SCHWAN'S CONSUMER BRANDS EUROPE LIMITED
LEEDS INHOCO 2363 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2AL

Company number 04245737
Status Liquidation
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address 1 CITY SQUARE, LEEDS, YORKSHIRE, LS1 2AL
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators' statement of receipts and payments to 29 September 2016; Liquidators' statement of receipts and payments to 29 September 2015; Liquidators' statement of receipts and payments to 29 September 2014. The most likely internet sites of SCHWAN'S CONSUMER BRANDS EUROPE LIMITED are www.schwansconsumerbrandseurope.co.uk, and www.schwan-s-consumer-brands-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Schwan S Consumer Brands Europe Limited is a Private Limited Company. The company registration number is 04245737. Schwan S Consumer Brands Europe Limited has been working since 03 July 2001. The present status of the company is Liquidation. The registered address of Schwan S Consumer Brands Europe Limited is 1 City Square Leeds Yorkshire Ls1 2al. . BEADLE, John Michael is a Director of the company. DOLLIVE, James Peter is a Director of the company. OLSEM, Doug is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary HATTON, Diane has been resigned. Secretary MAY, Scott Gerard has been resigned. Secretary MEEHAN, Michael Christopher has been resigned. Director BURR, Tracy has been resigned. Director HERRMANN, Dan Michael has been resigned. Director KOVACH, Paul has been resigned. Director KRUK, Bernadette has been resigned. Director MCCORMACK, William Orrin has been resigned. Director MEEHAN, Michael Christopher has been resigned. Director MILLER, Donald Melvyn has been resigned. Director RADEMACHER, Brian has been resigned. Director ROSE, Winand has been resigned. Director WEUM, Chuck has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BEADLE, John Michael
Appointed Date: 12 July 2001
77 years old

Director
DOLLIVE, James Peter
Appointed Date: 15 June 2009
74 years old

Director
OLSEM, Doug
Appointed Date: 15 December 2005
64 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 12 July 2001
Appointed Date: 03 July 2001

Secretary
HATTON, Diane
Resigned: 06 February 2009
Appointed Date: 09 December 2005

Secretary
MAY, Scott Gerard
Resigned: 09 December 2005
Appointed Date: 30 June 2004

Secretary
MEEHAN, Michael Christopher
Resigned: 30 June 2004
Appointed Date: 12 July 2001

Director
BURR, Tracy
Resigned: 08 February 2008
Appointed Date: 30 January 2002
67 years old

Director
HERRMANN, Dan Michael
Resigned: 30 January 2002
Appointed Date: 12 July 2001
68 years old

Director
KOVACH, Paul
Resigned: 06 March 2008
Appointed Date: 15 December 2005
70 years old

Director
KRUK, Bernadette
Resigned: 15 June 2009
Appointed Date: 07 March 2008
64 years old

Director
MCCORMACK, William Orrin
Resigned: 15 December 2005
Appointed Date: 12 July 2001
78 years old

Director
MEEHAN, Michael Christopher
Resigned: 06 February 2009
Appointed Date: 18 October 2006
71 years old

Director
MILLER, Donald Melvyn
Resigned: 30 January 2002
Appointed Date: 12 July 2001
85 years old

Director
RADEMACHER, Brian
Resigned: 15 December 2005
Appointed Date: 30 January 2002
57 years old

Director
ROSE, Winand
Resigned: 24 June 2004
Appointed Date: 12 July 2001
66 years old

Director
WEUM, Chuck
Resigned: 26 September 2005
Appointed Date: 30 June 2004
67 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 12 July 2001
Appointed Date: 03 July 2001

SCHWAN'S CONSUMER BRANDS EUROPE LIMITED Events

06 Dec 2016
Liquidators' statement of receipts and payments to 29 September 2016
02 Dec 2015
Liquidators' statement of receipts and payments to 29 September 2015
03 Dec 2014
Liquidators' statement of receipts and payments to 29 September 2014
04 Dec 2013
Liquidators' statement of receipts and payments to 29 September 2013
03 Dec 2012
Liquidators' statement of receipts and payments to 29 September 2012
...
... and 92 more events
03 Aug 2001
New director appointed
03 Aug 2001
New director appointed
03 Aug 2001
New director appointed
04 Jul 2001
Company name changed inhoco 2363 LIMITED\certificate issued on 04/07/01
03 Jul 2001
Incorporation