GIVAUDAN UK LIMITED
ASHFORD QUEST INTERNATIONAL FLAVOURS AND FRAGRANCES LTD. QUEST INTERNATIONAL (FRAGRANCES, FLAVOURS, FOOD INGREDIENTS) UK LIMITED

Hellopages » Kent » Ashford » TN24 0LT

Company number 00691403
Status Active
Incorporation Date 2 May 1961
Company Type Private Limited Company
Address FINANCE BUILDING, KENNINGTON ROAD, ASHFORD, KENT, TN24 0LT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Appointment of Mr Ian James Messenger as a director on 26 January 2017; Termination of appointment of Paul Chatters as a director on 26 January 2017; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 70,000 . The most likely internet sites of GIVAUDAN UK LIMITED are www.givaudanuk.co.uk, and www.givaudan-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. The distance to to Wye Rail Station is 2.6 miles; to Charing (Kent) Rail Station is 6.1 miles; to Ham Street Rail Station is 6.2 miles; to Chartham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Givaudan Uk Limited is a Private Limited Company. The company registration number is 00691403. Givaudan Uk Limited has been working since 02 May 1961. The present status of the company is Active. The registered address of Givaudan Uk Limited is Finance Building Kennington Road Ashford Kent Tn24 0lt. . STIFFELL, Caroline Jane is a Secretary of the company. MESSENGER, Ian James is a Director of the company. PARMAR, Pradeep is a Director of the company. Secretary ANDREWS, Raymond Maurice has been resigned. Secretary GROSSET, Margaret Wilhelmina has been resigned. Secretary HUSON, David Paul has been resigned. Secretary IRVINE, Scott Macdonald has been resigned. Secretary RIVETT, Michael John Edward has been resigned. Secretary WAKEFIELD, Barry John has been resigned. Secretary WHITESIDE, Sonia Jane has been resigned. Secretary WINCHESTER, Emma has been resigned. Director ATKINSON, Anthony has been resigned. Director CHATTERS, Paul has been resigned. Director FORREST, Geoffrey, Dr has been resigned. Director FURLONG, Richard Paul has been resigned. Director HAMPTON-COUTTS, Cheryl Jane has been resigned. Director HOCKEY, Yvonne has been resigned. Director HOURI, Jean Pierre has been resigned. Director HUNTER, John has been resigned. Director JAMIESON, Michael Douglas Alister has been resigned. Director LECCHINI, Sergio Marcello Alberto, Dr has been resigned. Director LEEK, Robert David has been resigned. Director MCCARTHY, James Martin has been resigned. Director MIDWOOD, Peter Alan has been resigned. Director MULVEY, Carmel Mary has been resigned. Director NEELY, Paul has been resigned. Director RICKARD, Michael David has been resigned. Director RIVETT, Michael John Edward has been resigned. Director SAMUEL, Michael John has been resigned. Director SAMUEL, Michael John has been resigned. Director SENIOR, Stephanie Jane has been resigned. Director SUTHERS, Richard Gerald has been resigned. Director TOMLINSON, Robert Michael has been resigned. Director WILLIS, Brian James, Dr has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STIFFELL, Caroline Jane
Appointed Date: 02 March 2007

Director
MESSENGER, Ian James
Appointed Date: 26 January 2017
57 years old

Director
PARMAR, Pradeep
Appointed Date: 29 April 2016
67 years old

Resigned Directors

Secretary
ANDREWS, Raymond Maurice
Resigned: 31 December 1992

Secretary
GROSSET, Margaret Wilhelmina
Resigned: 18 August 2000
Appointed Date: 08 July 1997

Secretary
HUSON, David Paul
Resigned: 26 February 1993
Appointed Date: 01 January 1993

Secretary
IRVINE, Scott Macdonald
Resigned: 19 January 2004
Appointed Date: 14 November 2001

Secretary
RIVETT, Michael John Edward
Resigned: 29 June 1995
Appointed Date: 26 February 1993

Secretary
WAKEFIELD, Barry John
Resigned: 08 July 1997
Appointed Date: 30 June 1995

Secretary
WHITESIDE, Sonia Jane
Resigned: 14 November 2001
Appointed Date: 18 August 2000

Secretary
WINCHESTER, Emma
Resigned: 02 March 2007
Appointed Date: 19 January 2004

Director
ATKINSON, Anthony
Resigned: 13 April 2006
Appointed Date: 08 February 1994
79 years old

Director
CHATTERS, Paul
Resigned: 26 January 2017
Appointed Date: 13 April 2007
69 years old

Director
FORREST, Geoffrey, Dr
Resigned: 30 April 2001
Appointed Date: 03 February 1992
79 years old

Director
FURLONG, Richard Paul
Resigned: 21 April 1994
80 years old

Director
HAMPTON-COUTTS, Cheryl Jane
Resigned: 08 July 1997
Appointed Date: 13 June 1997
66 years old

Director
HOCKEY, Yvonne
Resigned: 07 November 2012
Appointed Date: 19 May 2009
69 years old

Director
HOURI, Jean Pierre
Resigned: 01 January 2005
Appointed Date: 02 November 1992
81 years old

Director
HUNTER, John
Resigned: 02 March 2007
Appointed Date: 25 August 2004
59 years old

Director
JAMIESON, Michael Douglas Alister
Resigned: 24 December 1991
82 years old

Director
LECCHINI, Sergio Marcello Alberto, Dr
Resigned: 31 July 1997
86 years old

Director
LEEK, Robert David
Resigned: 08 July 1997
Appointed Date: 13 June 1997
60 years old

Director
MCCARTHY, James Martin
Resigned: 06 July 2007
Appointed Date: 26 March 2001
59 years old

Director
MIDWOOD, Peter Alan
Resigned: 30 October 1992
77 years old

Director
MULVEY, Carmel Mary
Resigned: 29 April 2016
Appointed Date: 07 November 2012
54 years old

Director
NEELY, Paul
Resigned: 08 July 1997
Appointed Date: 13 June 1997
65 years old

Director
RICKARD, Michael David
Resigned: 16 June 1997
82 years old

Director
RIVETT, Michael John Edward
Resigned: 08 July 1997
Appointed Date: 13 June 1997
85 years old

Director
SAMUEL, Michael John
Resigned: 08 July 1997
Appointed Date: 13 June 1997
78 years old

Director
SAMUEL, Michael John
Resigned: 02 September 1991
78 years old

Director
SENIOR, Stephanie Jane
Resigned: 30 April 2009
Appointed Date: 13 April 2006
66 years old

Director
SUTHERS, Richard Gerald
Resigned: 30 November 1999
Appointed Date: 02 September 1991
72 years old

Director
TOMLINSON, Robert Michael
Resigned: 08 July 1997
Appointed Date: 13 June 1997
78 years old

Director
WILLIS, Brian James, Dr
Resigned: 31 December 1995
79 years old

GIVAUDAN UK LIMITED Events

26 Jan 2017
Appointment of Mr Ian James Messenger as a director on 26 January 2017
26 Jan 2017
Termination of appointment of Paul Chatters as a director on 26 January 2017
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 70,000

05 May 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Appointment of Mr Pradeep Parmar as a director on 29 April 2016
...
... and 161 more events
23 Sep 1986
Director resigned

05 Apr 1982
Company name changed\certificate issued on 05/04/82
02 Apr 1965
Company name changed\certificate issued on 02/04/65
01 Apr 1964
Company name changed\certificate issued on 01/04/64
02 May 1961
Certificate of incorporation