THE CHEESE COMPANY HOLDINGS LIMITED
LEEDS THE CHEESE COMPANY GROUP LIMITED QUAYSHELFCO 1048 LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1AB

Company number 04935658
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address ARLA HOUSE, SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, LS10 1AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of David Anthony James Williams as a director on 3 April 2017; Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017; Appointment of Mr Kingsley Ajerio as a director on 3 April 2017. The most likely internet sites of THE CHEESE COMPANY HOLDINGS LIMITED are www.thecheesecompanyholdings.co.uk, and www.the-cheese-company-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve 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.The Cheese Company Holdings Limited is a Private Limited Company. The company registration number is 04935658. The Cheese Company Holdings Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of The Cheese Company Holdings Limited is Arla House Savannah Way Leeds Valley Park Leeds Ls10 1ab. . AJERIO, Kingsley 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 Singh has been resigned. Secretary YOUNG, Karen has been resigned. Director ALLANSON BAILEY, Peter has been resigned. Director GIOERTZ-CARLSEN, Peter has been resigned. Director GLEN, Nairn has been resigned. Director HAEGG, Anders Torbjoern has been resigned. Director KENNEDY, Neil Angus has been resigned. Director LAURITZEN, Peter has been resigned. Director MEAGHER, Geoffrey Joseph has been resigned. Director NICHOLLS, Barry John Leonard has been resigned. Nominee Director NQH LIMITED has been resigned. Director PAGE, Christopher Gregory has been resigned. Director PEDERSEN, Jan Egtved has been resigned. Director PHELAN, Brian has been resigned. Director POPE, Jeremy James Richard has been resigned. Director SMIDDY, Timothy Noel has been resigned. Director TOLAND, Kevin Edward Patrick has been resigned. Director WILLIAMS, David Anthony James has been resigned. Director WILLIAMS, David Anthony James has been resigned. Director WINSTONE, Peter George has been resigned. Director YOUNG, Karen has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
AJERIO, Kingsley
Appointed Date: 03 April 2017
63 years old

Director
PIETRANGELI, Tomas Kirstein Brammer
Appointed Date: 03 April 2017
53 years old

Director
VATNE, Ivar Andreas
Appointed Date: 03 April 2017
47 years old

Resigned Directors

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 26 January 2004
Appointed Date: 17 October 2003

Secretary
SOAR, Tanjot Singh
Resigned: 10 November 2016
Appointed Date: 01 June 2016

Secretary
YOUNG, Karen
Resigned: 31 May 2016
Appointed Date: 26 January 2004

Director
ALLANSON BAILEY, Peter
Resigned: 22 March 2007
Appointed Date: 26 January 2004
84 years old

Director
GIOERTZ-CARLSEN, Peter
Resigned: 03 April 2017
Appointed Date: 04 August 2014
52 years old

Director
GLEN, Nairn
Resigned: 23 March 2011
Appointed Date: 28 January 2004
76 years old

Director
HAEGG, Anders Torbjoern
Resigned: 06 January 2017
Appointed Date: 19 May 2015
56 years old

Director
KENNEDY, Neil Angus
Resigned: 01 October 2012
Appointed Date: 23 September 2005
65 years old

Director
LAURITZEN, Peter
Resigned: 04 August 2014
Appointed Date: 01 October 2012
77 years old

Director
MEAGHER, Geoffrey Joseph
Resigned: 21 December 2006
Appointed Date: 07 April 2004
76 years old

Director
NICHOLLS, Barry John Leonard
Resigned: 28 March 2008
Appointed Date: 26 January 2004
78 years old

Nominee Director
NQH LIMITED
Resigned: 26 January 2004
Appointed Date: 17 October 2003
36 years old

Director
PAGE, Christopher Gregory
Resigned: 22 March 2007
Appointed Date: 23 March 2004
73 years old

Director
PEDERSEN, Jan Egtved
Resigned: 01 October 2015
Appointed Date: 01 October 2012
66 years old

Director
PHELAN, Brian
Resigned: 21 December 2006
Appointed Date: 20 August 2004
59 years old

Director
POPE, Jeremy James Richard
Resigned: 23 September 2005
Appointed Date: 20 May 2004
82 years old

Director
SMIDDY, Timothy Noel
Resigned: 01 October 2012
Appointed Date: 28 October 2010
55 years old

Director
TOLAND, Kevin Edward Patrick
Resigned: 20 August 2004
Appointed Date: 07 April 2004
60 years old

Director
WILLIAMS, David Anthony James
Resigned: 03 April 2017
Appointed Date: 21 December 2006
61 years old

Director
WILLIAMS, David Anthony James
Resigned: 20 May 2004
Appointed Date: 27 January 2004
61 years old

Director
WINSTONE, Peter George
Resigned: 22 March 2007
Appointed Date: 20 May 2004
67 years old

Director
YOUNG, Karen
Resigned: 31 May 2016
Appointed Date: 28 March 2008
59 years old

Persons With Significant Control

Milk Link Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CHEESE COMPANY HOLDINGS LIMITED Events

05 Apr 2017
Termination of appointment of David Anthony James Williams as a director on 3 April 2017
05 Apr 2017
Termination of appointment of Peter Gioertz-Carlsen 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
...
... and 99 more events
06 Feb 2004
New director appointed
06 Feb 2004
New director appointed
05 Feb 2004
Registered office changed on 05/02/04 from: narrow quay house narrow quay bristol BS1 4AH
05 Feb 2004
Accounting reference date extended from 31/10/04 to 31/03/05
17 Oct 2003
Incorporation

THE CHEESE COMPANY HOLDINGS LIMITED Charges

29 October 2010
Debenture
Delivered: 11 November 2010
Status: Satisfied on 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC ("the Security Agent" as Agent and Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
29 December 2006
Debenture
Delivered: 9 January 2007
Status: Satisfied on 22 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2004
Deed of guarantee and debenture
Delivered: 20 April 2004
Status: Satisfied on 7 March 2007
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch
Description: Fixed and floating charges over the undertaking and all…