SCHWARTZ SPICES LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8LB

Company number 00923933
Status Active
Incorporation Date 29 November 1967
Company Type Private Limited Company
Address C/O MCCORMICK (UK) LIMITED HADDENHAM BUSINESS PARK, PEGASUS WAY, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8LB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Malcolm Stuart Swift as a director on 31 December 2016; Appointment of Mr Laird Everett Creighton as a director on 1 January 2017; Termination of appointment of Charles Noble as a secretary on 31 December 2016. The most likely internet sites of SCHWARTZ SPICES LIMITED are www.schwartzspices.co.uk, and www.schwartz-spices.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. The distance to to Monks Risborough Rail Station is 5.2 miles; to Princes Risborough Rail Station is 5.5 miles; to Aylesbury Rail Station is 5.8 miles; to Saunderton Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schwartz Spices Limited is a Private Limited Company. The company registration number is 00923933. Schwartz Spices Limited has been working since 29 November 1967. The present status of the company is Active. The registered address of Schwartz Spices Limited is C O Mccormick Uk Limited Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire Hp17 8lb. . CREIGHTON, Laird Everett is a Director of the company. JINKS, Christopher is a Director of the company. Secretary BURLEY, Nicholas James has been resigned. Secretary MANN, Christopher John has been resigned. Secretary MOORE, Stephen Jeffrey has been resigned. Secretary MORRISROE, James Martin, Dr has been resigned. Secretary NOBLE, Charles has been resigned. Secretary SAVAGE, Cameron David Freere has been resigned. Secretary SMITH, Michael has been resigned. Secretary STEELE, Darren Anthony has been resigned. Secretary STETZ, Gordon Mckenzie has been resigned. Director ALBRECHT, James, Dr has been resigned. Director BURLEY, Nicholas James has been resigned. Director GARROW, Nigel Stephen has been resigned. Director HANDLEY, Harold John has been resigned. Director LAWLESS, Robert John has been resigned. Director MOLAN, John Charles has been resigned. Director MOORE, Stephen Jeffrey has been resigned. Director MORRISROE, James Martin has been resigned. Director NOBLE, Charles has been resigned. Director SMITH, Michael Raymond has been resigned. Director STEELE, Darren Anthony has been resigned. Director STETZ, Gordon Mckenzie has been resigned. Director SWIFT, Malcolm Stuart has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CREIGHTON, Laird Everett
Appointed Date: 01 January 2017
51 years old

Director
JINKS, Christopher
Appointed Date: 13 July 2016
64 years old

Resigned Directors

Secretary
BURLEY, Nicholas James
Resigned: 29 April 2005
Appointed Date: 25 April 2003

Secretary
MANN, Christopher John
Resigned: 26 August 1997

Secretary
MOORE, Stephen Jeffrey
Resigned: 25 April 2003
Appointed Date: 08 August 2000

Secretary
MORRISROE, James Martin, Dr
Resigned: 08 August 2000
Appointed Date: 20 November 1998

Secretary
NOBLE, Charles
Resigned: 31 December 2016
Appointed Date: 01 October 2014

Secretary
SAVAGE, Cameron David Freere
Resigned: 20 November 1998
Appointed Date: 26 August 1997

Secretary
SMITH, Michael
Resigned: 30 September 2014
Appointed Date: 04 April 2012

Secretary
STEELE, Darren Anthony
Resigned: 04 April 2012
Appointed Date: 01 November 2007

Secretary
STETZ, Gordon Mckenzie
Resigned: 31 October 2007
Appointed Date: 29 April 2005

Director
ALBRECHT, James, Dr
Resigned: 10 August 1993
93 years old

Director
BURLEY, Nicholas James
Resigned: 29 April 2005
Appointed Date: 25 April 2003
57 years old

Director
GARROW, Nigel Stephen
Resigned: 16 April 1993
73 years old

Director
HANDLEY, Harold John
Resigned: 01 April 1996
Appointed Date: 13 December 1994
89 years old

Director
LAWLESS, Robert John
Resigned: 01 July 1994
Appointed Date: 01 June 1993
78 years old

Director
MOLAN, John Charles
Resigned: 27 January 2005
Appointed Date: 15 January 1996
78 years old

Director
MOORE, Stephen Jeffrey
Resigned: 25 April 2003
Appointed Date: 08 August 2000
65 years old

Director
MORRISROE, James Martin
Resigned: 30 November 2008
Appointed Date: 20 November 1998
68 years old

Director
NOBLE, Charles
Resigned: 31 December 2016
Appointed Date: 01 October 2014
48 years old

Director
SMITH, Michael Raymond
Resigned: 30 September 2014
Appointed Date: 04 April 2012
61 years old

Director
STEELE, Darren Anthony
Resigned: 04 April 2012
Appointed Date: 01 November 2007
59 years old

Director
STETZ, Gordon Mckenzie
Resigned: 31 October 2007
Appointed Date: 29 April 2005
65 years old

Director
SWIFT, Malcolm Stuart
Resigned: 31 December 2016
Appointed Date: 30 November 2008
65 years old

SCHWARTZ SPICES LIMITED Events

11 Jan 2017
Termination of appointment of Malcolm Stuart Swift as a director on 31 December 2016
11 Jan 2017
Appointment of Mr Laird Everett Creighton as a director on 1 January 2017
10 Jan 2017
Termination of appointment of Charles Noble as a secretary on 31 December 2016
10 Jan 2017
Termination of appointment of Charles Noble as a director on 31 December 2016
09 Aug 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 123 more events
17 Sep 1987
Accounts made up to 1 November 1986

25 Jun 1987
Secretary resigned;new secretary appointed;director resigned

31 Jan 1987
Return made up to 30/01/87; full list of members

04 Dec 1982
Accounts made up to 27 March 1982
24 Oct 1981
Accounts made up to 28 March 1981

SCHWARTZ SPICES LIMITED Charges

21 September 1970
Debenture reg. Pursuant to an order of court dated 9TH october, 1970
Delivered: 22 October 1970
Status: Satisfied on 1 November 1997
Persons entitled: The Bank of Nova Scotia
Description: Undertaking, goodwill, all property and assets present and…