KELLOGG MANCHESTER - GREATER MANCHESTER
Company Profile | Company Filings |
Overview
KELLOGG MANCHESTER is a Private Unlimited Company from GREATER MANCHESTER UNITED KINGDOM and has the status: Active.
KELLOGG MANCHESTER was incorporated 22 years ago on 05/11/2001 and has the registered number: 04317044. The accounts status is FULL.
KELLOGG MANCHESTER was incorporated 22 years ago on 05/11/2001 and has the registered number: 04317044. The accounts status is FULL.
KELLOGG MANCHESTER - GREATER MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
ORANGE TOWER MEDIA CITY UK
GREATER MANCHESTER
M50 2HF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2023 | 13/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BROUGHTON SECRETARIES LIMITED | Corporate Secretary | 2021-03-01 | CURRENT | ||
CHRISTOPHER JAMES SILCOCK | Oct 1974 | British | Director | 2019-06-28 | CURRENT |
GEMMA LOUISE WISNIEWSKI | Nov 1983 | British | Director | 2023-09-11 | CURRENT |
BENJAMIN LAMONT | Mar 1978 | British | Director | 2020-12-08 | CURRENT |
JOHN GREGORY | Aug 1959 | British | Director | 2005-09-29 UNTIL 2007-03-12 | RESIGNED |
MR JONATHAN NIGEL AINLEY | Nov 1957 | British | Secretary | 2001-11-05 UNTIL 2011-05-06 | RESIGNED |
BENJAMIN GORDON GOODMAN | Secretary | 2011-06-23 UNTIL 2013-03-01 | RESIGNED | ||
ANDREW JOSEPH HOLT | Jun 1955 | British | Director | 2001-11-05 UNTIL 2004-12-31 | RESIGNED |
ROHIT SHARMA | Aug 1972 | Indian | Director | 2014-09-17 UNTIL 2016-09-21 | RESIGNED |
MS CARMEL JESSICA SAMIMI | Jan 1986 | South African | Director | 2021-07-01 UNTIL 2023-09-15 | RESIGNED |
GREGORY DEAN PETERSON | Nov 1960 | Usa | Director | 2007-01-02 UNTIL 2010-02-22 | RESIGNED |
ANTHONY JOHN PALMER | Dec 1959 | Australian | Director | 2004-11-02 UNTIL 2006-10-13 | RESIGNED |
ROBERT O'SULLIVAN | May 1977 | Irish | Director | 2018-05-29 UNTIL 2019-01-31 | RESIGNED |
HOWARD WILLIAM NICHOLSON | Mar 1970 | British | Director | 2011-02-16 UNTIL 2014-09-17 | RESIGNED |
KAREN LESLEY MEEHAN | Jan 1964 | British | Director | 2004-11-02 UNTIL 2010-02-05 | RESIGNED |
MR PHILIP DAVID KNOWLES | Jun 1969 | British | Director | 2009-10-20 UNTIL 2021-06-30 | RESIGNED |
JOHN GREGORY | Aug 1959 | British | Director | 2010-02-15 UNTIL 2014-09-17 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-11-05 UNTIL 2001-11-05 | RESIGNED | ||
JOHN CHARLES SUMMERS-MILLER | Mar 1968 | United States | Director | 2010-02-15 UNTIL 2010-12-31 | RESIGNED |
NICOLA KIRSTEEN BRAZEWELL | Oct 1971 | British | Director | 2011-11-14 UNTIL 2013-10-01 | RESIGNED |
BRIAN JOHN BOOSI | Mar 1982 | American | Director | 2016-09-21 UNTIL 2018-05-29 | RESIGNED |
JULIE ANN AYRES-SMITH | Feb 1967 | British | Director | 2014-09-17 UNTIL 2015-03-11 | RESIGNED |
JONATHAN FIRTH AKEHURST | Jan 1983 | British | Director | 2019-02-04 UNTIL 2019-06-28 | RESIGNED |
CHARLES MARK HILL THOMPSON | Aug 1958 | British | Director | 2003-10-28 UNTIL 2005-10-24 | RESIGNED |
MR BERNARD MAX YAFFE | Oct 1954 | British | Director | 2001-11-05 UNTIL 2004-09-20 | RESIGNED |
ANDREW ERNEST SPEAK | Mar 1964 | British | Director | 2001-11-05 UNTIL 2003-08-29 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Secretary | 2013-03-01 UNTIL 2020-12-31 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-11-05 UNTIL 2001-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kellogg U.K. Holding Company Limited | 2016-04-06 | Greater Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |