RAISIO UK LIMITED

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

RAISIO UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07130170. The registration start date is January 19, 2010. The current status is Active.

Company Overview

Company Number 07130170
Company Name RAISIO UK 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 2010-01-19
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-02-16
Returns Last Update 2016-01-19
Confirmation Statement Due Date 2021-03-02
Confirmation Statement Last Update 2020-01-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

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
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
THE GLISTEN CONFECTIONERY COMPANY 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
ELEVUORI, Antti Juhani Director (Active) Honey Monster Foods Limited, Bridge Road, Southall, Middlesex, United Kingdom, UB2 4AG April 1979 /
31 October 2013
Finnish /
United Kingdom
Finance Director
MUSTONEN, Olli Ensio Director (Active) Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, LE3 1UE August 1985 /
2 March 2015
Finnish /
England
Finance Director
POUJARDIEU, Vincent Marie Alberic Francois Director (Active) Raisio Plc, P.O. Box 101, Raisionkaari 55, Raisio, Finland, 21201 May 1967 /
19 January 2010
French /
Belgium
Vice President
DAVIES, Robert Andrew Director (Resigned) Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE April 1954 /
8 April 2010
British /
England
Director
PAAPPA, Jyrki Juhani Director (Resigned) Raisio Plc, P.O. Box 101, Raisionkaari 55, Raisio, Finland, 21201 December 1965 /
19 January 2010
Finnish /
Finland
Cfo
RIHKO, Matti Olavi Director (Resigned) Raisio Plc, P.O. Box 101, Raisionkaari 55, Raisio, Finland, 21201 November 1962 /
19 January 2010
Finnish /
Finland
Chief Executive Officer
SIMMONDS, Paul Stuart Director (Resigned) Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE May 1958 /
8 April 2010
British /
England
Director
SIMMONDS, Paul Stuart Director (Resigned) Unit 6a, Harewood Yard, Harewood, Leeds, LS17 9LF April 1954 /
8 April 2010
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town BRENTFORD
Post Code TW8 9DW
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on RAISIO 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