FYFFES SPALDING LIMITED
BASINGSTOKE FYFFES MULTIFRESH LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XL
Company number 03139956
Status Active
Incorporation Date 20 December 1995
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 seventy-nine 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 20 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FYFFES SPALDING LIMITED are www.fyffesspalding.co.uk, and www.fyffes-spalding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two 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 Spalding Limited is a Private Limited Company. The company registration number is 03139956. Fyffes Spalding Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Fyffes Spalding Limited is Houndmills Road Houndmills Industrial Estate Basingstoke Hampshire Rg21 6xl. . BREATHNACH, Brian is a Secretary of the company. Secretary BAILEY, Stephen James has been resigned. Secretary QUIGLEY, Niall Charles has been resigned. Secretary TAIT, Alistair Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAGSHAW, David Keith Marwick has been resigned. Director BROOMHALL, Graham Austin has been resigned. Director CAULFIELD, Eugene Joseph has been resigned. Director DAVIS, Francis James has been resigned. Director FLYNN, David has been resigned. Director IRWIN, Barry Arthur has been resigned. Director MCKERNAN, Francis Gerard has been resigned. Director MULVENNA, Seamus has been resigned. Director PURVES, Ian William has been resigned. Director STRANGE, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
BREATHNACH, Brian
Appointed Date: 20 April 2006

Resigned Directors

Secretary
BAILEY, Stephen James
Resigned: 21 August 1996
Appointed Date: 11 January 1996

Secretary
QUIGLEY, Niall Charles
Resigned: 20 April 2006
Appointed Date: 21 September 2001

Secretary
TAIT, Alistair Keith
Resigned: 21 September 2001
Appointed Date: 21 August 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 1996
Appointed Date: 20 December 1995

Director
BAGSHAW, David Keith Marwick
Resigned: 31 October 1998
Appointed Date: 20 August 1996
85 years old

Director
BROOMHALL, Graham Austin
Resigned: 31 December 2006
Appointed Date: 11 January 2000
84 years old

Director
CAULFIELD, Eugene Joseph
Resigned: 12 September 2006
Appointed Date: 11 January 1996
78 years old

Director
DAVIS, Francis James
Resigned: 31 December 2006
Appointed Date: 11 January 1996
66 years old

Director
FLYNN, David
Resigned: 31 January 2017
Appointed Date: 11 January 2000
70 years old

Director
IRWIN, Barry Arthur
Resigned: 31 December 2006
Appointed Date: 28 January 1998
76 years old

Director
MCKERNAN, Francis Gerard
Resigned: 31 December 2006
Appointed Date: 11 January 2000
63 years old

Director
MULVENNA, Seamus
Resigned: 31 December 2006
Appointed Date: 20 August 1996
72 years old

Director
PURVES, Ian William
Resigned: 28 January 1998
Appointed Date: 20 August 1996
81 years old

Director
STRANGE, Peter
Resigned: 23 July 1998
Appointed Date: 20 August 1996
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 January 1996
Appointed Date: 20 December 1995

Persons With Significant Control

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

FYFFES SPALDING LIMITED Events

27 Feb 2017
Termination of appointment of David Flynn as a director on 31 January 2017
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 69 more events
08 Feb 1996
Secretary resigned
08 Feb 1996
New secretary appointed
08 Feb 1996
Registered office changed on 08/02/96 from: 1 mitchell lane bristol. BS1 6BU.
01 Feb 1996
Company name changed megafine LIMITED\certificate issued on 02/02/96
20 Dec 1995
Incorporation