CLOETTA UK LIMITED
LONDON F T F SWEETS LTD

Hellopages » City of London » City of London » EC4A 3TR

Company number 06775890
Status Active
Incorporation Date 17 December 2008
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Henri Jacob Jan De Sauvage Nolting as a director on 15 February 2017; Registered office address changed from Unit 7 st. Georges Court, St. Georges Park Kirkham Preston Lancashire PR4 2EF to Hill House 1 Little New Street London EC4A 3TR on 2 February 2017; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of CLOETTA UK LIMITED are www.cloettauk.co.uk, and www.cloetta-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloetta Uk Limited is a Private Limited Company. The company registration number is 06775890. Cloetta Uk Limited has been working since 17 December 2008. The present status of the company is Active. The registered address of Cloetta Uk Limited is Hill House 1 Little New Street London United Kingdom Ec4a 3tr. . BROBERG, Lars Jacob is a Director of the company. DE SAUVAGE NOLTING, Henri Jacob Jan is a Director of the company. FRENAY, Edwaldus Franciscus Cyrillus is a Director of the company. MARAS, Danko Damir is a Director of the company. Secretary OLSBERG, Bernard has been resigned. Secretary OLSBERG, Rachel Hannah has been resigned. Director BARON, Bengt has been resigned. Director BURTON, Melissa has been resigned. Director BURTON, Michael Kenneth has been resigned. Director FINLAY, Neville Nacauley has been resigned. Director HEPWORTH, John Peter has been resigned. Director HEPWORTH, Mark Stephen has been resigned. Director HEPWORTH, Paul John has been resigned. Director NUUTINEN, David Eric has been resigned. Director OLSBERG, Rachel Hannah has been resigned. Director ROTH, Katharina has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


Current Directors

Director
BROBERG, Lars Jacob
Appointed Date: 01 September 2016
60 years old

Director
DE SAUVAGE NOLTING, Henri Jacob Jan
Appointed Date: 15 February 2017
63 years old

Director
FRENAY, Edwaldus Franciscus Cyrillus
Appointed Date: 20 May 2013
61 years old

Director
MARAS, Danko Damir
Appointed Date: 20 May 2013
62 years old

Resigned Directors

Secretary
OLSBERG, Bernard
Resigned: 16 January 2009
Appointed Date: 17 December 2008

Secretary
OLSBERG, Rachel Hannah
Resigned: 01 January 2010
Appointed Date: 16 January 2009

Director
BARON, Bengt
Resigned: 20 July 2015
Appointed Date: 20 May 2013
63 years old

Director
BURTON, Melissa
Resigned: 20 February 2015
Appointed Date: 29 March 2010
45 years old

Director
BURTON, Michael Kenneth
Resigned: 20 May 2013
Appointed Date: 13 November 2009
44 years old

Director
FINLAY, Neville Nacauley
Resigned: 20 May 2013
Appointed Date: 19 December 2011
74 years old

Director
HEPWORTH, John Peter
Resigned: 20 May 2013
Appointed Date: 13 November 2009
70 years old

Director
HEPWORTH, Mark Stephen
Resigned: 20 May 2013
Appointed Date: 19 December 2011
46 years old

Director
HEPWORTH, Paul John
Resigned: 20 May 2013
Appointed Date: 19 December 2011
44 years old

Director
NUUTINEN, David Eric
Resigned: 01 September 2016
Appointed Date: 20 July 2015
66 years old

Director
OLSBERG, Rachel Hannah
Resigned: 16 January 2009
Appointed Date: 17 December 2008
77 years old

Director
ROTH, Katharina
Resigned: 01 January 2010
Appointed Date: 16 January 2009
71 years old

Persons With Significant Control

Cloetta Ggs Holding Limited
Notified on: 30 May 2016
Nature of control: Ownership of shares – 75% or more

CLOETTA UK LIMITED Events

20 Mar 2017
Appointment of Henri Jacob Jan De Sauvage Nolting as a director on 15 February 2017
02 Feb 2017
Registered office address changed from Unit 7 st. Georges Court, St. Georges Park Kirkham Preston Lancashire PR4 2EF to Hill House 1 Little New Street London EC4A 3TR on 2 February 2017
11 Jan 2017
Confirmation statement made on 17 December 2016 with updates
16 Dec 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
17 Oct 2016
Termination of appointment of David Eric Nuutinen as a director on 1 September 2016
...
... and 49 more events
08 Feb 2009
Appointment terminated secretary bernard olsberg
08 Feb 2009
Appointment terminated director rachel olsberg
08 Feb 2009
Secretary appointed rachel hannah olsberg
08 Feb 2009
Director appointed katharina roth
17 Dec 2008
Incorporation

CLOETTA UK LIMITED Charges

13 November 2009
Debenture
Delivered: 3 December 2009
Status: Satisfied on 21 May 2013
Persons entitled: John Peter Hepworth
Description: Fixed and floating charge over the undertaking and all…