TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Associated British Foods PLC

Adresse
Weston Centre
10 Grosvenor Street
London
W1K 4QY
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 00293262 Show on Companies House
Accountsinterim
last accounts made up to 4 mars 2023
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Officers (14)

Source: Companies House
Adamo, Emma Susan London, United Kingdom Status: Active Notified: 09/12/2011 Date of Birth: 06/1963 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: Canadian
Allan, Graham Denis London, United Kingdom Status: Active Notified: 05/09/2018 Date of Birth: 04/1955 Occupation: Company Director Role: Director Country of Residence: England Nationality: British,Australian
Bayazit Besson, Kumsal 10 Grosvenor Street, London Status: Active Notified: 01/12/2023 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: Turkish,French
Hauser, Wolfhart Gunnar London, United Kingdom Status: Active Notified: 14/01/2015 Date of Birth: 12/1949 Occupation: Non-Executive Director Role: Director Country of Residence: United Kingdom Nationality: German
Lister, Paul Andrew London, United Kingdom Status: Active Notified: 03/01/2001 Date of Birth: 05/1964 Role: Secretary Country of Residence: United Kingdom Nationality: British
Mclintock, Michael George Alexander London, United Kingdom Status: Active Notified: 01/11/2017 Date of Birth: 03/1961 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
Murphy, Anne Louise 10 Grosvenor Street, London Status: Active Notified: 06/09/2023 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
Rabbatts, Heather Victoria London, United Kingdom Status: Active Notified: 01/03/2021 Date of Birth: 12/1955 Occupation: Director Role: Director Country of Residence: England Nationality: British
Rabbatts, Heather Victoria, Dame London, United Kingdom Status: Active Notified: 01/03/2021 Occupation: Director Role: Director Country of Residence: England Nationality: British
Reid, Richard Harry London, United Kingdom Status: Active Notified: 14/04/2016 Date of Birth: 02/1956 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
Tonge, Eoin Philip 10 Grosvenor Street, London Status: Active Notified: 06/02/2023 Date of Birth: 08/1972 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: Irish
Weston, George Garfield 10 Grosvenor Street, London Status: Active Notified: 19/04/1999 Date of Birth: 03/1964 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: Australian
Cairnie, Linda Ruth 10 Grosvenor Street, London Status: Ceased Notified: 01/05/2014 Ceased: 31/08/2023 Date of Birth: 12/1953 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
Hauser, Wolfhart Gunnar, Dr London, United Kingdom Status: Ceased Notified: 14/01/2015 Ceased: 18/01/2024 Occupation: Non-Executive Director Role: Director Country of Residence: United Kingdom Nationality: German

Companies Controlled by This Company (5)

gb-flag GB ABF Investments PLC Status: Active Notified: 06/04/2016 Companies House Number: 00306672 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 Primark (U.K.) Limited Status: Ceased Notified: 30/01/2024 Ceased: 30/01/2024 Companies House Number: 00626275 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 Primark Austria Limited Status: Ceased Notified: 30/01/2024 Ceased: 30/01/2024 Companies House Number: 07770764 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 Primark Mode Limited Status: Ceased Notified: 30/01/2024 Ceased: 30/01/2024 Companies House Number: 07583144 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 R.Twining and Company Limited Status: Ceased Notified: 21/03/2022 Ceased: 24/03/2022 Companies House Number: 00525071 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors