KELLOGG LATIN AMERICA HOLDING COMPANY (ONE) LIMITED
MANCHESTER KELLOGG INTERNATIONAL FINANCE COMPANY LIMITED KELLOGG LATIN AMERICA HOLDING COMPANY (ONE) LIMITED

Hellopages » Greater Manchester » Trafford » M16 0PU
Company number 07467768
Status Active
Incorporation Date 13 December 2010
Company Type Private Limited Company
Address THE KELLOGG BUILDING, TALBOT ROAD, MANCHESTER, M16 0PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 1 December 2016 USD 1,476,103,969 ; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of KELLOGG LATIN AMERICA HOLDING COMPANY (ONE) LIMITED are www.kellogglatinamericaholdingcompanyone.co.uk, and www.kellogg-latin-america-holding-company-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Kellogg Latin America Holding Company One Limited is a Private Limited Company. The company registration number is 07467768. Kellogg Latin America Holding Company One Limited has been working since 13 December 2010. The present status of the company is Active. The registered address of Kellogg Latin America Holding Company One Limited is The Kellogg Building Talbot Road Manchester M16 0pu. . EVERSECRETARY LIMITED is a Secretary of the company. HOPWOOD, Stephen Richard is a Director of the company. JAYNES, Nigel David is a Director of the company. KNOWLES, Philip David is a Director of the company. NICHOLSON, Howard William is a Director of the company. SCHELL, Richard Wendell is a Director of the company. VANDERKOOI, Joel Alan is a Director of the company. Secretary AINLEY, Jonathan Nigel has been resigned. Secretary GOODMAN, Benjamin Gordon has been resigned. Director AINLEY, Jonathan Nigel has been resigned. Director AYRES-SMITH, Julie Ann has been resigned. Director BRAZEWELL, Nicola Kirsteen has been resigned. Director GREGORY, John has been resigned. Director NAGLE, Michael Dennis has been resigned. Director SMITH, Richard Brian has been resigned. Director THOMSON, Jennie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 01 March 2013

Director
HOPWOOD, Stephen Richard
Appointed Date: 21 September 2016
65 years old

Director
JAYNES, Nigel David
Appointed Date: 21 September 2016
60 years old

Director
KNOWLES, Philip David
Appointed Date: 16 September 2014
56 years old

Director
NICHOLSON, Howard William
Appointed Date: 11 July 2011
55 years old

Director
SCHELL, Richard Wendell
Appointed Date: 04 May 2011
62 years old

Director
VANDERKOOI, Joel Alan
Appointed Date: 04 May 2011
57 years old

Resigned Directors

Secretary
AINLEY, Jonathan Nigel
Resigned: 06 May 2011
Appointed Date: 13 December 2010

Secretary
GOODMAN, Benjamin Gordon
Resigned: 01 March 2013
Appointed Date: 23 June 2011

Director
AINLEY, Jonathan Nigel
Resigned: 06 May 2011
Appointed Date: 13 December 2010
68 years old

Director
AYRES-SMITH, Julie Ann
Resigned: 11 March 2015
Appointed Date: 17 September 2014
59 years old

Director
BRAZEWELL, Nicola Kirsteen
Resigned: 01 October 2013
Appointed Date: 14 November 2011
54 years old

Director
GREGORY, John
Resigned: 17 September 2014
Appointed Date: 11 July 2011
66 years old

Director
NAGLE, Michael Dennis
Resigned: 25 October 2011
Appointed Date: 13 December 2010
73 years old

Director
SMITH, Richard Brian
Resigned: 02 November 2011
Appointed Date: 13 December 2010
69 years old

Director
THOMSON, Jennie
Resigned: 01 July 2011
Appointed Date: 13 December 2010
44 years old

Persons With Significant Control

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

KELLOGG LATIN AMERICA HOLDING COMPANY (ONE) LIMITED Events

20 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

19 Jan 2017
Statement of capital following an allotment of shares on 1 December 2016
  • USD 1,476,103,969

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
17 Nov 2016
Director's details changed for Mr Philip David Knowles on 24 October 2016
14 Nov 2016
Second filing of the annual return made up to 13 December 2015
...
... and 53 more events
28 Mar 2011
Previous accounting period shortened from 31 December 2011 to 31 December 2010
10 Feb 2011
Director's details changed for Mr Michael Dennis Nagle on 1 February 2011
10 Feb 2011
Director's details changed for Richard Brian Smith on 1 February 2011
01 Feb 2011
Statement of capital following an allotment of shares on 28 December 2010
  • USD 26,410,012

13 Dec 2010
Incorporation