Company number 04450542
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address ARLA HOUSE, SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, LS10 1AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Termination of appointment of David Anthony James Williams as a director on 3 April 2017; Appointment of Mr Kingsley Ajerio as a director on 3 April 2017; Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017. The most likely internet sites of ARLA FOODS CHEESE COMPANY LIMITED are www.arlafoodscheesecompany.co.uk, and www.arla-foods-cheese-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Garforth Rail Station is 5.6 miles; to Sandal & Agbrigg Rail Station is 6.9 miles; to Featherstone Rail Station is 8.3 miles; to Ravensthorpe Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arla Foods Cheese Company Limited is a Private Limited Company.
The company registration number is 04450542. Arla Foods Cheese Company Limited has been working since 29 May 2002.
The present status of the company is Active. The registered address of Arla Foods Cheese Company Limited is Arla House Savannah Way Leeds Valley Park Leeds Ls10 1ab. . AJERIO, Kingsley is a Director of the company. PHILLIPS, John Steven is a Director of the company. PIETRANGELI, Tomas Kirstein Brammer is a Director of the company. VATNE, Ivar Andreas is a Director of the company. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary SOAR, Tanjot has been resigned. Secretary YOUNG, Karen has been resigned. Director GLEN, Nairn has been resigned. Director HAEGG, Anders Torbjoern has been resigned. Director NICHOLLS, Barry John Leonard has been resigned. Nominee Director NQH LIMITED has been resigned. Director PEDERSEN, Jan Egtved has been resigned. Director SMIDDY, Timothy Noel has been resigned. Director WILLIAMS, David Anthony James has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002
Secretary
SOAR, Tanjot
Resigned: 10 November 2016
Appointed Date: 16 December 2014
Secretary
YOUNG, Karen
Resigned: 16 December 2014
Appointed Date: 29 May 2002
Director
GLEN, Nairn
Resigned: 24 March 2011
Appointed Date: 28 June 2002
77 years old
Nominee Director
NQH LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002
36 years old
ARLA FOODS CHEESE COMPANY LIMITED Events
05 Apr 2017
Termination of appointment of David Anthony James Williams as a director on 3 April 2017
05 Apr 2017
Appointment of Mr Kingsley Ajerio as a director on 3 April 2017
05 Apr 2017
Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017
05 Apr 2017
Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017
13 Jan 2017
Termination of appointment of Anders Torbjoern Haegg as a director on 12 January 2017
...
... and 72 more events
06 Jun 2002
New director appointed
06 Jun 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
06 Jun 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
06 Jun 2002
Resolutions
-
ELRES ‐
Elective resolution
29 May 2002
Incorporation
20 February 2006
An omnibus guarantee and set off agreement
Delivered: 23 February 2006
Status: Satisfied
on 22 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
20 February 2006
All assets debenture
Delivered: 23 February 2006
Status: Satisfied
on 22 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2006
Debenture
Delivered: 23 February 2006
Status: Satisfied
on 22 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2004
Supplemental security agreement
Delivered: 9 March 2004
Status: Satisfied
on 15 March 2006
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) (Thesecurity Trustee)
Description: The original security agreement shall be amended as per…
25 July 2002
Security agreement
Delivered: 7 August 2002
Status: Satisfied
on 15 March 2006
Persons entitled: Cooperatieve Centrale Raiffesen-Boerenleenbank B.A. (Rabobank International London Branch) Asagent and Trustee for the Finance Parties (the Security Trustee)
Description: Leasehold property known as church lane crediton, leasehold…