WEIDER NUTRITION GROUP LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4QU

Company number 03001100
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address 3 WEY COURT, MARY ROAD, GUILDFORD, SURREY, GU1 4QU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption full accounts made up to 30 April 2016; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of WEIDER NUTRITION GROUP LIMITED are www.weidernutritiongroup.co.uk, and www.weider-nutrition-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Weider Nutrition Group Limited is a Private Limited Company. The company registration number is 03001100. Weider Nutrition Group Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of Weider Nutrition Group Limited is 3 Wey Court Mary Road Guildford Surrey Gu1 4qu. . NEELEY, David is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BATY, Joseph Wayne has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BIZZARO, Richard B, Chief Executive Officer has been resigned. Director COOPER, Philip Henry has been resigned. Director DENTON, Mark William has been resigned. Director LENGVARI, George Francis has been resigned. Director REYNOLDS, Robert has been resigned. Director YOUNG, Stephen D has been resigned. Director ZINK, Steven Lee has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
NEELEY, David
Appointed Date: 18 December 2012
51 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 09 October 2007
Appointed Date: 11 May 1998

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 11 May 1998
Appointed Date: 13 December 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 December 1994
Appointed Date: 13 December 1994

Director
BATY, Joseph Wayne
Resigned: 18 December 2012
Appointed Date: 08 March 2002
69 years old

Director
BEARDSLEY, Julian Richard
Resigned: 11 April 1995
Appointed Date: 13 December 1994
58 years old

Director
BIZZARO, Richard B, Chief Executive Officer
Resigned: 05 October 1998
Appointed Date: 01 January 1996
83 years old

Director
COOPER, Philip Henry
Resigned: 28 February 2013
Appointed Date: 01 January 1997
66 years old

Director
DENTON, Mark William
Resigned: 01 January 1996
Appointed Date: 13 December 1994
64 years old

Director
LENGVARI, George Francis
Resigned: 18 December 2012
Appointed Date: 11 April 1995
83 years old

Director
REYNOLDS, Robert
Resigned: 15 July 1999
Appointed Date: 01 January 1996
69 years old

Director
YOUNG, Stephen D
Resigned: 05 January 2001
Appointed Date: 01 January 1997
72 years old

Director
ZINK, Steven Lee
Resigned: 01 March 2002
Appointed Date: 11 May 1998
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 December 1994
Appointed Date: 13 December 1994

Persons With Significant Control

Mr David Neeley
Notified on: 6 April 2016
51 years old
Nature of control: Right to appoint and remove directors

WEIDER NUTRITION GROUP LIMITED Events

23 Dec 2016
Confirmation statement made on 29 November 2016 with updates
26 Aug 2016
Total exemption full accounts made up to 30 April 2016
18 Jan 2016
Total exemption full accounts made up to 30 April 2015
06 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,190,500

09 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 95 more events
06 Mar 1995
New director appointed

06 Mar 1995
Secretary resigned;new secretary appointed

06 Mar 1995
Registered office changed on 06/03/95 from: 13 new burlington street london W1X 1FE

21 Feb 1995
Registered office changed on 21/02/95 from: 788-790 finchley road london NW11 7UR

13 Dec 1994
Incorporation