CADBURY INTERNATIONAL LIMITED
UXBRIDGE

Hellopages » Buckinghamshire » South Bucks » UB8 1DH
Company number 00359459
Status Active
Incorporation Date 22 February 1940
Company Type Private Limited Company
Address CADBURY HOUSE, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Director's details changed for John Michael Hladusz on 11 April 2017; Appointment of John Michael Hladusz as a director on 11 April 2017; Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017. The most likely internet sites of CADBURY INTERNATIONAL LIMITED are www.cadburyinternational.co.uk, and www.cadbury-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and twelve months. Cadbury International Limited is a Private Limited Company. The company registration number is 00359459. Cadbury International Limited has been working since 22 February 1940. The present status of the company is Active. The registered address of Cadbury International Limited is Cadbury House Sanderson Road Uxbridge Middlesex Ub8 1dh. . CADBURY NOMINEES LIMITED is a Secretary of the company. CUTLER, Linda Anne is a Director of the company. HLADUSZ, John Michael is a Director of the company. JACK, Thomas Edward is a Director of the company. Secretary BOND, Trevor John has been resigned. Secretary CAPSTICK, Malcolm Geoffrey has been resigned. Secretary HUDSPITH, John Edward has been resigned. Secretary NEWTON, Keith Geoffrey has been resigned. Secretary VAN BEURDEN, Theodorus Franciscus has been resigned. Director ALFINITO, Rinaldo has been resigned. Director ARMITAGE, Stephen has been resigned. Director BLAKEMORE, Dominic William has been resigned. Director BOND, Trevor John has been resigned. Director CARTMELL, Peter Anthony has been resigned. Director CAYWOOD, Pauline has been resigned. Director CLARK, Michael Archibald Campbell has been resigned. Director ELLIOTT, Robert John has been resigned. Director FLEMING, Patrick John has been resigned. Director FULTON, John Graham has been resigned. Director GROUT, John has been resigned. Director HAWKINS, Norman Stanley has been resigned. Director HURLEY, Roger has been resigned. Director JENNINGS, Clare Louisa Minnie has been resigned. Director KAPPLER, David John has been resigned. Director KAPPLER, David John has been resigned. Director KENT, Christopher John has been resigned. Director KLEYN, Ysbrand Jan has been resigned. Director LOBSANG, Ngwang has been resigned. Director MARSHALL, James Daniel has been resigned. Director MILLS, John Michael has been resigned. Director MOORE, Robert has been resigned. Director ORCHARD, Christopher William has been resigned. Director OWEN, Timothy David has been resigned. Director PALMER, Alan Francis has been resigned. Director PARSONS, Joanna Rebecca has been resigned. Director PLEDGER, Anthony John has been resigned. Director REILLY, David Campbell has been resigned. Director SIMPSON, Thomas James Mcgregor has been resigned. Director SLATER, Gordon Trevor has been resigned. Director SPURLING, Terence Frederick has been resigned. Director SUNDERLAND, John Michael, Sir has been resigned. Director TAYLOR, Mark Neil has been resigned. Director TRANNOY, Marie-Bernard, Monsieur has been resigned. Director WAHI, Rajiv has been resigned. Director WARD, Stephen Randall has been resigned. Director WELLINGS, David Gordon has been resigned. Director WESTLEY, Adam David Christopher has been resigned. Director WILLIAMS, Alan Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CADBURY NOMINEES LIMITED
Appointed Date: 25 July 2008

Director
CUTLER, Linda Anne
Appointed Date: 26 July 2010
56 years old

Director
HLADUSZ, John Michael
Appointed Date: 11 April 2017
53 years old

Director
JACK, Thomas Edward
Appointed Date: 06 August 2009
62 years old

Resigned Directors

Secretary
BOND, Trevor John
Resigned: 06 March 1995
Appointed Date: 10 March 1994

Secretary
CAPSTICK, Malcolm Geoffrey
Resigned: 02 March 2000
Appointed Date: 06 March 1995

Secretary
HUDSPITH, John Edward
Resigned: 24 July 2008
Appointed Date: 28 December 2001

Secretary
NEWTON, Keith Geoffrey
Resigned: 28 December 2001
Appointed Date: 02 March 2000

Secretary
VAN BEURDEN, Theodorus Franciscus
Resigned: 10 March 1994

Director
ALFINITO, Rinaldo
Resigned: 28 December 2001
Appointed Date: 15 November 2000
72 years old

Director
ARMITAGE, Stephen
Resigned: 19 January 1998
77 years old

Director
BLAKEMORE, Dominic William
Resigned: 02 March 2009
Appointed Date: 24 June 2005
56 years old

Director
BOND, Trevor John
Resigned: 28 December 2001
Appointed Date: 28 August 2000
64 years old

Director
CARTMELL, Peter Anthony
Resigned: 03 October 2003
Appointed Date: 28 December 2001
79 years old

Director
CAYWOOD, Pauline
Resigned: 24 May 2010
Appointed Date: 30 April 2007
51 years old

Director
CLARK, Michael Archibald Campbell
Resigned: 24 June 2005
Appointed Date: 28 December 2001
78 years old

Director
ELLIOTT, Robert John
Resigned: 30 March 1998
Appointed Date: 10 March 1994
80 years old

Director
FLEMING, Patrick John
Resigned: 28 August 2000
Appointed Date: 20 April 2000
77 years old

Director
FULTON, John Graham
Resigned: 30 June 2006
Appointed Date: 24 June 2005
56 years old

Director
GROUT, John
Resigned: 25 February 1999
Appointed Date: 11 February 1994
80 years old

Director
HAWKINS, Norman Stanley
Resigned: 31 May 1994
89 years old

Director
HURLEY, Roger
Resigned: 28 September 1995
Appointed Date: 10 March 1994
79 years old

Director
JENNINGS, Clare Louisa Minnie
Resigned: 11 April 2017
Appointed Date: 26 July 2010
53 years old

Director
KAPPLER, David John
Resigned: 13 April 2004
Appointed Date: 28 December 2001
78 years old

Director
KAPPLER, David John
Resigned: 11 February 1994
78 years old

Director
KENT, Christopher John
Resigned: 01 December 2000
Appointed Date: 30 March 1998
77 years old

Director
KLEYN, Ysbrand Jan
Resigned: 01 September 1995
88 years old

Director
LOBSANG, Ngwang
Resigned: 31 December 2007
Appointed Date: 18 November 2002
69 years old

Director
MARSHALL, James Daniel
Resigned: 31 March 2010
Appointed Date: 30 April 2007
65 years old

Director
MILLS, John Michael
Resigned: 31 March 2010
Appointed Date: 24 June 2005
62 years old

Director
MOORE, Robert
Resigned: 09 June 2006
Appointed Date: 24 June 2005
67 years old

Director
ORCHARD, Christopher William
Resigned: 15 February 2007
Appointed Date: 03 October 2003
74 years old

Director
OWEN, Timothy David
Resigned: 15 April 2005
Appointed Date: 28 December 2001
73 years old

Director
PALMER, Alan Francis
Resigned: 28 December 2001
Appointed Date: 15 November 2000
73 years old

Director
PARSONS, Joanna Rebecca
Resigned: 11 July 2008
Appointed Date: 14 March 2007
55 years old

Director
PLEDGER, Anthony John
Resigned: 28 December 2001
80 years old

Director
REILLY, David Campbell
Resigned: 30 June 2001
Appointed Date: 15 November 2000
83 years old

Director
SIMPSON, Thomas James Mcgregor
Resigned: 10 March 1994
89 years old

Director
SLATER, Gordon Trevor
Resigned: 09 June 2005
Appointed Date: 28 December 2001
77 years old

Director
SPURLING, Terence Frederick
Resigned: 19 November 1999
Appointed Date: 31 May 1994
81 years old

Director
SUNDERLAND, John Michael, Sir
Resigned: 16 September 1996
Appointed Date: 12 July 1993
80 years old

Director
TAYLOR, Mark Neil
Resigned: 09 March 2009
Appointed Date: 14 March 2007
54 years old

Director
TRANNOY, Marie-Bernard, Monsieur
Resigned: 28 December 2001
Appointed Date: 30 March 1998
80 years old

Director
WAHI, Rajiv
Resigned: 28 December 2001
Appointed Date: 15 November 2000
73 years old

Director
WARD, Stephen Randall
Resigned: 20 April 2000
82 years old

Director
WELLINGS, David Gordon
Resigned: 12 July 1993
85 years old

Director
WESTLEY, Adam David Christopher
Resigned: 30 July 2010
Appointed Date: 21 May 2010
56 years old

Director
WILLIAMS, Alan Richard
Resigned: 04 September 2010
Appointed Date: 01 May 2009
56 years old

Persons With Significant Control

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

CADBURY INTERNATIONAL LIMITED Events

13 Apr 2017
Director's details changed for John Michael Hladusz on 11 April 2017
12 Apr 2017
Appointment of John Michael Hladusz as a director on 11 April 2017
11 Apr 2017
Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017
04 Apr 2017
Accounts for a small company made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 1 January 2017 with updates
...
... and 196 more events
05 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1986
Director's particulars changed

25 Jun 1986
Full accounts made up to 28 December 1985

25 Jun 1986
Return made up to 12/05/86; full list of members

22 Feb 1940
Certificate of incorporation