Advanced company searchLink opens in new window

THE HEALTH FOOD MANUFACTURER'S ASSOCIATION

Company number 05873676

Filter officers

Filter officers

Officers: 32 officers / 19 resignations

BLACKWELL, Mark Byron

Correspondence address
1 Wolsey Road, East Molesey, Surrey, KT8 9EL
Role Active
Secretary
Appointed on
1 April 2007

MOSES, Thomas Andrew

Correspondence address
17 Prospect Crescent, Whitton, Twickenham, United Kingdom, TW2 7EB
Role Active
Director
Date of birth
August 1951
Appointed on
23 May 2013
Nationality
British
Country of residence
England
Occupation
Consultant

A NELSON & CO LIMITED

Correspondence address
Nelsons House, 83 Parkside, Wimbledon, United Kingdom, DW19 5LP
Role Active
Director
Appointed on
12 June 2017

UK Limited Company What's this?

Registration number
249879

ADM PROTEXIN LIMITED

Correspondence address
70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role Active
Director
Appointed on
5 June 2018

UK Limited Company What's this?

Registration number
01122942

BIOCARE LIMITED

Correspondence address
Lakeside 180, Lifford Lane, King Norton, Birmingham, West Midlands, United Kingdom, B30 3NU
Role Active
Director
Appointed on
2 April 2012

UK Limited Company What's this?

Registration number
01948434

EUROCAPS LTD.

Correspondence address
Units A-D, Crown Business Park, Tredegar, Blaenau Gwent, United Kingdom, NP22 4EF
Role Active
Director
Appointed on
9 June 2021

UK Limited Company What's this?

Registration number
02878879

G & G FOOD SUPPLIES LIMITED

Correspondence address
Vitality House, 2-3 Imberhorne Way, East Grinstead, West Sussex, England, RH19 1RL
Role Active
Director
Appointed on
14 June 2023

UK Limited Company What's this?

Registration number
02103924

GR LANE HEALTH PRODUCTS LTD

Correspondence address
Sisson Road, Gloucester, Gloucestershire, United Kingdom, GL2 0GR
Role Active
Director
Appointed on
20 July 2006

UK Limited Company What's this?

Registration number
00843899

HOLLAND & BARRETT INTERNATIONAL LIMITED

Correspondence address
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH
Role Active
Director
Appointed on
23 May 2013

UK Limited Company What's this?

Registration number
04515115

LAMBERTS HEALTHCARE LIMITED

Correspondence address
1 Lamberts Road, Tunbridge Wells, Kent, United Kingdom, TN2 3EH
Role Active
Director
Appointed on
20 July 2006

UK Limited Company What's this?

Registration number
04500877

LEHVOSS UK LTD

Correspondence address
Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Role Active
Director
Appointed on
7 July 2015

UK Limited Company What's this?

Registration number
2691340

THE NATURE'S BOUNTY CO LTD

Correspondence address
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role Active
Director
Appointed on
14 April 2014

UK Limited Company What's this?

Registration number
5512818

VITABIOTICS LIMITED

Correspondence address
1 Apsley Way, London, United Kingdom, NW2 7HF
Role Active
Director
Appointed on
20 July 2006

UK Limited Company What's this?

Registration number
01012146

ADAMS, David Coates

Correspondence address
15 Warwick Place, Leamington Spa, Warwickshire, CV32 5BS
Role Resigned
Secretary
Appointed on
20 July 2006
Resigned on
31 May 2007

IMCO SECRETARY LIMITED

Correspondence address
Riverside East, 2 Millsands, Sheffield, S3 8DT
Role Resigned
Secretary
Appointed on
12 July 2006
Resigned on
20 July 2006

BIO-STAT HEALTHCARE

Correspondence address
Bio Stat House, Pepper Road, Hazel Grove, Cheshire, SK7 5BW
Role Resigned
Director
Appointed on
20 July 2006
Resigned on
31 March 2008

DCC NUTRACEUTICALS LTD

Correspondence address
9-11 Hardwick Road, Astmoor, Runcorn, Cheshire, WA7 1PH
Role Resigned
Director
Appointed on
20 July 2006
Resigned on
26 March 2007

LONGDEN, Michael Geoffrey

Correspondence address
47 Grove Road, Ilkley, West Yorkshire, LS29 9PQ
Role Resigned
Director
Date of birth
December 1950
Appointed on
12 July 2006
Resigned on
20 July 2006
Nationality
British
Country of residence
United Kingdom
Occupation
Lawyer

MOSES, Thomas Andrew

Correspondence address
1 Wolsey Road, East Molesey, Surrey, KT8 9EL
Role Resigned
Director
Date of birth
August 1951
Appointed on
1 February 2010
Resigned on
23 May 2013
Nationality
British
Country of residence
England
Occupation
Consultant

REACTION SALES CL UK LIMITED

Correspondence address
Jubilee House, 19-21 High Street, Whitton, Twickenham, Middlesex, TW2 7LB
Role Resigned
Director
Appointed on
31 October 2008
Resigned on
25 March 2010

CAPSUGEL

Correspondence address
11 Rijksweg 11, Bornem, B 2880, Belgium
Role Resigned
Director
Appointed on
20 July 2006
Resigned on
2 April 2012

Registered in a European Economic Area What's this?

Place registered
BELGIUM
Registration number
A123456

COMVITA UK LIMITED

Correspondence address
Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire, United Kingdom, WD3 1JE
Role Resigned
Director
Appointed on
4 April 2011
Resigned on
9 June 2021

UK Limited Company What's this?

Registration number
02363015

CRESS LIMITED

Correspondence address
Street Farm, North Street, Hundon, Sudbury, Suffolk, United Kingdom, CO10 8EE
Role Resigned
Director
Appointed on
31 March 2008
Resigned on
5 June 2018

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
04551685

GEE LAWSON LIMITED

Correspondence address
Melville House, St Floor, 8-12 Woodhouse Road, London, N12 0RG
Role Resigned
Director
Appointed on
20 July 2006
Resigned on
7 July 2016

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
04551685

HOLLAND & BARRETT LIMITED

Correspondence address
Samuel Ryder House, Barling Way, Nuneaton, Warwickshire, United Kingdom, CV10 7RH
Role Resigned
Director
Appointed on
20 July 2006
Resigned on
23 May 2013

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
GLOUCESTER

MPL MARKETING SERVICES LIMITED

Correspondence address
The Engine House, 77 Station Road, Petersfield, Hampshire, United Kingdom, GU32 3FQ
Role Resigned
Director
Appointed on
20 July 2006
Resigned on
14 June 2023

UK Limited Company What's this?

Registration number
05678795

NATURAL TRADE BROKERS LIMITED

Correspondence address
Minster House, 126a High St, Whitton, Twickenham, Middlesex, United Kingdom, TW2 7LL
Role Resigned
Director
Appointed on
23 May 2013
Resigned on
23 May 2013

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
07049790

NATURES AID LTD

Correspondence address
St., Georges Park, Kirkham, Preston, United Kingdom, PR4 2DQ
Role Resigned
Director
Appointed on
31 March 2008
Resigned on
14 April 2014

Registered in a European Economic Area What's this?

Place registered
ENGLAND AND WALES
Registration number
02793629

RE ACTION SALES AND MARKETING LIMITED

Correspondence address
Jubilee House 19-21 High Street, Whitton, Twickenham, Middlesex, TW2 7LB
Role Resigned
Director
Appointed on
20 July 2006
Resigned on
31 October 2008

SOLGAR UK LIMITED

Correspondence address
Beggars Lane, Aldbury, Tring, Hertfordshire, HP23 5PT
Role Resigned
Director
Appointed on
20 July 2006
Resigned on
31 May 2007

WASSEN INTERNATIONAL LTD

Correspondence address
14 Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA
Role Resigned
Director
Appointed on
31 May 2007
Resigned on
20 April 2015

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
01154116

WILLIAM RANSOM AND SON PLC

Correspondence address
Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, United Kingdom, SG4 0AP
Role Resigned
Director
Appointed on
20 July 2006
Resigned on
4 April 2011

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
00126138