DAIRY CREST FRANCE HOLDINGS 1 LIMITED
ESHER SOMERSET & WILTS DAIRY LIMITED

Hellopages » Surrey » Elmbridge » KT10 9PN

Company number 03215320
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 337,895,280 ; Full accounts made up to 31 March 2015. The most likely internet sites of DAIRY CREST FRANCE HOLDINGS 1 LIMITED are www.dairycrestfranceholdings1.co.uk, and www.dairy-crest-france-holdings-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Byfleet & New Haw Rail Station is 5.7 miles; to Feltham Rail Station is 6.2 miles; to Barnes Bridge Rail Station is 8.5 miles; to Brentford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dairy Crest France Holdings 1 Limited is a Private Limited Company. The company registration number is 03215320. Dairy Crest France Holdings 1 Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Dairy Crest France Holdings 1 Limited is Claygate House Littleworth Road Esher Surrey Kt10 9pn. . MILLER, Robin Paul is a Secretary of the company. ALLEN, Mark is a Director of the company. ATHERTON, Thomas Alexander is a Director of the company. MILLER, Robin Paul is a Director of the company. WILLOCK, Robert Thomas Arthur is a Director of the company. Secretary CAUL, Robert Scott has been resigned. Secretary MARSHALL, Howard has been resigned. Secretary MEAH, Manik has been resigned. Secretary NEWTON, Roger James has been resigned. Secretary SKIPWITH, Mark has been resigned. Secretary TAYLOR, Duncan John has been resigned. Director ASDELL, John has been resigned. Director FITZHENRY, Anthony Gerard has been resigned. Director FITZHENRY, Anthony Gerard has been resigned. Director HAYWOOD, William Sothern has been resigned. Director LATTIMORE, David Michael has been resigned. Director MARSHALL, Howard has been resigned. Director MARSHALL, Howard has been resigned. Director MURRAY, Alastair Sholto Neil has been resigned. Director POLA, Robert Marco Francesco has been resigned. Director TAYLOR, Duncan John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILLER, Robin Paul
Appointed Date: 01 April 2008

Director
ALLEN, Mark
Appointed Date: 13 August 2007
66 years old

Director
ATHERTON, Thomas Alexander
Appointed Date: 26 June 2013
55 years old

Director
MILLER, Robin Paul
Appointed Date: 26 June 2013
54 years old

Director
WILLOCK, Robert Thomas Arthur
Appointed Date: 26 June 2013
59 years old

Resigned Directors

Secretary
CAUL, Robert Scott
Resigned: 23 February 2000
Appointed Date: 02 October 1998

Secretary
MARSHALL, Howard
Resigned: 18 November 1996
Appointed Date: 09 July 1996

Secretary
MEAH, Manik
Resigned: 09 July 1996
Appointed Date: 21 June 1996

Secretary
NEWTON, Roger James
Resigned: 01 April 2008
Appointed Date: 03 July 2000

Secretary
SKIPWITH, Mark
Resigned: 03 July 2000
Appointed Date: 23 February 2000

Secretary
TAYLOR, Duncan John
Resigned: 02 October 1998
Appointed Date: 18 November 1996

Director
ASDELL, John
Resigned: 03 July 2000
Appointed Date: 27 March 1999
68 years old

Director
FITZHENRY, Anthony Gerard
Resigned: 16 March 2001
Appointed Date: 02 October 1998
69 years old

Director
FITZHENRY, Anthony Gerard
Resigned: 18 November 1996
Appointed Date: 09 July 1996
69 years old

Director
HAYWOOD, William Sothern
Resigned: 13 August 2007
Appointed Date: 27 March 1999
72 years old

Director
LATTIMORE, David Michael
Resigned: 06 February 2004
Appointed Date: 03 July 2000
75 years old

Director
MARSHALL, Howard
Resigned: 16 March 2001
Appointed Date: 02 October 1998
68 years old

Director
MARSHALL, Howard
Resigned: 18 November 1996
Appointed Date: 09 July 1996
68 years old

Director
MURRAY, Alastair Sholto Neil
Resigned: 23 May 2013
Appointed Date: 13 August 2007
64 years old

Director
POLA, Robert Marco Francesco
Resigned: 02 October 1998
Appointed Date: 18 November 1996
70 years old

Director
TAYLOR, Duncan John
Resigned: 10 July 1996
Appointed Date: 21 June 1996
65 years old

DAIRY CREST FRANCE HOLDINGS 1 LIMITED Events

01 Nov 2016
Full accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 337,895,280

23 Dec 2015
Full accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 337,895,280

17 Apr 2015
Director's details changed for Mr Robin Paul Miller on 16 April 2015
...
... and 95 more events
21 Jul 1996
Secretary resigned
21 Jul 1996
Registered office changed on 21/07/96 from: pennine house 8 stanford street nottingham NG1 7BQ
21 Jul 1996
New director appointed
21 Jul 1996
New secretary appointed;new director appointed
21 Jun 1996
Incorporation