TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Doric FPD Limited

Adresse
Unit 11, Farrington Road,
Rossendale Road Industrial Est
Burnley
Lancashire
BB11 5SW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Address Jubilee Industrial Estate
Ashington
NE63 8UQ
Société Numéro de Registre 06956605 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)17290 - Fabrication d'autres articles en papier ou en carton
Statut de Sociétéactive
Noms Précédents
  • Food Packaging and Cakeboards Limited
  • Inhoco 3526 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Culpitt Limited Status: Active Notified: 27/09/2022 Companies House Number: 00261326 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Doric Group Limited Status: Ceased Notified: 01/07/2016 Ceased: 11/10/2018 Companies House Number: 08468323 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Food Innovations Baking Group Limited Status: Ceased Notified: 11/10/2018 Ceased: 27/09/2022 Companies House Number: 11399845 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    George, Donna Ashington, Northumberland, England Status: Active Notified: 27/09/2022 Role: Secretary
    Gill, Sean Ashington, Northumberland, England Status: Active Notified: 27/09/2022 Date of Birth: 10/1969 Occupation: Sales Director Role: Director Country of Residence: England Nationality: British
    Hampton, Cynthia Lynne Ashington, Northumberland, England Status: Active Notified: 27/09/2022 Date of Birth: 10/1964 Occupation: Chief Executive Officer Role: Director Country of Residence: United States Nationality: American
    Hill, Melanie Jane Ashington, Northumberland, England Status: Active Notified: 27/09/2022 Date of Birth: 11/1970 Occupation: Marketing Director Role: Director Country of Residence: England Nationality: British
    Keogh, Simon Mark Ashington, Northumberland, England Status: Active Notified: 27/09/2022 Date of Birth: 04/1971 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Twedell, Steven Ashington, Northumberland, England Status: Active Notified: 27/09/2022 Date of Birth: 10/1960 Occupation: Chief Financial Officer Role: Director Country of Residence: United States Nationality: American
    Wylie, Thomas Peter Ashington, Northumberland, England Status: Active Notified: 27/09/2022 Date of Birth: 02/1967 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Dunn, Allan Earl Road, Cheadle Hulme, England Status: Ceased Notified: 30/05/2019 Ceased: 21/09/2020 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Quinn, David Dominic Ashington, England Status: Ceased Notified: 27/09/2022 Ceased: 12/10/2023 Date of Birth: 01/1979 Occupation: Operations Director Role: Director Country of Residence: United Kingdom Nationality: British
    Reeman, Liz Eastwood, England Status: Ceased Notified: 06/05/2022 Ceased: 15/03/2024 Date of Birth: 05/1980 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British