SOLO CUP FINANCE LIMITED

Address:
Garratts Lane, Cradley Heath, West Midlands, B64 5RE, United Kingdom

SOLO CUP FINANCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07455611. The registration start date is November 30, 2010. The current status is Active.

Company Overview

Company Number 07455611
Company Name SOLO CUP FINANCE LIMITED
Registered Address Garratts Lane
Cradley Heath
West Midlands
B64 5RE
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-11-30
Account Category GROUP
Account Ref Day 30
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-28
Returns Last Update 2015-11-30
Confirmation Statement Due Date 2021-01-11
Confirmation Statement Last Update 2019-11-30
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address GARRATTS LANE
Post Town CRADLEY HEATH
County WEST MIDLANDS
Post Code B64 5RE
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
DART PRODUCTS EUROPE LTD. Garratts Lane, Cradley Heath, West Midlands, B64 5RE, United Kingdom
SOLO CUP (UK) LIMITED Garratts Lane, Cradley Heath, West Midlands, B64 5RE, United Kingdom
DART PRODUCTS LIMITED Garratts Lane, Cradley Heath, West Midlands, B64 5RE, United Kingdom

Companies with the same post code

Entity Name Office Address
BRIDGE STREET VEHICLE ENGINEERS LTD Bridge Street Service Station, Garratts Lane, Cradley Heath, B64 5RE, United Kingdom
MPK CAR & COMMERCIAL LIMITED 12 Garratts Lane, Cradley Heath, West Midlands, B64 5RE, England
KSA ELECTRICAL SUPPLIES LIMITED Unit 2, Garratts Lane, Cradley Heath, West Midlands, B64 5RE, United Kingdom
DIRECT POSTING SERVICES LIMITED Unit 1, Garratts Lane, Cradley Heath, West Midlands, B64 5RE, England
MULLAH DISCOUNT STORES LTD Unit 2, Garratts Lane, Cradley Heath, West Midlands, B64 5RE
BRIDGE STREET SERVICE CENTRE LTD 09 Garrats Lane, Old Hill, Cradley Heath, West Midlands, B64 5RE

Companies with the same post town

Entity Name Office Address
YE OLD NAIL HOUSE LTD 131 Station Road, Cradley Heath, B64 6PL, England
ADAMO DEVELOPMENTS LIMITED Cabrhilla House 87-89, Reddal Hill Road, Cradley Heath, B64 5JT, England
LUKE BAILEY LIMITED 54 Denby Way, Cradley Heath, B64 5RD, England
MACRON SALVAGE LTD 501 Garratts Lane, Cradley Heath, B64 5RG, England
KWEKU (KO) LTD 12 The Parade, Cradley Heath, West Midlands, B64 7EF, United Kingdom
WD GARAGE DOORS LIMITED 103 Waterfall Lane, Cradley Heath, B64 6RE, England
RIZZY’S GRILL HOUSE LTD 93 High Street, Cradley Heath, B64 5HE, England
ARMINS AUTOSPRAY AND REPAIR SOLUTIONS LTD 32 Station Road, Cradley Heath, B64 6PA, England
AL BAHAMA LIMITED 13 Mace Street, Cradley Heath, B64 6HL, United Kingdom
THE STORES LAND LTD 1 The Terrace, Cradley Heath, B64 7EN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PINSENT MASONS SECRETARIAL LIMITED Secretary (Active) 1 Park Row, Leeds, United Kingdom, LS1 5AB /
1 August 2014
/
DART, Claire Theresa Director (Active) Tower Close, St Peters Industrial Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 7BZ November 1929 /
14 May 2014
American /
Usa
Businesswoman
DART, Robert Charles Director (Active) Tower Close, St Peters Industrial Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 7BZ June 1958 /
14 May 2014
Irish /
Cayman Islands
Businessman
JEWELL, Thomas Lynn Director (Active) Tower Close, St Peters Industrial Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 7BZ September 1967 /
14 May 2014
American /
Usa
Businessman
LAMMERS, James Donald Director (Active) Tower Close, St Peters Industrial Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 7BZ January 1959 /
14 May 2014
Usa /
Usa
Businessman
HERNKE, Richard Director (Resigned) Tower, Close, St Peters Industrial Park, Huntingdon, Cambridgeshire, United Kingdom, PE18 7BZ June 1954 /
30 November 2010
American /
United States
Treasurer
JENKINS, George Hugh Director (Resigned) St Peter's Industrial Park, Tower Close, Huntingdon, Cambridgeshire, PE18 7BZ January 1959 /
14 May 2014
American /
Usa
Businessman
KONEY, Robert, Jr Director (Resigned) Tower, Close, St Peters Industrial Park, Huntingdon, Cambridgeshire, United Kingdom, PE18 7BZ September 1956 /
30 November 2010
American /
United States
Executive Vice President & Chief Financial Offic
WATERS, Anthony Frank Director (Resigned) Tower, Close, St Peters Industrial Park, Huntingdon, Cambridgeshire, United Kingdom, PE18 7BZ May 1956 /
30 November 2010
Uk /
United Kingdom
Director

Competitor

Search similar business entities

Post Town CRADLEY HEATH
Post Code B64 5RE
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on SOLO CUP FINANCE 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