MARS CHOCOLATE UK LIMITED
SLOUGH 3597TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Berkshire » Slough » SL1 4LG

Company number 06649982
Status Active
Incorporation Date 18 July 2008
Company Type Private Limited Company
Address 3D DUNDEE ROAD, SLOUGH, BERKSHIRE, SL1 4LG
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 2 January 2016; Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY; Appointment of Andrew Richard Parton as a director on 9 August 2016. The most likely internet sites of MARS CHOCOLATE UK LIMITED are www.marschocolateuk.co.uk, and www.mars-chocolate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Mars Chocolate Uk Limited is a Private Limited Company. The company registration number is 06649982. Mars Chocolate Uk Limited has been working since 18 July 2008. The present status of the company is Active. The registered address of Mars Chocolate Uk Limited is 3d Dundee Road Slough Berkshire Sl1 4lg. . WILLIAMS, Carol is a Secretary of the company. HAINES, David James is a Director of the company. LANGER, Ian James is a Director of the company. MAQUIVAR GALLARDO, Blas is a Director of the company. OWINGS, Paul Andrew is a Director of the company. PAGE, Matthew James is a Director of the company. PARTON, Andrew Richard is a Director of the company. WILLIAMS, Carol is a Director of the company. Secretary JORDAN, Margaret Alison has been resigned. Secretary SISEC LIMITED has been resigned. Director ALLEN, Dawn Amanda has been resigned. Director BROCKMAN, Keith has been resigned. Director CREASER, Dale Abel, Dr has been resigned. Director DAWSON, Fiona Eleanor has been resigned. Director GUTHRIE-BROWN, Stuart has been resigned. Director HANNEN, Gabriele has been resigned. Director JORDAN, Margaret Alison has been resigned. Director PARKIN, Barry David has been resigned. Director PARTON, Andrew Richard has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Secretary
WILLIAMS, Carol
Appointed Date: 06 July 2012

Director
HAINES, David James
Appointed Date: 18 March 2009
56 years old

Director
LANGER, Ian James
Appointed Date: 18 March 2009
59 years old

Director
MAQUIVAR GALLARDO, Blas
Appointed Date: 01 April 2015
57 years old

Director
OWINGS, Paul Andrew
Appointed Date: 15 December 2015
47 years old

Director
PAGE, Matthew James
Appointed Date: 10 October 2014
51 years old

Director
PARTON, Andrew Richard
Appointed Date: 09 August 2016
57 years old

Director
WILLIAMS, Carol
Appointed Date: 06 July 2012
67 years old

Resigned Directors

Secretary
JORDAN, Margaret Alison
Resigned: 06 July 2012
Appointed Date: 24 July 2008

Secretary
SISEC LIMITED
Resigned: 25 July 2008
Appointed Date: 18 July 2008

Director
ALLEN, Dawn Amanda
Resigned: 20 December 2013
Appointed Date: 18 March 2009
57 years old

Director
BROCKMAN, Keith
Resigned: 25 May 2016
Appointed Date: 15 December 2014
69 years old

Director
CREASER, Dale Abel, Dr
Resigned: 10 December 2015
Appointed Date: 25 February 2011
57 years old

Director
DAWSON, Fiona Eleanor
Resigned: 01 April 2015
Appointed Date: 24 July 2008
59 years old

Director
GUTHRIE-BROWN, Stuart
Resigned: 15 December 2014
Appointed Date: 24 July 2008
77 years old

Director
HANNEN, Gabriele
Resigned: 22 May 2014
Appointed Date: 20 December 2013
52 years old

Director
JORDAN, Margaret Alison
Resigned: 06 July 2012
Appointed Date: 24 July 2008
73 years old

Director
PARKIN, Barry David
Resigned: 29 October 2009
Appointed Date: 18 March 2009
61 years old

Director
PARTON, Andrew Richard
Resigned: 21 February 2011
Appointed Date: 29 October 2009
57 years old

Director
LOVITING LIMITED
Resigned: 24 July 2008
Appointed Date: 18 July 2008

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 24 July 2008
Appointed Date: 18 July 2008

Persons With Significant Control

Mars Chocolate Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARS CHOCOLATE UK LIMITED Events

20 Sep 2016
Full accounts made up to 2 January 2016
12 Sep 2016
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
15 Aug 2016
Appointment of Andrew Richard Parton as a director on 9 August 2016
12 Aug 2016
Termination of appointment of Keith Brockman as a director on 25 May 2016
26 Jul 2016
Confirmation statement made on 18 July 2016 with updates
...
... and 68 more events
25 Jul 2008
Appointment terminated director loviting LIMITED
25 Jul 2008
Secretary appointed margaret alison jordan
25 Jul 2008
Registered office changed on 25/07/2008 from 21 holborn viaduct london EC1A 2DY united kingdom
24 Jul 2008
Company name changed 3597TH single member shelf trading company LIMITED\certificate issued on 24/07/08
18 Jul 2008
Incorporation

MARS CHOCOLATE UK LIMITED Charges

2 October 2008
An omnibus guarantee and set-off agreement
Delivered: 8 October 2008
Status: Satisfied on 30 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…