NUTRATECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
10 officers / 3 resignations

LAVIN, Stephen James

Correspondence address
Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
14 October 2024
Nationality
British
Occupation
Accountant

HARTLEY, Rachel Elizabeth

Correspondence address
Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT
Role ACTIVE
director
Date of birth
October 1967
Appointed on
30 April 2024
Resigned on
31 October 2024
Nationality
British
Occupation
Marketing Manager

CORNWELL, Sean Enrico

Correspondence address
Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 November 2022
Nationality
British
Occupation
Ceo

CONSTANDA, Dan

Correspondence address
Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 November 2022
Nationality
British
Occupation
Accountant

CONLON, Katherine

Correspondence address
Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT
Role ACTIVE
secretary
Appointed on
1 November 2022

HALLAM, Vivian David

Correspondence address
Suite 'H', The Point Welbeck Road, West Bridgford, Nottingham, England, NG2 7QW
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 January 2014
Resigned on
1 November 2022
Nationality
British
Occupation
Company Director

COOKSON, Paul David

Correspondence address
Suite 'H', The Point Welbeck Road, West Bridgford, Nottingham, England, NG2 7QW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
24 August 2004
Resigned on
1 November 2022
Nationality
British
Occupation
Technical Manager

VRYENHOEF, Tim David

Correspondence address
Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT
Role ACTIVE
director
Date of birth
May 1967
Appointed on
24 August 2004
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

HARTLEY, Rachel Elizabeth

Correspondence address
Suite 'H', The Point Welbeck Road, West Bridgford, Nottingham, England, NG2 7QW
Role ACTIVE
director
Date of birth
October 1967
Appointed on
24 August 2004
Resigned on
1 November 2022
Nationality
British
Occupation
Marketing Manager

HARTLEY, Rachel Elizabeth

Correspondence address
Suite 'H', The Point Welbeck Road, West Bridgford, Nottingham, England, NG2 7QW
Role ACTIVE
secretary
Appointed on
24 August 2004
Resigned on
1 November 2022
Nationality
British
Occupation
Marketing Manager

VIKING DIRECTORS LIMITED

Correspondence address
METIC HOUSE METIC HOUSE, RIPLEY DRIVE, NORMANTON, WEST YORKSHIRE, ENGLAND, WF6 1QT
Role RESIGNED
Director
Appointed on
12 January 2006
Resigned on
25 April 2013
Nationality
BRITISH

Average house price in the postcode WF6 1QT £851,000

ROLLITS COMPANY SECRETARIES LIMITED

Correspondence address
WILBERFORCE COURT, HIGH STREET, HULL, NORTH HUMBERSIDE, HU1 1NE
Role RESIGNED
Secretary
Appointed on
5 April 2004
Resigned on
24 August 2004
Nationality
BRITISH

Average house price in the postcode HU1 1NE £144,000

ROLLITS COMPANY FORMATIONS LIMITED

Correspondence address
WILBERFORCE COURT, HIGH STREET, HULL, NORTH HUMBERSIDE, HU1 1NE
Role RESIGNED
Director
Date of birth
October 1999
Appointed on
5 April 2004
Resigned on
24 August 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode HU1 1NE £144,000


More Company Information