FYFFES SCOTLAND LIMITED
INDUSTRIAL ESTATE,BASINGSTOKE W.J.PEARSON & SONS LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XL

Company number 00322336
Status Active
Incorporation Date 24 December 1936
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 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of David Flynn as a director on 31 January 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of FYFFES SCOTLAND LIMITED are www.fyffesscotland.co.uk, and www.fyffes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and nine 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 Scotland Limited is a Private Limited Company. The company registration number is 00322336. Fyffes Scotland Limited has been working since 24 December 1936. The present status of the company is Active. The registered address of Fyffes Scotland Limited is C O Fyffes Group Limited Houndmills Road Houndmills Industrial Estate Basingstoke Hampshire Rg21 6xl. . BREATHNACH, Brian is a Secretary of the company. BREATHNACH, Brian 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. Secretary ROBERTSON, Greig has been resigned. Director BYRNE, Rory Patrick has been resigned. Director CAULFIELD, Eugene Joseph has been resigned. Director DAVIS, Francis James has been resigned. Director ELLIS, Arthur John has been resigned. Director FLYNN, David has been resigned. Director HARVIE, Andrew Richard has been resigned. Director MCCANN, Carl Patrick Mccann has been resigned. Director MCLOUGHLIN, James Francis has been resigned. Director MCNAMEE, Patrick Gerard has been resigned. Director MURPHY, Thomas Gerard has been resigned. Director PETERS, Russell Anthony has been resigned. Director ROBERTSON, Greig has been resigned. Director SPINKS, Robin David has been resigned. Director TAIT, Alistair Keith has been resigned. Director WALKER, Douglas Wilson has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
BREATHNACH, Brian
Appointed Date: 19 October 2009

Director
BREATHNACH, Brian
Appointed Date: 19 October 2009
66 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: 31 October 2003
Appointed Date: 08 September 2000

Secretary
ROBERTSON, Greig
Resigned: 19 October 2009
Appointed Date: 31 October 2003

Director
BYRNE, Rory Patrick
Resigned: 21 December 1993
65 years old

Director
CAULFIELD, Eugene Joseph
Resigned: 05 May 2006
Appointed Date: 22 December 1999
77 years old

Director
DAVIS, Francis James
Resigned: 30 June 2009
Appointed Date: 22 December 1999
65 years old

Director
ELLIS, Arthur John
Resigned: 17 April 1997
93 years old

Director
FLYNN, David
Resigned: 31 January 2017
Appointed Date: 19 October 2009
70 years old

Director
HARVIE, Andrew Richard
Resigned: 06 September 2006
Appointed Date: 22 December 1999
72 years old

Director
MCCANN, Carl Patrick Mccann
Resigned: 22 December 1999
72 years old

Director
MCLOUGHLIN, James Francis
Resigned: 25 October 1996
Appointed Date: 21 December 1993
63 years old

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

Director
MURPHY, Thomas Gerard
Resigned: 22 December 1999
Appointed Date: 17 April 1997
65 years old

Director
PETERS, Russell Anthony
Resigned: 31 March 1997
93 years old

Director
ROBERTSON, Greig
Resigned: 19 October 2009
Appointed Date: 31 October 2003
76 years old

Director
SPINKS, Robin David
Resigned: 19 October 2009
Appointed Date: 31 October 2003
71 years old

Director
TAIT, Alistair Keith
Resigned: 21 September 2001
Appointed Date: 22 December 1999
66 years old

Director
WALKER, Douglas Wilson
Resigned: 01 November 2003
Appointed Date: 22 December 1999
78 years old

Persons With Significant Control

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

FYFFES SCOTLAND LIMITED Events

17 Feb 2017
Termination of appointment of David Flynn as a director on 31 January 2017
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 3 September 2016 with updates
14 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,702

29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 94 more events
21 Jan 1987
Director resigned;new director appointed

14 Nov 1986
Accounting reference date shortened from 31/01 to 31/10

31 Oct 1986
Full accounts made up to 31 December 1985

31 Oct 1986
Return made up to 15/05/86; full list of members

24 Dec 1936
Incorporation

FYFFES SCOTLAND LIMITED Charges

3 February 1981
Legal mortgage
Delivered: 9 February 1981
Status: Satisfied on 1 October 1997
Persons entitled: National Westminster Bank LTD
Description: L/H land and buldings at the corner of colwick st. (Now…