- Company Overview for NOBLE FOODS CO (FC032621)
- Filing history for NOBLE FOODS CO (FC032621)
- People for NOBLE FOODS CO (FC032621)
- UK establishments for NOBLE FOODS CO (FC032621)
- More for NOBLE FOODS CO (FC032621)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2024 | OSAP01 | Appointment of Mr William James Michael Cadbury as a director on 10 June 2024 | |
02 Jul 2024 | OSTM01 | Termination of appointment of Alan Bergin as a director on 10 June 2024 | |
04 Jun 2024 | OSCH02 | Details changed for an overseas company - PO Box 155 Mill Court, La Charroterie, St Peters Port, GY1 4ET, Guernsey | |
23 Jan 2024 | OSAP01 | Appointment of Steven Murrells as a director on 16 August 2023 | |
26 May 2023 | OSCH01 | Details changed for a UK establishment - BR017696 Address Change Noble foods waterfront, kingsbury crescent, staines upon thames, surrey, TW18 3BA,28 April 2023 | |
15 Nov 2022 | OSCH01 | Details changed for a UK establishment - BR017696 Address Change Cotswold farm standlake, witney, oxfordshire, OX29 7RB,1 November 2022 | |
28 Jul 2021 | OSAP01 | Appointment of Mr Alan Bergin as a director on 24 June 2021 | |
13 Jul 2021 | OSTM01 | Termination of appointment of John Patey as a director on 24 June 2021 | |
16 Nov 2020 | OSTM01 |
Termination of appointment of Dale Burnett as a director on 15 September 2020
|
|
29 Oct 2020 | OSAP01 | Appointment of Mr Duncan Everett as a director on 15 September 2020 | |
14 Mar 2020 | OSCH02 | Details changed for an overseas company - P.O. Box 34 st Martin's House, Le Bordage, St Peter Port, GY1 4AU | |
23 Dec 2019 | OSTM01 | Termination of appointment of John Gildersleeve as a director on 13 March 2019 | |
23 Sep 2019 | OSAP01 | Appointment of Mr John Patey as a director on 19 March 2019 | |
08 Nov 2017 | OSAP01 | Appointment of Mr John Gildersleeve as a director on 13 September 2017 | |
25 May 2017 | OSTM01 | Termination of appointment of Jamie Roberts as a director on 31 March 2017 | |
29 Sep 2016 | OSAP05 | Appointment of Dale Burnett as a person authorised to represent UK establishment BR017696 on 6 July 2016. | |
29 Sep 2016 | OSAP01 | Appointment of Dale Burnett as a director on 6 July 2016 | |
24 May 2016 | OSCH03 | Director's details changed for Mr Jamie Roberts on 6 May 2016 | |
22 Apr 2016 | OSCH03 | Director's details changed for Mr Jamie Roberts on 6 November 2015 | |
19 Feb 2016 | OSCH01 | Details changed for a UK establishment - BR017696 Address Change Bridgeway house icknield way, tring, hertfordshire, HP23 4JX,6 November 2015 | |
13 Jan 2016 | OSTM01 | Termination of appointment of Andrew Michael James Cracknell as a director on 2 October 2015 | |
14 Dec 2015 | OSAP05 | Appointment of Jamie Roberts as a person authorised to represent UK establishment BR017696 on 2 October 2015. | |
29 Jun 2015 | OS-PAR |
Appointment at registration for BR017696 - person authorised to represent, Cracknell Andrew Bridgeway House Icknield Way Tring Hertfordshire United Kingdomhp23 4Jx
|
|
29 Jun 2015 | OSIN01 | Registration of a UK establishment of an overseas company |