Whitefield
Manchester
M45 8GZ
Director Name | Mr Martyn James Robinson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Danish Crown, 57 Stanley Road Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Borge Kjeldsen |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 April 1991(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Fuglevadsvej 23 2800 Lyngby Foreign |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 April 1991(13 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 06 May 1996) |
Role | Company Director |
Correspondence Address | 5 Bis Rue Le Tassz Paris Xf 75116 France Foreign |
Secretary Name | Mr Alan Cowlishaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | Warriors Millfield Lane St Ippolyts Hitchin Hertfordshire SG4 7NH |
Director Name | Mr Jens Josefsen |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 December 1992(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 May 1996) |
Role | Company Director |
Correspondence Address | Blomstermarken 39 3060 Espergaerde Denmark |
Director Name | Flemming Jensen |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 1993(16 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 April 1998) |
Role | Company Director |
Correspondence Address | Ved Fjorden 9b Lyndby Kirke Hyllinge 4070 Denmark |
Secretary Name | Flemming Jensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 1993(16 years after company formation) |
Appointment Duration | 1 year (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | Ved Fjorden 9b Lyndby Kirke Hyllinge 4070 Denmark |
Secretary Name | Roy Jefferson Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly Lodge 5 West Common Lindfield Haywards Heath West Sussex RH16 2AJ |
Director Name | Egil Christensen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 1996(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2002) |
Role | Finance Director |
Correspondence Address | Engmarksvej 27 Dk 8240 Risskov Denmark |
Director Name | Christopher Donald Horne |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SG |
Director Name | Gert Kjeldsen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 1996(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 1999) |
Role | Vice President |
Correspondence Address | Bognaesvej 6 Herslev Roskilde Dk 4000 |
Director Name | Mr Colin Henry Noble |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 96 Framingham Road Brooklands Sale Cheshire M33 3RN |
Director Name | Mr Ove Thejls |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 1996(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 1999) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Magnolievej 196 Thisted Dk 770 Denmark |
Director Name | Niels Ingemann Moller |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 April 1998(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Klosterengen 1 Dk-4000 Roskilde Denmark |
Director Name | Mr Carsten Svejgaard Jakobsen |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 June 1999(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 December 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Herluf Jensen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2002(25 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 March 2016) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Secretary Name | Soren Borup Norgaard |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 22 November 2005(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 6 Blackdown Hall Sandy Lane Leamington Spa Warwickshire CV32 6RD |
Secretary Name | Morten Bryder Pedersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 27 November 2006(29 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 28 September 2007) |
Role | Senior Group Controller |
Correspondence Address | 4 Courtney Way Cambridge CB4 2EE |
Secretary Name | Herluf Jensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 28 September 2007(30 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 March 2016) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Steven Geoffrey Murrells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Flemming Nyenstad Enevoldsen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 June 2012(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 May 2013) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Christopher Thomas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Christopher Malcolm Terry |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Secretary Name | Mr Christopher Malcolm Terry |
---|---|
Status | Resigned |
Appointed | 09 March 2016(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(39 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(39 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Tommy Bro Moelgaard |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 February 2018(40 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Andrew Michael James Cracknell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(41 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 15 October 2019) |
Role | Ceo Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Morten Schott Knudsen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 March 2019(41 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 October 2019) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Website | danishcrown.com |
---|
Registered Address | Danish Crown, 57 Stanley Road Stanley Road Whitefield Manchester M45 8GZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
5m at £1 | Tulip International (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
16 October 2019 | Registered office address changed from Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA to Danish Crown, 57 Stanley Road Stanley Road Whitefield Manchester M45 8GZ on 16 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Carl Beardshall as a director on 15 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Morten Schott Knudsen as a director on 15 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Martyn James Robinson as a director on 15 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Andrew Michael James Cracknell as a director on 15 October 2019 (1 page) |
1 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Mr Morten Schott Knudsen as a director on 20 March 2019 (2 pages) |
22 February 2019 | Appointment of Mr Andrew Michael James Cracknell as a director on 15 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Tommy Bro Moelgaard as a director on 15 February 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
13 June 2018 | Termination of appointment of Stephen Ronald William Francis as a director on 5 June 2018 (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
22 February 2018 | Appointment of Mr Tommy Bro Moelgaard as a director on 5 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Helen Margaret Glennie as a director on 5 February 2018 (1 page) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Solvency Statement dated 19/10/17 (1 page) |
28 November 2017 | Statement of capital on 28 November 2017
|
28 November 2017 | Solvency Statement dated 19/10/17 (1 page) |
28 November 2017 | Statement by Directors (1 page) |
28 November 2017 | Statement by Directors (1 page) |
28 November 2017 | Resolutions
|
28 November 2017 | Statement of capital on 28 November 2017
|
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
12 July 2017 | Termination of appointment of Christopher Malcolm Terry as a secretary on 29 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Christopher Malcolm Terry as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Christopher Thomas as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mrs Helen Glennie as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Christopher Thomas as a director on 29 June 2017 (1 page) |
29 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
29 June 2017 | Appointment of Mrs Helen Glennie as a director on 29 June 2017 (2 pages) |
29 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
29 June 2017 | Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 March 2016 | Termination of appointment of Herluf Jensen as a director on 9 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Herluf Jensen as a secretary on 9 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Herluf Jensen as a secretary on 9 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Herluf Jensen as a director on 9 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 28 September 2014 (8 pages) |
3 July 2015 | Accounts for a dormant company made up to 28 September 2014 (8 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 July 2014 | Accounts for a dormant company made up to 29 September 2013 (8 pages) |
8 July 2014 | Accounts for a dormant company made up to 29 September 2013 (8 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
7 June 2013 | Termination of appointment of Flemming Enevoldsen as a director (1 page) |
7 June 2013 | Appointment of Mr Christopher Thomas as a director (2 pages) |
7 June 2013 | Appointment of Mr Christopher Thomas as a director (2 pages) |
7 June 2013 | Termination of appointment of Flemming Enevoldsen as a director (1 page) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Termination of appointment of Steven Murrells as a director (1 page) |
24 July 2012 | Appointment of Flemming Nyenstad Enevoldsen as a director (2 pages) |
24 July 2012 | Appointment of Flemming Nyenstad Enevoldsen as a director (2 pages) |
24 July 2012 | Termination of appointment of Steven Murrells as a director (1 page) |
9 July 2012 | Auditor's resignation (1 page) |
9 July 2012 | Auditor's resignation (1 page) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 2 October 2011 (8 pages) |
2 February 2012 | Accounts for a dormant company made up to 2 October 2011 (8 pages) |
2 February 2012 | Accounts for a dormant company made up to 2 October 2011 (8 pages) |
28 June 2011 | Full accounts made up to 3 October 2010 (9 pages) |
28 June 2011 | Full accounts made up to 3 October 2010 (9 pages) |
28 June 2011 | Full accounts made up to 3 October 2010 (9 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Termination of appointment of Carsten Jakobsen as a director (1 page) |
6 December 2010 | Termination of appointment of Carsten Jakobsen as a director (1 page) |
6 December 2010 | Appointment of Mr Steven Geoffrey Murrells as a director (2 pages) |
6 December 2010 | Termination of appointment of Carsten Jakobsen as a director (1 page) |
6 December 2010 | Appointment of Mr Steven Geoffrey Murrells as a director (2 pages) |
6 December 2010 | Termination of appointment of Carsten Jakobsen as a director (1 page) |
1 July 2010 | Accounts for a dormant company made up to 4 October 2009 (8 pages) |
1 July 2010 | Accounts for a dormant company made up to 4 October 2009 (8 pages) |
1 July 2010 | Accounts for a dormant company made up to 4 October 2009 (8 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Herluf Jensen on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Herluf Jensen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Herluf Jensen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 September 2008 (8 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 September 2008 (8 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from seton house warwick technology park gallows hill warwick CV34 6DA united kingdom (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from seton house warwick technology park gallows hill warwick CV34 6DA united kingdom (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from caxton way thetford norfolk IP24 3SB (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from caxton way thetford norfolk IP24 3SB (1 page) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
30 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
30 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
30 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
25 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
28 November 2006 | New secretary appointed (1 page) |
28 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Location of register of members (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
13 April 2006 | Location of register of members (1 page) |
23 January 2006 | Accounts for a dormant company made up to 2 October 2005 (4 pages) |
23 January 2006 | Accounts for a dormant company made up to 2 October 2005 (4 pages) |
23 January 2006 | Accounts for a dormant company made up to 2 October 2005 (4 pages) |
20 December 2005 | Accounts for a dormant company made up to 3 October 2004 (10 pages) |
20 December 2005 | Accounts for a dormant company made up to 3 October 2004 (10 pages) |
20 December 2005 | Accounts for a dormant company made up to 3 October 2004 (10 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: denmark house parkway welwyn garden city hertfordshire AL8 6JN (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: denmark house parkway welwyn garden city hertfordshire AL8 6JN (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 12/04/05; full list of members (9 pages) |
17 June 2005 | Return made up to 12/04/05; full list of members (9 pages) |
27 April 2004 | Full accounts made up to 28 September 2003 (14 pages) |
27 April 2004 | Return made up to 12/04/04; change of members (6 pages) |
27 April 2004 | Full accounts made up to 28 September 2003 (14 pages) |
27 April 2004 | Return made up to 12/04/04; change of members (6 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
26 September 2003 | Full accounts made up to 29 September 2002 (14 pages) |
26 September 2003 | Full accounts made up to 29 September 2002 (14 pages) |
1 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
1 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
7 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
7 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
7 June 2003 | Location of register of members (1 page) |
7 June 2003 | Location of register of members (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
29 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
10 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 1 October 2000 (12 pages) |
25 July 2001 | Full accounts made up to 1 October 2000 (12 pages) |
25 July 2001 | Full accounts made up to 1 October 2000 (12 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
14 July 2000 | Company name changed ess-food fresh meat LIMITED\certificate issued on 17/07/00 (2 pages) |
14 July 2000 | Company name changed ess-food fresh meat LIMITED\certificate issued on 17/07/00 (2 pages) |
27 April 2000 | Full accounts made up to 3 October 1999 (12 pages) |
27 April 2000 | Full accounts made up to 3 October 1999 (12 pages) |
27 April 2000 | Full accounts made up to 3 October 1999 (12 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members
|
18 April 2000 | Return made up to 12/04/00; full list of members
|
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
30 July 1999 | Full accounts made up to 4 October 1998 (12 pages) |
30 July 1999 | Full accounts made up to 4 October 1998 (12 pages) |
30 July 1999 | Full accounts made up to 4 October 1998 (12 pages) |
26 April 1999 | Return made up to 12/04/99; full list of members (8 pages) |
26 April 1999 | Return made up to 12/04/99; full list of members (8 pages) |
28 April 1998 | Return made up to 12/04/98; no change of members (7 pages) |
28 April 1998 | Return made up to 12/04/98; no change of members (7 pages) |
23 March 1998 | Full accounts made up to 27 September 1997 (11 pages) |
23 March 1998 | Full accounts made up to 27 September 1997 (11 pages) |
1 July 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Secretary's particulars changed (1 page) |
30 May 1997 | Full accounts made up to 28 September 1996 (11 pages) |
30 May 1997 | Full accounts made up to 28 September 1996 (11 pages) |
22 April 1997 | Return made up to 12/04/97; change of members (9 pages) |
22 April 1997 | Return made up to 12/04/97; change of members (9 pages) |
4 November 1996 | Full accounts made up to 30 September 1995 (12 pages) |
4 November 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: stonehills house howardsgate welwyn garden city hertfordshire AL8 6NN (1 page) |
1 August 1996 | Secretary's particulars changed (1 page) |
1 August 1996 | Secretary's particulars changed (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: stonehills house howardsgate welwyn garden city hertfordshire AL8 6NN (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: stonehills house,howardsgate welwyn garden city herts. AL8 6NN (1 page) |
3 July 1996 | Return made up to 12/04/96; full list of members (6 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: stonehills house,howardsgate welwyn garden city herts. AL8 6NN (1 page) |
3 July 1996 | Return made up to 12/04/96; full list of members (6 pages) |
1 June 1996 | Ad 30/06/95--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages) |
1 June 1996 | Ad 30/06/95--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | £ nc 10000/20000000 30/06/95 (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | £ nc 10000/20000000 30/06/95 (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
11 July 1995 | Full accounts made up to 1 October 1994 (7 pages) |
11 July 1995 | Full accounts made up to 1 October 1994 (7 pages) |
11 July 1995 | Full accounts made up to 1 October 1994 (7 pages) |
15 May 1995 | Return made up to 12/04/95; no change of members
|
15 May 1995 | Return made up to 12/04/95; no change of members
|