KELLOGG MANCHESTER

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

KELLOGG MANCHESTER is a business entity registered at Companies House, UK, with entity identifier is 04317044. The registration start date is November 5, 2001. The current status is Active.

Company Overview

Company Number 04317044
Company Name KELLOGG MANCHESTER
Registered Address Orange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
United Kingdom
Company Category Private Unlimited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-11-05
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Last Update 2018-12-29
Returns Due Date 2016-11-27
Returns Last Update 2015-10-30
Confirmation Statement Due Date 2021-11-13
Confirmation Statement Last Update 2020-10-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities 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
KNOWLES, Philip David Director (Active) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU June 1969 /
20 October 2009
British /
United Kingdom
Finance Director / Chartered Accountant
AINLEY, Jonathan Nigel Secretary (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU /
5 November 2001
/
GOODMAN, Benjamin Gordon Secretary (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU /
23 June 2011
/
AYRES-SMITH, Julie Ann Director (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU February 1967 /
17 September 2014
British /
England
European Operations Manager
BRAZEWELL, Nicola Kirsteen Director (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU October 1971 /
14 November 2011
British /
England
Hr Director
GREGORY, John Director (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU August 1959 /
15 February 2010
British /
United Kingdom
Finance Director
GREGORY, John Director (Resigned) 8 Holly Bank Cottages, Comberbach, Northwich, Cheshire, CW9 6HT August 1959 /
29 September 2005
British /
United Kingdom
Finance Director
HOLT, Andrew Joseph Director (Resigned) 33 Petersham Drive, Appleton, Warrington, Cheshire, WA4 5QF June 1955 /
5 November 2001
British /
European Vice President
MEEHAN, Karen Lesley Director (Resigned) The Farm House, Newton Hall Lane, Mobberley, Cheshire, WA16 7LQ January 1964 /
2 November 2004
British /
Vp Human Resources Europe
NICHOLSON, Howard William Director (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU March 1970 /
16 February 2011
British /
United Kingdom
Finance Director
PALMER, Anthony John Director (Resigned) 59 Heybridge Lane, Prestbury, Cheshire, SK10 4ER December 1959 /
2 November 2004
Australian /
Managing Director Uk Ro
PETERSON, Gregory Dean Director (Resigned) The Haven, Parkhill Road Hale, Altrincham, Cheshire, WA15 9JX November 1960 /
2 January 2007
Usa /
Managing Director
SHARMA, Rohit Director (Resigned) 1 Church Road, Wilmslow, Cheshire, United Kingdom, SK9 6HH August 1972 /
17 September 2014
Indian /
United Kingdom
Company Director
SPEAK, Andrew Ernest Director (Resigned) 52 Leigh Road, Hale, Altrincham, Cheshire, WA15 9BD March 1964 /
5 November 2001
British /
European Vice President
SUMMERS-MILLER, John Charles Director (Resigned) The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU March 1968 /
15 February 2010
United States /
Uk
Finance Director
THOMPSON, Charles Mark Hill Director (Resigned) Greenacres Chapel Lane, Westhumble, Surrey, RH5 6AL August 1958 /
28 October 2003
British /
European Corporate Development
YAFFE, Bernard Max Director (Resigned) 6 Holden Road, Salford, Lancashire, M7 4WD October 1954 /
5 November 2001
British /
England
European Vice President
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
5 November 2001
/

Competitor

Search similar business entities

Post Town GREATER MANCHESTER
Post Code M50 2HF
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on KELLOGG MANCHESTER 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