EURO FRESH PRODUCE LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 1LU

Company number 04399487
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD, BEXLEY, KENT, DA5 1LU
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Register(s) moved to registered inspection location 28 Duncombe Hill Forest Hill London SE23 1QB; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 ; Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015. The most likely internet sites of EURO FRESH PRODUCE LIMITED are www.eurofreshproduce.co.uk, and www.euro-fresh-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Euro Fresh Produce Limited is a Private Limited Company. The company registration number is 04399487. Euro Fresh Produce Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Euro Fresh Produce Limited is Unit 42 The Coach House St Mary S Business Centre 66 70 Bourne Road Bexley Kent Da5 1lu. The company`s financial liabilities are £58.17k. It is £0k against last year. And the total assets are £23.77k, which is £0k against last year. POMFREY ACCOUNTANTS LTD is a Secretary of the company. CAROLEO, Biagio is a Director of the company. CAROLEO, Susan Ann is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary CAROLEO, Susan Ann has been resigned. Director ANTONUCCI, Franco has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director DESARESI, Franco Marco has been resigned. Director LUPPI, Andreas has been resigned. The company operates in "Wholesale of fruit and vegetables".


euro fresh produce Key Finiance

LIABILITIES £58.17k
CASH n/a
TOTAL ASSETS £23.77k
All Financial Figures

Current Directors

Secretary
POMFREY ACCOUNTANTS LTD
Appointed Date: 10 March 2015

Director
CAROLEO, Biagio
Appointed Date: 25 March 2002
73 years old

Director
CAROLEO, Susan Ann
Appointed Date: 16 November 2005
57 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 25 March 2002
Appointed Date: 20 March 2002

Secretary
CAROLEO, Susan Ann
Resigned: 10 March 2015
Appointed Date: 25 March 2002

Director
ANTONUCCI, Franco
Resigned: 16 November 2005
Appointed Date: 16 November 2005
55 years old

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 25 March 2002
Appointed Date: 20 March 2002

Director
DESARESI, Franco Marco
Resigned: 16 November 2005
Appointed Date: 16 November 2005
67 years old

Director
LUPPI, Andreas
Resigned: 16 November 2005
Appointed Date: 16 November 2005
61 years old

EURO FRESH PRODUCE LIMITED Events

17 May 2016
Register(s) moved to registered inspection location 28 Duncombe Hill Forest Hill London SE23 1QB
07 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

07 Apr 2016
Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015
12 Nov 2015
Accounts for a dormant company made up to 30 June 2015
31 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 40 more events
18 Apr 2002
New director appointed
02 Apr 2002
Registered office changed on 02/04/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
02 Apr 2002
Secretary resigned
02 Apr 2002
Director resigned
20 Mar 2002
Incorporation