SWEET DEALERS LIMITED
BLACKPOOL FOCUS FOODS LIMITED

Hellopages » Lancashire » Blackpool » FY4 4NQ

Company number 02884012
Status Active
Incorporation Date 24 December 1993
Company Type Private Limited Company
Address QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mrs Maria Elza Marleen Van Troys as a director on 6 January 2017; Confirmation statement made on 29 November 2016 with updates; Termination of appointment of Eve Marion Juhasz as a director on 6 January 2017. The most likely internet sites of SWEET DEALERS LIMITED are www.sweetdealers.co.uk, and www.sweet-dealers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Sweet Dealers Limited is a Private Limited Company. The company registration number is 02884012. Sweet Dealers Limited has been working since 24 December 1993. The present status of the company is Active. The registered address of Sweet Dealers Limited is Quality House Vicarage Lane Blackpool Fy4 4nq. . BURNETT, Clive Ashley is a Secretary of the company. ASSANT, Lionel Yves is a Director of the company. DE BOTTON, Raphael Maurice Charles Vital is a Director of the company. FRANCHETERRE, Antony is a Director of the company. JOSEPH, Steven Falcon is a Director of the company. VAN TROYS, Maria Elza Marleen is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary DODSON, Anthony Michael has been resigned. Secretary JOSEPH, Steven Falcon has been resigned. Secretary PETERSEN, Niels has been resigned. Director BEANEY, Norman has been resigned. Director BEEDLE, Wayne has been resigned. Director BIRDI, Vispi has been resigned. Director DODDS, Steve has been resigned. Director DODSON, Anthony Michael has been resigned. Director HUNTER, Graham Keith has been resigned. Director JUHASZ, Eve Marion has been resigned. Director KENNEDY, Neil Angus has been resigned. Director KITT, Stanley Christopher has been resigned. Director MARSHALL, Christopher Alan has been resigned. Director PETERSEN, Niels has been resigned. Director RAMSAUER, Robert has been resigned. Director ROUX, Alan David has been resigned. Director TESTARD, Benoit has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BURNETT, Clive Ashley
Appointed Date: 10 February 2006

Director
ASSANT, Lionel Yves
Appointed Date: 30 June 2011
53 years old

Director
DE BOTTON, Raphael Maurice Charles Vital
Appointed Date: 19 October 2012
46 years old

Director
FRANCHETERRE, Antony
Appointed Date: 31 May 2016
55 years old

Director
JOSEPH, Steven Falcon
Appointed Date: 30 June 2011
73 years old

Director
VAN TROYS, Maria Elza Marleen
Appointed Date: 06 January 2017
60 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 24 November 1994
Appointed Date: 24 December 1993

Secretary
DODSON, Anthony Michael
Resigned: 20 March 2001
Appointed Date: 24 November 1994

Secretary
JOSEPH, Steven Falcon
Resigned: 10 February 2006
Appointed Date: 12 January 2006

Secretary
PETERSEN, Niels
Resigned: 12 January 2006
Appointed Date: 19 March 2001

Director
BEANEY, Norman
Resigned: 20 March 2001
Appointed Date: 24 November 1994
66 years old

Director
BEEDLE, Wayne
Resigned: 31 December 2013
Appointed Date: 19 July 2011
55 years old

Director
BIRDI, Vispi
Resigned: 12 January 2006
Appointed Date: 07 May 2001
67 years old

Director
DODDS, Steve
Resigned: 30 June 2011
Appointed Date: 02 May 2006
68 years old

Director
DODSON, Anthony Michael
Resigned: 20 March 2001
Appointed Date: 24 November 1994
66 years old

Director
HUNTER, Graham Keith
Resigned: 19 February 2014
Appointed Date: 16 January 2012
61 years old

Director
JUHASZ, Eve Marion
Resigned: 06 January 2017
Appointed Date: 06 January 2014
55 years old

Director
KENNEDY, Neil Angus
Resigned: 01 July 2004
Appointed Date: 19 March 2001
65 years old

Director
KITT, Stanley Christopher
Resigned: 19 March 2001
Appointed Date: 25 September 1995
74 years old

Director
MARSHALL, Christopher Alan
Resigned: 31 January 2012
Appointed Date: 12 January 2006
85 years old

Director
PETERSEN, Niels
Resigned: 12 January 2006
Appointed Date: 19 March 2001
58 years old

Director
RAMSAUER, Robert
Resigned: 19 October 2012
Appointed Date: 30 June 2011
46 years old

Director
ROUX, Alan David
Resigned: 16 November 2015
Appointed Date: 30 June 2011
56 years old

Director
TESTARD, Benoit
Resigned: 16 February 2016
Appointed Date: 10 March 2014
70 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 24 November 1994
Appointed Date: 24 December 1993

Persons With Significant Control

Mr Steven Falcon Joseph
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Raphael Maurice Charles Vital De Botton
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

SWEET DEALERS LIMITED Events

08 Jan 2017
Appointment of Mrs Maria Elza Marleen Van Troys as a director on 6 January 2017
08 Jan 2017
Confirmation statement made on 29 November 2016 with updates
08 Jan 2017
Termination of appointment of Eve Marion Juhasz as a director on 6 January 2017
09 Jun 2016
Appointment of Mr Antony Francheterre as a director on 31 May 2016
06 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 86 more events
16 Dec 1994
Director resigned;new director appointed

30 Nov 1994
Accounting reference date extended from 31/12 to 31/03

30 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Jan 1994
Company name changed inhoco 288 LIMITED\certificate issued on 19/01/94

24 Dec 1993
Incorporation