THE GLISTEN CONFECTIONERY COMPANY LIMITED

Address:
Benecol Limited The Mille, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom

THE GLISTEN CONFECTIONERY COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02209237. The registration start date is December 29, 1987. The current status is Active.

Company Overview

Company Number 02209237
Company Name THE GLISTEN CONFECTIONERY COMPANY LIMITED
Registered Address Benecol Limited The Mille
1000 Great West Road
Brentford
TW8 9DW
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-12-29
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-13
Returns Last Update 2015-07-16
Confirmation Statement Due Date 2020-08-27
Confirmation Statement Last Update 2019-07-16
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address BENECOL LIMITED THE MILLE
1000 GREAT WEST ROAD
Post Town BRENTFORD
Post Code TW8 9DW
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
BIG BEAR GROUP LIMITED Benecol Limited The Mille, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom
RAISIO UK LIMITED Benecol Limited The Mille, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom
HONEY MONSTER FOODS LIMITED Benecol Limited The Mille, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom
GLISTEN LIMITED Benecol Limited The Mille, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom
FDS INFORMAL FOODS LIMITED Benecol Limited The Mille, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom

Companies with the same post code

Entity Name Office Address
ALI VAN COMPANY LTD The Mille 1000 Great Western Road, Brentford, London, TW8 9DW, United Kingdom
KHAKH INVESTMENTS LIMITED C/o Benison Solvers Limited 1000 Great West Road, Brentford, Middlesex, TW8 9DW, United Kingdom
SORANUS BIOPHARMA CO LTD 1000 Great West Rd, United Business Centre, C/o Km Accountancy Services Ltd, Brentford, TW8 9DW, England
CREATIVE DESIGN & BUILD LTD 1000 The Mille Floor 1 Office 123, Great West Road, Brentford, TW8 9DW, United Kingdom
FOCUS DESIGN & BUILD LTD 1000 The Mille Floor 1,office 123, Great West Road, Brentford, TW8 9DW, United Kingdom
JLI HOLDINGS LTD The Mille, Ubc, 1000 Great West Road, London, TW8 9DW, United Kingdom
GOVOLTA LTD 1000 Grest West Road, Brentford, London, Great West Road, Brentford, TW8 9DW, England
M1 MOTO LTD 1000 Great West Road United Business Centre, C/o K M Accountancy Services Ltd, Brentford, Middlesex, TW8 9DW
GOODBOND LTD 1000 C/o Accounts & Finance Consultants Ltd, Great West Road, Brentford, England, TW8 9DW, United Kingdom
MARKET CLOUD LTD C/o, Ubc Uk, 1st Floor, The Mille, 1000, Great West Road, Brentford, TW8 9DW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MUSTONEN, Olli Ensio Director (Active) 4 The Switchback, Gardner Road, Maidenhead, England, SL6 7RJ August 1985 /
2 March 2015
Finnish /
England
Finance Director
CROSBY, Bernard Austin Secretary (Resigned) 14 Willows Avenue, Lytham, Lytham St Annes, Lancashire, FY8 5QT /
/
DAVIES, Robert Andrew Secretary (Resigned) Abbey Garth, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX /
26 June 2002
British /
Finance Director
BLAKE, Phillip Maxwell Director (Resigned) 1 Charnwood Close, Blackburn, Lancashire, BB2 7BT January 1950 /
5 November 1992
British /
Sales Director
CLARK, Andrew Hood Director (Resigned) Beech House, Carrs Green Inskip, Preston, Lancashire, PR4 0TJ November 1963 /
1 March 1999
British /
Director
CROSBY, Bernard Austin Director (Resigned) 14 Willows Avenue, Lytham, Lytham St Annes, Lancashire, FY8 5QT March 1949 /
British /
Director
DAVIES, Robert Andrew Director (Resigned) Abbey Garth, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX April 1954 /
26 June 2002
British /
England
Finance Director
DEWHURST, Colin Director (Resigned) 18 Knowsley Road West, Wilpshire, Blackburn, Lancashire, BB1 9PW June 1938 /
British /
Director
ELEVUORI, Antti Juhani Director (Resigned) Honey Monster Foods Limited, Bridge Road, Southall, Middlesex, United Kingdom, UB2 4AG April 1979 /
8 November 2013
Finnish /
United Kingdom
Finance Director
GALLEY, Kenneth Norman Director (Resigned) Stonewall, Redwell Road, Wellingborough, Northamptonshire, NN8 5AZ April 1925 /
British /
Director
REYNOLDS, David Director (Resigned) Burdyke, Wood Lane Weekley, Kettering, Northants, NN16 9UX May 1941 /
British /
England
Director
RIDGWELL, Patrick George Director (Resigned) 84 Hall Lane, Upminster, Essex, RM14 1AQ January 1946 /
British /
England
Director
SANDERS, Nigel Mervyn Director (Resigned) 11 Holne Chase, London, N2 0PQ May 1947 /
British /
Director
SIMMONDS, Paul Stuart Director (Resigned) Applegarth, Linton Common, Linton, West Yorkshire, LS22 4JD May 1958 /
26 June 2002
British /
England
Director

Competitor

Search similar business entities

Post Town BRENTFORD
Post Code TW8 9DW
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on THE GLISTEN CONFECTIONERY COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches