ELDERS AND FYFFES LIMITED
INDUSTRIAL ESTATE,BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XL

Company number 02582343
Status Active
Incorporation Date 14 February 1991
Company Type Private Limited Company
Address C/O FYFFES GROUP LIMITED, HOUNDMILLS ROAD,HOUNDMILLS, INDUSTRIAL ESTATE,BASINGSTOKE, HAMPSHIRE, RG21 6XL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Termination of appointment of David Flynn as a director on 31 January 2017; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of ELDERS AND FYFFES LIMITED are www.eldersandfyffes.co.uk, and www.elders-and-fyffes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Bramley (Hants) Rail Station is 4.8 miles; to Hook Rail Station is 6.4 miles; to Midgham Rail Station is 9.4 miles; to Thatcham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elders and Fyffes Limited is a Private Limited Company. The company registration number is 02582343. Elders and Fyffes Limited has been working since 14 February 1991. The present status of the company is Active. The registered address of Elders and Fyffes Limited is C O Fyffes Group Limited Houndmills Road Houndmills Industrial Estate Basingstoke Hampshire Rg21 6xl. . BREATHNACH, Brian is a Secretary of the company. DENHAM SMITH, Andrew Hugh is a Director of the company. Secretary BAILEY, Stephen James has been resigned. Secretary BENNS, John Arthur has been resigned. Secretary GORROD, Nicholas John has been resigned. Secretary QUIGLEY, Niall Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Stephen James has been resigned. Director BYRNE, Rory Patrick has been resigned. Director ELLIS, Arthur John has been resigned. Director FLYNN, David has been resigned. Director GIBSON, Martin Guy has been resigned. Director MCLOUGHLIN, James Francis has been resigned. Director WHELAN, Conor Dermot has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BREATHNACH, Brian
Appointed Date: 20 April 2006

Director
DENHAM SMITH, Andrew Hugh
Appointed Date: 23 October 2000
62 years old

Resigned Directors

Secretary
BAILEY, Stephen James
Resigned: 07 September 2000
Appointed Date: 01 December 1994

Secretary
BENNS, John Arthur
Resigned: 28 February 1992
Appointed Date: 21 February 1991

Secretary
GORROD, Nicholas John
Resigned: 01 December 1994
Appointed Date: 29 February 1992

Secretary
QUIGLEY, Niall Charles
Resigned: 20 April 2006
Appointed Date: 08 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 1991
Appointed Date: 14 February 1991

Director
BAILEY, Stephen James
Resigned: 07 September 2000
Appointed Date: 22 August 1997
76 years old

Director
BYRNE, Rory Patrick
Resigned: 08 December 1993
Appointed Date: 21 February 1991
65 years old

Director
ELLIS, Arthur John
Resigned: 19 June 2008
Appointed Date: 21 February 1991
93 years old

Director
FLYNN, David
Resigned: 31 January 2017
Appointed Date: 23 October 2000
70 years old

Director
GIBSON, Martin Guy
Resigned: 05 March 2001
Appointed Date: 23 October 2000
66 years old

Director
MCLOUGHLIN, James Francis
Resigned: 25 October 1996
Appointed Date: 08 December 1993
63 years old

Director
WHELAN, Conor Dermot
Resigned: 22 August 1997
Appointed Date: 25 October 1996
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 1991
Appointed Date: 14 February 1991

Persons With Significant Control

Fyffes Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELDERS AND FYFFES LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
16 Feb 2017
Termination of appointment of David Flynn as a director on 31 January 2017
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

19 Aug 2015
Total exemption full accounts made up to 31 December 2014
...
... and 81 more events
05 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Feb 1991
Company name changed placescheme LIMITED\certificate issued on 01/03/91

28 Feb 1991
Company name changed\certificate issued on 28/02/91
14 Feb 1991
Incorporation