THE VILLAGE BAKERY (NUTRITION) LIMITED

C/O Dtm Legal Llp, Archway House C/O Dtm Legal Llp, Archway House, Chester, CH1 3DR, England
StatusACTIVE
Company No.06366023
CategoryPrivate Limited Company
Incorporated10 Sep 2007
Age16 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE VILLAGE BAKERY (NUTRITION) LIMITED is an active private limited company with number 06366023. It was incorporated 16 years, 9 months, 24 days ago, on 10 September 2007. The company address is C/O Dtm Legal Llp, Archway House C/O Dtm Legal Llp, Archway House, Chester, CH1 3DR, England.



People

BENEDETTO, Paolo

Director

Chief Financial Officer

ACTIVE

Assigned on 29 Jan 2024

Current time on role 5 months, 6 days

JONES, Charles Christien

Director

Director

ACTIVE

Assigned on 10 Sep 2007

Current time on role 16 years, 9 months, 24 days

JONES, Robin Michael

Director

Director

ACTIVE

Assigned on 10 Sep 2007

Current time on role 16 years, 9 months, 24 days

JONES, Alan

Secretary

Accountant

RESIGNED

Assigned on 22 Oct 2007

Resigned on 14 Apr 2013

Time on role 5 years, 5 months, 23 days

JONES, Robin Michael

Secretary

Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 22 Oct 2007

Time on role 1 month, 12 days

KEY LEGAL SERVICES (SECRETARIAL) LTD

Corporate-secretary

RESIGNED

Assigned on 10 Sep 2007

Resigned on 10 Sep 2007

Time on role

JONES, Alan Edward

Director

Com Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 26 Feb 2021

Time on role 13 years, 5 months, 16 days

JONES, Alison Jane

Director

Property Developer

RESIGNED

Assigned on 10 Aug 2009

Resigned on 10 Apr 2013

Time on role 3 years, 8 months

JONES, Amanda Jane

Director

Secretary

RESIGNED

Assigned on 10 Aug 2009

Resigned on 30 Jul 2016

Time on role 6 years, 11 months, 20 days

JONES, Helen

Director

Secretary

RESIGNED

Assigned on 10 Aug 2009

Resigned on 30 Jul 2016

Time on role 6 years, 11 months, 20 days

JONES, Timothy Edward

Director

Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 10 Apr 2013

Time on role 5 years, 7 months

JONES, Wendy Elizabeth

Director

Director

RESIGNED

Assigned on 10 Aug 2009

Resigned on 30 Jul 2016

Time on role 6 years, 11 months, 20 days

MCDONALD, James Damian

Director

Cfo

RESIGNED

Assigned on 25 May 2022

Resigned on 21 Nov 2023

Time on role 1 year, 5 months, 27 days

KEY LEGAL SERVICES (NOMINEES) LTD

Corporate-director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 10 Sep 2007

Time on role


Some Companies

DORIC CAKE CRAFTS LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:10291375
Status:ACTIVE
Category:Private Limited Company

GO CHERRY FOAM CARWASH LIMITED

47 / 59 GREEN LANE,BIRMINGHAM,B9 5BU

Number:10737146
Status:ACTIVE
Category:Private Limited Company

JEMATTISON LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11738388
Status:ACTIVE
Category:Private Limited Company

MY ACCOUNTANCY LIMITED

4 BRIAR WALK,BOURNE,PE10 9TG

Number:11288838
Status:ACTIVE
Category:Private Limited Company

OMNIA CARE GROUP LTD

23 CAMEO HOUSE,LONDON,WC2H 7AS

Number:11705625
Status:ACTIVE
Category:Private Limited Company

THISTLE BEE LTD

6 SPINNAKER VIEW,HAVANT,PO9 3JD

Number:09983069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source