Director | 2013-01-01 UNTIL 2019-10-23 | RESIGNED |
ALAN HOWE | Dec 1946 | British | Director | 1998-12-31 UNTIL 1999-12-31 | RESIGNED |
SYLVAIN LOUIS EUGENE HOLEMANS | Aug 1947 | Belgian | Director | 2000-12-31 UNTIL 2003-03-10 | RESIGNED |
MRS LYSA MARIA HARDY | Apr 1970 | British | Director | 2012-10-01 UNTIL 2016-08-19 | RESIGNED |
MRS LISA MARY GARLEY-EVANS | Sep 1968 | British | Director | 2016-09-30 UNTIL 2020-12-31 | RESIGNED |
GILLIAN MARGARET DAY | Aug 1948 | British | Director | 2003-03-10 UNTIL 2008-09-30 | RESIGNED |
ROGER CRADDOCK | Jan 1955 | British | Director | 2003-03-10 UNTIL 2016-09-30 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2019-10-23 UNTIL 2020-10-02 | RESIGNED |
MR PETER HOWARD ALDIS | Jun 1964 | English | Director | 2003-03-10 UNTIL 2017-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Good 'N' Natural Limited | 2016-04-06 - 2016-04-06 | Nuneaton | Ownership of shares 75 to 100 percent | |
Health & Diet Group Limited | 2016-04-06 | Nuneaton Warwickshire | Ownership of shares 75 to 100 percent |