KELLOGG MARKETING AND SALES COMPANY (UK) LIMITED

Address:
Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom

KELLOGG MARKETING AND SALES COMPANY (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03237431. The registration start date is August 13, 1996. The current status is Active.

Company Overview

Company Number 03237431
Company Name KELLOGG MARKETING AND SALES COMPANY (UK) LIMITED
Registered Address Orange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-08-13
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-29
Returns Due Date 2016-09-10
Returns Last Update 2015-08-13
Confirmation Statement Due Date 2021-08-27
Confirmation Statement Last Update 2020-08-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
10890 Manufacture of other food products n.e.c.

Office Location

Address ORANGE TOWER MEDIA CITY UK
SALFORD
Post Town GREATER MANCHESTER
Post Code M50 2HF
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
FAVORITE FOOD PRODUCTS LIMITED Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom
KPAR LIMITED Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom
K EUROPE HOLDING COMPANY LIMITED Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom
KELLOGG HONG KONG HOLDING COMPANY LIMITED Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom
GOLLEK UK LIMITED Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom
KELLOGG LATIN AMERICA HOLDING COMPANY (ONE) LIMITED Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom
KELLOGG LATIN AMERICA HOLDING COMPANY (TWO) LIMITED Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom
KELLOGG UK MINOR LIMITED Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom
KELLOGG GROUP LIMITED Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom
KELF Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EVERSECRETARY LIMITED Secretary (Active) Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES /
1 March 2013
/
BOOSI, Brian John Director (Active) The Kellogg Building, Talbot Road, Manchester, M16 0PU March 1982 /
21 September 2016
United States /
United Kingdom
Finance Director Uk & Ireland
CANNING, Susan Michelle Director (Active) 1 Shay Lane, Hale Barns, Cheshire, United Kingdom, WA15 8NZ October 1969 /
17 September 2014
United States /
United Kingdom
Company Director
LAWLOR, David Director (Active) The Kellogg Building, Talbot Road, Manchester, M16 0PU March 1967 /
21 September 2016
Irish /
United Kingdom
General Manager - Uk & Ireland
MORTON, Oliver Richard Director (Active) The Kellogg Building, Talbot Road, Manchester, M16 0PU December 1978 /
4 November 2016
British /
United Kingdom
Sales Director
AINLEY, Jonathan Nigel Secretary (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU /
10 March 1997
/
GOODMAN, Benjamin Gordon Secretary (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU /
23 June 2011
/
KEEPE, Howard Irvine Secretary (Resigned) 15 Broomfield Lane, Hale, Cheshire, WA15 9AP /
25 September 1996
/
ADAMSON, Richard James Director (Resigned) 10 Balmoral Close, Knutsford, Cheshire, WA16 8LN October 1963 /
26 June 2000
British /
Uk Roi Supply Chain Director
ADDERLEY, Alison Margaret Director (Resigned) 7 Southmeade, Timperley, Cheshire, WA15 6QL November 1966 /
17 February 2005
British /
Uk Sales Director
ALLEN, Michael Elliot Director (Resigned) 1 Mere Court, Chelford, Knutsford, Cheshire, SK11 9EB October 1961 /
22 July 2002
Canadian /
Marketing Director
BAYNES, Mark Director (Resigned) 15 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JT May 1961 /
15 June 1998
British /
Director
BEBBINGTON, Colin Director (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU September 1974 /
7 March 2011
British /
United Kingdom
Sales
BRAZEWELL, Nicola Kirsteen Director (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU October 1971 /
15 December 2010
British /
England
Hr Director
BRENNAN, Kevin Francis Director (Resigned) 17 Wood Lane, Timperley, Cheshire, WA15 7QG September 1962 /
3 February 2005
British /
Uk
Uk Marketing Director
BROWNSEY, Kevin John Director (Resigned) Hera House, Roecliffe, York, North Yorkshire, YO51 9LY April 1963 /
11 August 2006
British /
Sales Director
CAREY, Michael Francis Director (Resigned) 94 Stanhope Road, Bowdon, Cheshire, WA14 3JL July 1962 /
17 April 2001
Irish /
Director
FELLOWS, Rachel Elizabeth Louise Director (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU June 1970 /
4 February 2011
British /
United Kingdom
Uk Corporate Comms Director
GOLDSWORTHY, Peter William Director (Resigned) 61a Westgate, Hale Altrincham, Cheshire, WA15 9BA November 1967 /
29 March 2005
Australian /
Finance Director
HARRISON, Peter William Director (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU November 1972 /
5 January 2011
British /
United Kingdom
Uk Marketing Director
HEUDE, Jean Yves Director (Resigned) The Edge Apartment, 75 Clowes Street, Salford, Manchester March 1958 /
30 January 2006
French /
General Manager
HUMES, William Thomas Findlay Director (Resigned) 11 Farmfield Drive, Macclesfield, Cheshire, SK10 2TJ July 1951 /
25 September 1996
British /
Director
JONES, Andrew David Director (Resigned) 10 Chemin De Blandonnet, 1214 Vernier, Switzerland September 1964 /
19 November 2012
British /
France
Vice President Ceemea Gbu
JONES, Kevin Alan Director (Resigned) Springfield Cottage, Saddlers Wells Bunbury, Tarporley, Cheshire, CW6 9NU November 1962 /
19 October 2001
British /
Sales Director
LONG, Samantha Jane Director (Resigned) 16 Malvern Rise, The Morlands, Glossop, Derbyshire, SK13 1QW October 1967 /
3 February 2005
British /
Hr Director Uk And Rui
LONGWORTH, Guy William Director (Resigned) 14 Wheat Moss, Chelford, Cheshire, SK11 9SP June 1966 /
26 June 2000
British /
Marketing Director
LUCIENE JAMES LIMITED Nominee Director (Resigned) 83 Leonard Street, London, EC2A 4QS July 1991 /
13 August 1996
/
LUNARDI, Jacqueline Ann Director (Resigned) 4 Yew Tree Avenue, Saughall, Chester, Cheshire, Uk, CH1 6HB February 1972 /
28 March 2008
British /
Hr Director
MACKAY, Allan Douglas David Director (Resigned) 58, St Michaels Avenue Bramhall, Stockport, Cheshire, SK7 2PG August 1955 /
31 December 1998
British /
Managing Director
MOBSBY, Timothy Peter Director (Resigned) 49 Lostock Junction Lane, Lostock, Bolton, Lancashire, BL6 4JN June 1955 /
25 September 1996
British /
Director
MYERS, Jonathan Charles, Vice President Uk And Ireland Director (Resigned) The Kellogg Building, Talbot Road, Manchester, M16 0PU April 1969 /
19 November 2012
British /
United Kingdom
Director
NICHOLSON, Howard William Director (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU March 1970 /
1 February 2011
British /
United Kingdom
Finance Director

Competitor

Search similar business entities

Post Town GREATER MANCHESTER
Post Code M50 2HF
Category marketing
SIC Code 10890 - Manufacture of other food products n.e.c.
Category + Posttown marketing + GREATER MANCHESTER

Improve Information

Please provide details on KELLOGG MARKETING AND SALES COMPANY (UK) 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