KELLOGG MANCHESTER
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 0PU

Company number 04317044
Status Active
Incorporation Date 5 November 2001
Company Type Private Unlimited 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 ninety-four events have happened. The last three records are Director's details changed for Mr Philip David Knowles on 24 October 2016; Confirmation statement made on 30 October 2016 with updates; Appointment of Brian John Boosi as a director on 21 September 2016. The most likely internet sites of KELLOGG MANCHESTER are www.kellogg.co.uk, and www.kellogg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Kellogg Manchester is a Private Unlimited Company. The company registration number is 04317044. Kellogg Manchester has been working since 05 November 2001. The present status of the company is Active. The registered address of Kellogg Manchester is The Kellogg Building Talbot Road Manchester M16 0pu. . EVERSECRETARY LIMITED is a Secretary of the company. BOOSI, Brian John is a Director of the company. KNOWLES, Philip David is a Director of the company. Secretary AINLEY, Jonathan Nigel has been resigned. Secretary GOODMAN, Benjamin Gordon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 GREGORY, John has been resigned. Director HOLT, Andrew Joseph has been resigned. Director MEEHAN, Karen Lesley has been resigned. Director NICHOLSON, Howard William has been resigned. Director PALMER, Anthony John has been resigned. Director PETERSON, Gregory Dean has been resigned. Director SHARMA, Rohit has been resigned. Director SPEAK, Andrew Ernest has been resigned. Director SUMMERS-MILLER, John Charles has been resigned. Director THOMPSON, Charles Mark Hill has been resigned. Director YAFFE, Bernard Max has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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
BOOSI, Brian John
Appointed Date: 21 September 2016
43 years old

Director
KNOWLES, Philip David
Appointed Date: 20 October 2009
56 years old

Resigned Directors

Secretary
AINLEY, Jonathan Nigel
Resigned: 06 May 2011
Appointed Date: 05 November 2001

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Director
AYRES-SMITH, Julie Ann
Resigned: 11 March 2015
Appointed Date: 17 September 2014
58 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: 15 February 2010
66 years old

Director
GREGORY, John
Resigned: 12 March 2007
Appointed Date: 29 September 2005
66 years old

Director
HOLT, Andrew Joseph
Resigned: 31 December 2004
Appointed Date: 05 November 2001
70 years old

Director
MEEHAN, Karen Lesley
Resigned: 05 February 2010
Appointed Date: 02 November 2004
61 years old

Director
NICHOLSON, Howard William
Resigned: 17 September 2014
Appointed Date: 16 February 2011
55 years old

Director
PALMER, Anthony John
Resigned: 13 October 2006
Appointed Date: 02 November 2004
65 years old

Director
PETERSON, Gregory Dean
Resigned: 22 February 2010
Appointed Date: 02 January 2007
64 years old

Director
SHARMA, Rohit
Resigned: 21 September 2016
Appointed Date: 17 September 2014
53 years old

Director
SPEAK, Andrew Ernest
Resigned: 29 August 2003
Appointed Date: 05 November 2001
61 years old

Director
SUMMERS-MILLER, John Charles
Resigned: 31 December 2010
Appointed Date: 15 February 2010
57 years old

Director
THOMPSON, Charles Mark Hill
Resigned: 24 October 2005
Appointed Date: 28 October 2003
67 years old

Director
YAFFE, Bernard Max
Resigned: 20 September 2004
Appointed Date: 05 November 2001
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Persons With Significant Control

Kellogg U.K. Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELLOGG MANCHESTER Events

17 Nov 2016
Director's details changed for Mr Philip David Knowles on 24 October 2016
04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
11 Oct 2016
Appointment of Brian John Boosi as a director on 21 September 2016
11 Oct 2016
Termination of appointment of Rohit Sharma as a director on 21 September 2016
05 Oct 2016
Full accounts made up to 2 January 2016
...
... and 84 more events
13 Dec 2001
New director appointed
13 Dec 2001
New director appointed
13 Dec 2001
New director appointed
13 Dec 2001
Accounting reference date extended from 30/11/02 to 31/12/02
05 Nov 2001
Incorporation