FOOD STORE INTERNATIONAL LIMITED
BIRMINGHAM FOODSTORE INTERNATIONAL LIMITED

Hellopages » West Midlands » Birmingham » B3 1PX

Company number 03571906
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address 61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1PX
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FOOD STORE INTERNATIONAL LIMITED are www.foodstoreinternational.co.uk, and www.food-store-international.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-seven years and five months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Food Store International Limited is a Private Limited Company. The company registration number is 03571906. Food Store International Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of Food Store International Limited is 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1px. The company`s financial liabilities are £1365.06k. It is £160.24k against last year. And the total assets are £2563.82k, which is £582.09k against last year. BUSST, Julie Ann is a Secretary of the company. BUSST, Julie Ann is a Director of the company. BUSST, Robert is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


food store international Key Finiance

LIABILITIES £1365.06k
+13%
CASH n/a
TOTAL ASSETS £2563.82k
+29%
All Financial Figures

Current Directors

Secretary
BUSST, Julie Ann
Appointed Date: 28 May 1998

Director
BUSST, Julie Ann
Appointed Date: 28 May 1998
60 years old

Director
BUSST, Robert
Appointed Date: 28 May 1998
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 28 May 1998
Appointed Date: 28 May 1998
73 years old

FOOD STORE INTERNATIONAL LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 31 December 2016
02 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

19 Feb 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Company name changed foodstore international LIMITED\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-10-14

15 Oct 2015
Change of name notice
...
... and 52 more events
09 Jun 1998
Ad 28/05/98--------- £ si 1@1=1 £ ic 1/2
09 Jun 1998
Registered office changed on 09/06/98 from: somerset house temple street birmingham west midlands B2 5DN
09 Jun 1998
Director resigned
09 Jun 1998
Secretary resigned
28 May 1998
Incorporation

FOOD STORE INTERNATIONAL LIMITED Charges

17 September 2010
Floating charge (all assets)
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
30 August 2002
Fixed charge on purchased debts which fail to vest
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
14 June 2002
Debenture
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1998
Debenture
Delivered: 22 August 1998
Status: Satisfied on 22 August 2002
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…