Cadbury Nominees Limited
Other business support service activities not elsewhere classified
Cadbury Nominees Limited contacts: address, phone, fax, email, website, shedule
Address: Cadbury House Sanderson Road UB8 1DH Uxbridge
Phone: +44-20 1401550
Fax: +44-20 1401550
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cadbury Nominees Limited"? - send email to us!
Registration data Cadbury Nominees Limited
Register date: 1963-09-12
Register number: 00773839
Type of company: Private Limited Company
Get full report form global database UK for Cadbury Nominees LimitedOwner, director, manager of Cadbury Nominees Limited
Ritoo Jain Director. Address: Sanderson Road, Uxbridge, Middlesex, UB8 1DH. DoB: December 1961, British
Clive Leslie Moore Director. Address: Sanderson Road, Uxbridge, Middlesex, UB8 1DH. DoB: November 1957, British
Matthew Paul Madeley Director. Address: Sanderson Road, Uxbridge, Middlesex, UB8 1DH. DoB: June 1983, British
Matthew Ian Conacher Secretary. Address: Sanderson Road, Uxbridge, Middlesex, UB8 1DH. DoB:
Clare Elizabeth Davage Director. Address: Green Lanes, Newington Green, London, N16 9NB. DoB: November 1970, British
Julian Charles Baddeley Director. Address: 10 Madeley Road, London, W5 2LH, United Kingdom. DoB: January 1981, British
Clare Elizabeth Davage Secretary. Address: 4 Green Lanes, Newington Green, London, N16 9NB. DoB:
John Michael Mills Director. Address: 103 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RP. DoB: January 1964, British
Matthew David Alexander Jones Director. Address: 24 Dalmally Road, Croydon, Surrey, CR0 6LS. DoB: October 1968, British
John Edward Hudspith Director. Address: 59 Girdwood Road, Southfields, London, SW18 5QR. DoB: April 1960, British
Charles Edward Elliot Inchbald Director. Address: 66 Howard Crescent, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XP. DoB: October 1972, British
Timothy David Owen Director. Address: East End House, Moss Lane, Pinner, Middlesex, HA5 3AW. DoB: December 1952, British
Keith Clifford Lawley Director. Address: 70 Bournville Lane, Stirchley, Birmingham, West Midlands, B30 2LJ. DoB: November 1962, British
Matthew David Alexander Jones Secretary. Address: 24 Dalmally Road, Croydon, Surrey, CR0 6LS. DoB: October 1968, British
Joy Ann Deeley Secretary. Address: 25 Berkeley Square, London, W1X 6HT. DoB:
Helen Frances Broomfield Secretary. Address: 40 Vincent Close, Hainault, Ilford, Essex, IG6 2SZ. DoB: n\a, British
Cathy Ann Forest Director. Address: 72 Speldhurst Road, London, W4 1BZ. DoB: October 1967, American
David Howard Gee Director. Address: 185 Hither Green Lane, Redditch, Worcestershire, B98 9AZ. DoB: January 1942, British
John Greatorex Hatchett Director. Address: Manor Stable Park Lane, Harbury, Leamington Spa, Warwickshire, CV33 9HX. DoB: September 1946, British
David John Way Director. Address: Boodle Hatfield, 89 New Bond Street, London, W1S 1DA. DoB: July 1952, British
Charles Thomas Yoxall Director. Address: 1 Limbrey Hill, Upton Grey, Basingstoke, Hampshire, RG25 2SL. DoB: November 1944, British
Peter Anthony Cartmell Director. Address: 15 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2RD. DoB: February 1947, British
Peter Anthony Cartmell Director. Address: 15 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2RD. DoB: February 1947, British
Joy Ann Deeley Secretary. Address: 25 Berkeley Square, London, W1X 6HT. DoB:
David Jinks Director. Address: 10 Prae Close, St Albans, Hertfordshire, AL3 4SF. DoB: March 1935, British
Michael Archibald Campbell Clark Director. Address: 20 Redington Road, London, NW3 7RG. DoB: August 1947, American
Ian Roy Marks Director. Address: Coppers Pennys Lane, Margaretting, Ingatestone, Essex, CM4 0HA. DoB: October 1932, British
Wallace Lyell Garland Director. Address: Monks Corner Marlow Common, Marlow, Buckinghamshire, SL7 2QR. DoB: August 1946, British
Peter Frank Whalley Director. Address: Gesters 55 Head Street, Halstead, Essex, CO9 2AU. DoB: February 1933, British
David John Kappler Director. Address: Harwood House Wellington Square, Cheltenham, Gloucestershire, GL50 4JZ. DoB: March 1947, British
Owen Hugh Edwards Director. Address: 18 Partridge Lane, Callow Hill, Redditch, Worcestershire, B97 5YP. DoB: November 1939, British
Clifford Walter Broom Director. Address: Moonrakers, Magdalen Laver, Ongar, Essex, CM5 0EF. DoB: September 1925, British
Jobs in Cadbury Nominees Limited vacancies. Career and practice on Cadbury Nominees Limited. Working and traineeship
Sorry, now on Cadbury Nominees Limited all vacancies is closed.
Responds for Cadbury Nominees Limited on FaceBook
Read more comments for Cadbury Nominees Limited. Leave a respond Cadbury Nominees Limited in social networks. Cadbury Nominees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cadbury Nominees Limited on google map
Other similar UK companies as Cadbury Nominees Limited: Tenors Un Limited | R E Hill Property Services Limited | Tunnelwood Limited | Nactso Associates Limited | Trowie Ltd
Started with Reg No. 00773839 53 years ago, Cadbury Nominees Limited was set up as a PLC. The official office address is Cadbury House, Sanderson Road Uxbridge. In the past, Cadbury Nominees Limited switched the company name four times. Before February 7, 2008 the firm used the name Cadbury. After that the firm switched to the name Cadbury (uk) which was in use until February 7, 2008 when the currently used name was adopted. This firm SIC code is 82990 which means Other business support service activities not elsewhere classified. Cadbury Nominees Ltd released its latest accounts up to 2014-12-31. The latest annual return was filed on 2016-01-01. Cadbury Nominees Ltd is a perfect example that a company can last for over fifty three years and achieve a constant satisfactory results.
As for this company, just about all of director's assignments have so far been fulfilled by Ritoo Jain who was assigned this position one year ago. For 2 years Clive Leslie Moore, age 59 had performed the duties for the company until the resignation one year ago. In addition another director, specifically Matthew Paul Madeley, age 33 resigned 3 years ago.