KELLOGG UK MINOR LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 0PU

Company number 05269214
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address THE KELLOGG BUILDING, TALBOT ROAD, MANCHESTER, M16 0PU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight 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 25 October 2016 with updates; Appointment of Brian John Boosi as a director on 21 September 2016. The most likely internet sites of KELLOGG UK MINOR LIMITED are www.kelloggukminor.co.uk, and www.kellogg-uk-minor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Kellogg Uk Minor Limited is a Private Limited Company. The company registration number is 05269214. Kellogg Uk Minor Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of Kellogg Uk Minor Limited 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 GOLDSWORTHY, Peter William has been resigned. Director GREGORY, John 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 SUMMERS-MILLER, John Charles has been resigned. Director TAFNER, Jose Luiz has been resigned. Director THOMPSON, Charles Mark Hill has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


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: 15 February 2010
56 years old

Resigned Directors

Secretary
AINLEY, Jonathan Nigel
Resigned: 06 May 2011
Appointed Date: 25 October 2004

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2004
Appointed Date: 25 October 2004

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
53 years old

Director
GOLDSWORTHY, Peter William
Resigned: 05 April 2007
Appointed Date: 29 September 2005
57 years old

Director
GREGORY, John
Resigned: 17 September 2014
Appointed Date: 15 February 2010
66 years old

Director
MEEHAN, Karen Lesley
Resigned: 05 February 2010
Appointed Date: 25 October 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: 25 October 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
SUMMERS-MILLER, John Charles
Resigned: 31 December 2010
Appointed Date: 19 November 2008
57 years old

Director
TAFNER, Jose Luiz
Resigned: 04 November 2008
Appointed Date: 28 June 2007
61 years old

Director
THOMPSON, Charles Mark Hill
Resigned: 24 October 2005
Appointed Date: 25 October 2004
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 October 2004
Appointed Date: 25 October 2004

Persons With Significant Control

Kellogg Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELLOGG UK MINOR LIMITED Events

17 Nov 2016
Director's details changed for Mr Philip David Knowles on 24 October 2016
04 Nov 2016
Confirmation statement made on 25 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
Accounts for a dormant company made up to 31 December 2015
...
... and 58 more events
29 Oct 2004
New director appointed
29 Oct 2004
Director resigned
29 Oct 2004
Secretary resigned
29 Oct 2004
New director appointed
25 Oct 2004
Incorporation