Mccormick Europe Limited AYLESBURY


Mccormick Europe started in year 1995 as Private Limited Company with registration number 03120427. The Mccormick Europe company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Aylesbury at Haddenham Business Park Pegasus Way. Postal code: HP17 8LB.

The company has 2 directors, namely Christopher W., Ana S.. Of them, Ana S. has been with the company the longest, being appointed on 17 March 2022 and Christopher W. has been with the company for the least time - from 4 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mccormick Europe Limited Address / Contact

Office Address Haddenham Business Park Pegasus Way
Office Address2 Haddenham
Town Aylesbury
Post code HP17 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03120427
Date of Incorporation Thu, 26th Oct 1995
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Christopher W.

Position: Director

Appointed: 04 September 2023

Ana S.

Position: Director

Appointed: 17 March 2022

Gurthian S.

Position: Director

Appointed: 16 September 2022

Resigned: 04 September 2023

Ryan C.

Position: Director

Appointed: 31 October 2020

Resigned: 16 September 2022

Laird C.

Position: Director

Appointed: 01 January 2017

Resigned: 31 October 2020

Charles N.

Position: Secretary

Appointed: 01 October 2014

Resigned: 31 December 2016

Charles N.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2016

Christopher J.

Position: Director

Appointed: 01 September 2012

Resigned: 17 March 2022

Michael S.

Position: Secretary

Appointed: 04 April 2012

Resigned: 30 September 2014

Michael S.

Position: Director

Appointed: 04 April 2012

Resigned: 30 September 2014

Randy C.

Position: Director

Appointed: 15 June 2009

Resigned: 31 August 2012

Francois G.

Position: Director

Appointed: 01 March 2009

Resigned: 26 November 2019

Melanie W.

Position: Director

Appointed: 11 February 2009

Resigned: 26 November 2019

James M.

Position: Director

Appointed: 11 February 2009

Resigned: 05 June 2009

Melanie W.

Position: Director

Appointed: 30 November 2008

Resigned: 26 January 2009

Malcolm S.

Position: Director

Appointed: 30 November 2008

Resigned: 26 November 2019

Alan W.

Position: Director

Appointed: 30 November 2008

Resigned: 15 May 2017

Darren S.

Position: Secretary

Appointed: 01 November 2007

Resigned: 04 April 2012

Darren S.

Position: Director

Appointed: 01 November 2007

Resigned: 04 April 2012

Lawrence K.

Position: Director

Appointed: 09 January 2007

Resigned: 26 November 2019

Gordon S.

Position: Secretary

Appointed: 29 April 2005

Resigned: 31 October 2007

Gordon S.

Position: Director

Appointed: 29 April 2005

Resigned: 30 November 2008

Iwan W.

Position: Director

Appointed: 14 May 2004

Resigned: 09 January 2007

Nicholas B.

Position: Secretary

Appointed: 25 April 2003

Resigned: 29 April 2005

Nicholas B.

Position: Director

Appointed: 25 April 2003

Resigned: 29 April 2005

Robert L.

Position: Director

Appointed: 21 March 2001

Resigned: 30 November 2008

Stephen M.

Position: Director

Appointed: 08 August 2000

Resigned: 25 April 2003

Stephen M.

Position: Secretary

Appointed: 08 August 2000

Resigned: 25 April 2003

Robert D.

Position: Director

Appointed: 31 March 2000

Resigned: 21 March 2001

Francis C.

Position: Director

Appointed: 31 March 2000

Resigned: 31 October 2007

Penelope R.

Position: Director

Appointed: 14 February 2000

Resigned: 30 November 2008

James M.

Position: Secretary

Appointed: 20 November 1998

Resigned: 08 August 2000

James M.

Position: Director

Appointed: 20 November 1998

Resigned: 26 January 2009

Cameron S.

Position: Secretary

Appointed: 26 August 1997

Resigned: 20 November 1998

John M.

Position: Director

Appointed: 26 June 1997

Resigned: 27 January 2005

Cameron S.

Position: Director

Appointed: 26 October 1995

Resigned: 20 November 1998

Robert K.

Position: Director

Appointed: 26 October 1995

Resigned: 30 November 1998

Christopher M.

Position: Secretary

Appointed: 26 October 1995

Resigned: 26 August 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Mccormick & Company Incorporated from Maryland, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mccormick & Company Incorporated

18 18 Loveton Circle, Sparks, Maryland, Md 21152-6000, United States

Legal authority Maryland General Corporation Law
Legal form Corporation
Country registered Maryland
Place registered Maryland State Department Of Assessments And Taxation
Registration number 52-0408290
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 30th November 2022
filed on: 15th, August 2023
Free Download (26 pages)

Company search

Advertisements