CIFF NUTRITION (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2FT

Company number 07264150
Status Active
Incorporation Date 25 May 2010
Company Type Private Limited Company
Address 7 CLIFFORD STREET, LONDON, W1S 2FT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Eleanor Nancie Boddington as a secretary on 7 December 2016; Termination of appointment of Donald Taylor as a secretary on 18 November 2016; Current accounting period extended from 31 August 2016 to 31 December 2016. The most likely internet sites of CIFF NUTRITION (UK) LIMITED are www.ciffnutritionuk.co.uk, and www.ciff-nutrition-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Ciff Nutrition Uk Limited is a Private Limited Company. The company registration number is 07264150. Ciff Nutrition Uk Limited has been working since 25 May 2010. The present status of the company is Active. The registered address of Ciff Nutrition Uk Limited is 7 Clifford Street London W1s 2ft. . BODDINGTON, Eleanor Nancie is a Secretary of the company. LLOYD, Simon Trevor is a Director of the company. NOUSS, Hunada is a Director of the company. Secretary COLLIER, Edward John has been resigned. Secretary TAYLOR, Donald has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Director CARNEY, Sean Robert has been resigned. Director DICKER, Martyn Neil has been resigned. Director FARNUM, Andrew Lawrence has been resigned. Director SHEASBY, Christopher Edmund has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BODDINGTON, Eleanor Nancie
Appointed Date: 07 December 2016

Director
LLOYD, Simon Trevor
Appointed Date: 13 April 2016
65 years old

Director
NOUSS, Hunada
Appointed Date: 19 January 2015
66 years old

Resigned Directors

Secretary
COLLIER, Edward John
Resigned: 31 January 2016
Appointed Date: 10 July 2014

Secretary
TAYLOR, Donald
Resigned: 18 November 2016
Appointed Date: 11 March 2016

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 10 June 2014
Appointed Date: 27 January 2011

Director
CARNEY, Sean Robert
Resigned: 23 November 2012
Appointed Date: 24 December 2010
63 years old

Director
DICKER, Martyn Neil
Resigned: 25 February 2016
Appointed Date: 07 January 2016
48 years old

Director
FARNUM, Andrew Lawrence
Resigned: 24 December 2010
Appointed Date: 25 May 2010
49 years old

Director
SHEASBY, Christopher Edmund
Resigned: 21 September 2015
Appointed Date: 23 November 2012
49 years old

CIFF NUTRITION (UK) LIMITED Events

22 Dec 2016
Appointment of Eleanor Nancie Boddington as a secretary on 7 December 2016
01 Dec 2016
Termination of appointment of Donald Taylor as a secretary on 18 November 2016
08 Sep 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
14 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 14,000

15 Apr 2016
Appointment of Mr Simon Lloyd as a director on 13 April 2016
...
... and 27 more events
12 Apr 2011
Current accounting period extended from 31 May 2011 to 31 August 2011
09 Feb 2011
Appointment of Mr Sean Robert Carney as a director
09 Feb 2011
Termination of appointment of Andrew Farnum as a director
16 Sep 2010
Statement of capital following an allotment of shares on 22 June 2010
  • GBP 14,000.00

25 May 2010
Incorporation