FYFFES GROUP LIMITED
BASINGSTOKE,HAMPSHIRE

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XL

Company number 00070123
Status Active
Incorporation Date 9 May 1901
Company Type Private Limited Company
Address HOUNDMILLS ROAD, HOUNDMILLS INDUSTRIAL ESTATE, BASINGSTOKE,HAMPSHIRE, RG21 6XL
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Termination of appointment of David Flynn as a director on 31 January 2017; Confirmation statement made on 16 December 2016 with updates; Appointment of Mr Richard John Enright as a director on 16 December 2016. The most likely internet sites of FYFFES GROUP LIMITED are www.fyffesgroup.co.uk, and www.fyffes-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and five 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.Fyffes Group Limited is a Private Limited Company. The company registration number is 00070123. Fyffes Group Limited has been working since 09 May 1901. The present status of the company is Active. The registered address of Fyffes Group Limited is 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. ENRIGHT, Richard John is a Director of the company. HOPKINS, John is a Director of the company. KENNEDY, George Ross is a Director of the company. MURPHY, Thomas Gerard 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. Director BAGSHAW, David Keith Marwick has been resigned. Director BOS, Coenraad has been resigned. Director BYRNE, Rory Patrick has been resigned. Director CAULFIELD, Eugene Joseph has been resigned. Director CHAMBERS, Timothy David has been resigned. Director DAVIS, Francis James has been resigned. Director ELLIS, Arthur John has been resigned. Director FLYNN, David has been resigned. Director GIBSON, Martin Guy has been resigned. Director KEY, Michael John has been resigned. Director MARTIN, Dennis George has been resigned. Director MCCANN, Carl Patrick Mccann has been resigned. Director MCCANN, David Vincent has been resigned. Director MCCOY, Denis Noel has been resigned. Director MCLOUGHLIN, James Francis has been resigned. Director MCNAMEE, Patrick Gerard has been resigned. Director MULVENNA, Seamus has been resigned. Director MURRAY, John Peter has been resigned. Director NAPIER, Charles Anthony has been resigned. Director PADWA, Meyer has been resigned. Director PETERS, Russell Anthony has been resigned. Director SHIELDS, Paul has been resigned. Director TOLAN, James Paul has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
BREATHNACH, Brian
Appointed Date: 20 April 2006

Director
DENHAM SMITH, Andrew Hugh
Appointed Date: 16 December 1998
62 years old

Director
ENRIGHT, Richard John
Appointed Date: 16 December 2016
45 years old

Director
HOPKINS, John
Appointed Date: 23 July 2014
51 years old

Director
KENNEDY, George Ross
Appointed Date: 23 July 2014
63 years old

Director
MURPHY, Thomas Gerard
Appointed Date: 01 November 1996
65 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

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

Director
BAGSHAW, David Keith Marwick
Resigned: 31 October 1998
Appointed Date: 13 November 1992
84 years old

Director
BOS, Coenraad
Resigned: 23 July 2014
Appointed Date: 17 January 2001
70 years old

Director
BYRNE, Rory Patrick
Resigned: 31 December 2006
65 years old

Director
CAULFIELD, Eugene Joseph
Resigned: 30 June 2005
Appointed Date: 16 December 1998
77 years old

Director
CHAMBERS, Timothy David
Resigned: 23 July 2014
Appointed Date: 02 September 2002
63 years old

Director
DAVIS, Francis James
Resigned: 31 December 2006
Appointed Date: 16 December 1998
65 years old

Director
ELLIS, Arthur John
Resigned: 13 May 2008
93 years old

Director
FLYNN, David
Resigned: 31 January 2017
Appointed Date: 16 December 1998
70 years old

Director
GIBSON, Martin Guy
Resigned: 05 March 2001
Appointed Date: 16 December 1998
66 years old

Director
KEY, Michael John
Resigned: 31 December 2009
Appointed Date: 27 April 1998
77 years old

Director
MARTIN, Dennis George
Resigned: 20 February 1996
90 years old

Director
MCCANN, Carl Patrick Mccann
Resigned: 16 December 1998
72 years old

Director
MCCANN, David Vincent
Resigned: 16 December 1998
67 years old

Director
MCCOY, Denis Noel
Resigned: 15 January 1993
69 years old

Director
MCLOUGHLIN, James Francis
Resigned: 25 October 1996
Appointed Date: 22 July 1994
63 years old

Director
MCNAMEE, Patrick Gerard
Resigned: 31 January 1997
95 years old

Director
MULVENNA, Seamus
Resigned: 31 December 2006
Appointed Date: 16 December 1998
72 years old

Director
MURRAY, John Peter
Resigned: 20 September 2007
Appointed Date: 01 April 2005
71 years old

Director
NAPIER, Charles Anthony
Resigned: 19 June 2015
Appointed Date: 01 January 2008
73 years old

Director
PADWA, Meyer
Resigned: 23 October 2000
105 years old

Director
PETERS, Russell Anthony
Resigned: 15 October 1997
93 years old

Director
SHIELDS, Paul
Resigned: 30 November 2000
Appointed Date: 13 November 1992
79 years old

Director
TOLAN, James Paul
Resigned: 30 April 2008
Appointed Date: 13 December 2006
62 years old

Persons With Significant Control

Fii Investments
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FYFFES GROUP LIMITED Events

17 Feb 2017
Termination of appointment of David Flynn as a director on 31 January 2017
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
16 Dec 2016
Appointment of Mr Richard John Enright as a director on 16 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,400,000

...
... and 152 more events
06 Aug 1986
Declaration of mortgage charge released/ceased
01 May 1969
Company name changed\certificate issued on 01/05/69
09 May 1901
Certificate of incorporation
09 May 1901
Certificate of incorporation
09 May 1901
Incorporation

FYFFES GROUP LIMITED Charges

1 December 1983
Charge
Delivered: 2 December 1983
Status: Satisfied on 27 May 2010
Persons entitled: Fruehauf Corporation
Description: All items of personal property (together with all…
18 April 1906
Statutory ships mortgage and an agreement of 23/04/06
Delivered: 9 May 1906
Status: Satisfied
Persons entitled: T. Russell A.L. Burrell
Description: 64/64TH in the steamship miami.