DSM FOOD SPECIALTIES UK LIMITED
HEANOR G B FOODS LIMITED

Hellopages » Derbyshire » Amber Valley » DE75 7SG

Company number 01664996
Status Active
Incorporation Date 17 September 1982
Company Type Private Limited Company
Address DELVES ROAD, HEANOR GATE, HEANOR, DERBYSHIRE, DE75 7SG
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Auditor's resignation. The most likely internet sites of DSM FOOD SPECIALTIES UK LIMITED are www.dsmfoodspecialtiesuk.co.uk, and www.dsm-food-specialties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Duffield Rail Station is 5.1 miles; to Derby Rail Station is 7.5 miles; to Kirkby in Ashfield Rail Station is 8 miles; to East Midlands Parkway Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dsm Food Specialties Uk Limited is a Private Limited Company. The company registration number is 01664996. Dsm Food Specialties Uk Limited has been working since 17 September 1982. The present status of the company is Active. The registered address of Dsm Food Specialties Uk Limited is Delves Road Heanor Gate Heanor Derbyshire De75 7sg. . BRATT, Colin Douglas is a Secretary of the company. SCHELLEKENS, Alexander Henricus Johannes is a Director of the company. WEIR, Graeme is a Director of the company. Secretary BUCK, Ainsley has been resigned. Secretary CORLESS, David Norris has been resigned. Secretary DOEKES, Robert Jean has been resigned. Secretary TEN BERGE, Jacob has been resigned. Secretary WEIR, Graeme has been resigned. Director CORLESS, David Norris has been resigned. Director DOEKES, Robert Jean has been resigned. Director HARTMAYER, Robert Frank has been resigned. Director JONGEJAN, Huibert Cornelis has been resigned. Director MOOREN, Gerardus Franciscus Maria has been resigned. Director MORROW, Paul Lawson Thomas has been resigned. Director NIEBOER, Geert Jan has been resigned. Director POTTER, David Stanley has been resigned. Director QUIST, Simon has been resigned. Director SIJBESMA, Feike has been resigned. Director TEN BERGE, Jacob has been resigned. Director VAN LEE, Robert Willem has been resigned. Director WALBEEK, Robert Jan Adriaan has been resigned. Director WESSELS, Alexander Roeland has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
BRATT, Colin Douglas
Appointed Date: 04 January 2007

Director
SCHELLEKENS, Alexander Henricus Johannes
Appointed Date: 28 April 2011
63 years old

Director
WEIR, Graeme
Appointed Date: 04 January 2007
64 years old

Resigned Directors

Secretary
BUCK, Ainsley
Resigned: 30 June 2005
Appointed Date: 19 December 2002

Secretary
CORLESS, David Norris
Resigned: 15 April 1997

Secretary
DOEKES, Robert Jean
Resigned: 31 August 1998
Appointed Date: 16 April 1997

Secretary
TEN BERGE, Jacob
Resigned: 18 December 2002
Appointed Date: 01 September 1998

Secretary
WEIR, Graeme
Resigned: 04 January 2007
Appointed Date: 30 June 2005

Director
CORLESS, David Norris
Resigned: 15 April 1997
73 years old

Director
DOEKES, Robert Jean
Resigned: 31 August 1998
Appointed Date: 16 April 1997
61 years old

Director
HARTMAYER, Robert Frank
Resigned: 31 March 2003
Appointed Date: 01 September 2000
73 years old

Director
JONGEJAN, Huibert Cornelis
Resigned: 22 December 1998
Appointed Date: 05 October 1995
73 years old

Director
MOOREN, Gerardus Franciscus Maria
Resigned: 04 May 2006
Appointed Date: 01 July 2000
74 years old

Director
MORROW, Paul Lawson Thomas
Resigned: 17 May 1994
70 years old

Director
NIEBOER, Geert Jan
Resigned: 28 April 2011
Appointed Date: 30 November 2006
60 years old

Director
POTTER, David Stanley
Resigned: 31 March 1999
89 years old

Director
QUIST, Simon
Resigned: 01 July 2000
Appointed Date: 21 April 1995
79 years old

Director
SIJBESMA, Feike
Resigned: 01 September 2000
Appointed Date: 22 December 1998
66 years old

Director
TEN BERGE, Jacob
Resigned: 18 December 2002
Appointed Date: 01 September 1998
63 years old

Director
VAN LEE, Robert Willem
Resigned: 30 November 2006
Appointed Date: 04 April 2003
68 years old

Director
WALBEEK, Robert Jan Adriaan
Resigned: 07 March 2003
Appointed Date: 01 February 2000
79 years old

Director
WESSELS, Alexander Roeland
Resigned: 17 December 2009
Appointed Date: 30 November 2006
61 years old

DSM FOOD SPECIALTIES UK LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

06 Nov 2015
Auditor's resignation
09 Oct 2015
Full accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 120 more events
27 Dec 1986
Full accounts made up to 30 April 1986

27 Dec 1986
Return made up to 24/12/86; full list of members

22 Jul 1986
Director resigned;new director appointed

22 Jul 1986
Registered office changed on 22/07/86 from: north road okehampton devon EX20 1BQ

17 Sep 1982
Incorporation

DSM FOOD SPECIALTIES UK LIMITED Charges

11 June 1986
Mortgage of book debts
Delivered: 26 June 1986
Status: Satisfied on 3 November 1988
Persons entitled: Lloyds Bank PLC
Description: All the rights title benefit and interest of the…
26 February 1986
Mortgage of book debts
Delivered: 7 March 1986
Status: Satisfied on 3 November 1988
Persons entitled: Lloyds Bank PLC
Description: All the right title benefit & interest of the partnership…
12 August 1985
Legal charge
Delivered: 2 September 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land fronting exeter road…
20 August 1984
Legal charge
Delivered: 22 August 1984
Status: Satisfied on 3 November 1988
Persons entitled: Nottinghamshire County Council
Description: L/H premises k/a units 4 & 5 phase iii bingham industrial…
3 February 1983
Debenture
Delivered: 9 February 1983
Status: Satisfied on 30 September 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over goodwill bookdebt s& all…