HEINZ EUROPE UNLIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 03095863
Status Active
Incorporation Date 29 August 1995
Company Type Private Unlimited Company
Address THE SHARD, LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 3 January 2016; Termination of appointment of Victoria Louise White as a secretary on 15 April 2016. The most likely internet sites of HEINZ EUROPE UNLIMITED are www.heinzeurope.co.uk, and www.heinz-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Heinz Europe Unlimited is a Private Unlimited Company. The company registration number is 03095863. Heinz Europe Unlimited has been working since 29 August 1995. The present status of the company is Active. The registered address of Heinz Europe Unlimited is The Shard London Bridge Street London England Se1 9sg. . PAGE, Christine is a Director of the company. RATHBONE, Adam is a Director of the company. Secretary COOK, Michael has been resigned. Secretary HASSANI, Nargis has been resigned. Secretary MORE, Janice Kathleen Mary has been resigned. Secretary VOGUS, Danny Lee has been resigned. Secretary VOGUS, Danny Lee has been resigned. Secretary WHITE, Victoria Louise has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BAILEY, Robert Kenneth Charles has been resigned. Director BALFE, Lawrence Hugh has been resigned. Director COOK, Michael has been resigned. Director CROWE, John Courtney has been resigned. Director CULLO, Leonard A has been resigned. Director DUBINI, Adolfo has been resigned. Director GAVIN, Alan Michael has been resigned. Director HARDING, Nicholas James has been resigned. Director MAZZITELLI, Michele has been resigned. Director MCCONNON, Peter Joseph Steven has been resigned. Director MCMENAMIN, Edward J has been resigned. Director RENNE, Paul Frank has been resigned. Director RIBOLLA, Luigi has been resigned. Director RITCHIE, Alexander George Malcolm has been resigned. Director RITCHIE, Alexander George Malcolm has been resigned. Director SHOWALTER, William has been resigned. Director WILLIAMS, David has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PAGE, Christine
Appointed Date: 13 October 2005
63 years old

Director
RATHBONE, Adam
Appointed Date: 31 December 2013
57 years old

Resigned Directors

Secretary
COOK, Michael
Resigned: 28 February 2001
Appointed Date: 22 May 1996

Secretary
HASSANI, Nargis
Resigned: 15 April 2016
Appointed Date: 01 April 2014

Secretary
MORE, Janice Kathleen Mary
Resigned: 01 April 2014
Appointed Date: 29 April 2004

Secretary
VOGUS, Danny Lee
Resigned: 25 April 2006
Appointed Date: 16 December 2005

Secretary
VOGUS, Danny Lee
Resigned: 29 April 2004
Appointed Date: 28 February 2001

Secretary
WHITE, Victoria Louise
Resigned: 15 April 2016
Appointed Date: 15 April 2016

Nominee Secretary
SISEC LIMITED
Resigned: 23 May 1996
Appointed Date: 29 August 1995

Director
BAILEY, Robert Kenneth Charles
Resigned: 28 April 2006
Appointed Date: 22 April 2004
75 years old

Director
BALFE, Lawrence Hugh
Resigned: 13 June 2000
Appointed Date: 01 February 1997
74 years old

Director
COOK, Michael
Resigned: 28 February 2001
Appointed Date: 22 May 1996
78 years old

Director
CROWE, John Courtney
Resigned: 09 January 2008
Appointed Date: 19 July 2007
76 years old

Director
CULLO, Leonard A
Resigned: 09 January 2008
Appointed Date: 19 July 2007
67 years old

Director
DUBINI, Adolfo
Resigned: 15 July 1999
Appointed Date: 22 May 1996
82 years old

Director
GAVIN, Alan Michael
Resigned: 31 July 2001
Appointed Date: 01 November 1998
71 years old

Director
HARDING, Nicholas James
Resigned: 02 May 1998
Appointed Date: 17 July 1996
76 years old

Director
MAZZITELLI, Michele
Resigned: 31 December 2013
Appointed Date: 03 December 1997
81 years old

Director
MCCONNON, Peter Joseph Steven
Resigned: 14 September 2007
Appointed Date: 13 October 2005
65 years old

Director
MCMENAMIN, Edward J
Resigned: 09 January 2008
Appointed Date: 19 July 2007
69 years old

Director
RENNE, Paul Frank
Resigned: 09 September 1998
Appointed Date: 29 October 1996
82 years old

Director
RIBOLLA, Luigi
Resigned: 28 November 1997
Appointed Date: 22 May 1996
88 years old

Director
RITCHIE, Alexander George Malcolm
Resigned: 31 August 2000
Appointed Date: 01 March 1999
71 years old

Director
RITCHIE, Alexander George Malcolm
Resigned: 25 October 1998
Appointed Date: 17 July 1996
71 years old

Director
SHOWALTER, William
Resigned: 22 April 2004
Appointed Date: 31 July 2001
62 years old

Director
WILLIAMS, David
Resigned: 29 October 1996
Appointed Date: 22 May 1996
82 years old

Nominee Director
LOVITING LIMITED
Resigned: 22 May 1996
Appointed Date: 29 August 1995

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 22 May 1996
Appointed Date: 29 August 1995

Persons With Significant Control

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

HEINZ EUROPE UNLIMITED Events

25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
13 Jul 2016
Full accounts made up to 3 January 2016
26 Apr 2016
Termination of appointment of Victoria Louise White as a secretary on 15 April 2016
22 Apr 2016
Termination of appointment of Nargis Hassani as a secretary on 15 April 2016
22 Apr 2016
Appointment of Ms Victoria Louise White as a secretary on 15 April 2016
...
... and 165 more events
31 May 1996
£ nc 100/100000 22/05/96
30 May 1996
Accounting reference date notified as 30/04
17 May 1996
Company name changed hjh industries LIMITED\certificate issued on 20/05/96
04 Apr 1996
Company name changed 2034TH shelf investment company LIMITED\certificate issued on 09/04/96
29 Aug 1995
Incorporation