TOFFEE DE BEURRE LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 4NQ

Company number 00166931
Status Active
Incorporation Date 29 April 1920
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 one hundred and eleven events have happened. The last three records are Appointment of Mrs Maria Elza Marleen Van Troys as a director on 6 January 2017; Termination of appointment of Eve Marion Juhasz as a director on 6 January 2017; Termination of appointment of Eve Marion Juhasz as a director on 6 January 2017. The most likely internet sites of TOFFEE DE BEURRE LIMITED are www.toffeedebeurre.co.uk, and www.toffee-de-beurre.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and six months. Toffee De Beurre Limited is a Private Limited Company. The company registration number is 00166931. Toffee De Beurre Limited has been working since 29 April 1920. The present status of the company is Active. The registered address of Toffee De Beurre 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. Secretary DODSON, Anthony Michael has been resigned. Secretary JOSEPH, Steven Falcon has been resigned. Secretary MURRAY, Keith Frederick has been resigned. Secretary PETERSEN, Niels has been resigned. Secretary WATERHOUSE, John Charles 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 MURRAY, Keith Frederick 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. Director WATERHOUSE, Herbert Stanley has been resigned. Director WATERHOUSE, John Charles 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: 12 January 2006
73 years old

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

Resigned Directors

Secretary
DODSON, Anthony Michael
Resigned: 20 March 2001
Appointed Date: 11 April 1995

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

Secretary
MURRAY, Keith Frederick
Resigned: 15 July 1991

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

Secretary
WATERHOUSE, John Charles
Resigned: 11 April 1995
Appointed Date: 08 September 1992

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: 11 April 1995
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: 20 March 2001
Appointed Date: 11 April 1995
74 years old

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

Director
MURRAY, Keith Frederick
Resigned: 15 July 1991
90 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

Director
WATERHOUSE, Herbert Stanley
Resigned: 11 April 1995
98 years old

Director
WATERHOUSE, John Charles
Resigned: 11 April 1995
70 years old

TOFFEE DE BEURRE LIMITED Events

08 Jan 2017
Appointment of Mrs Maria Elza Marleen Van Troys as a director on 6 January 2017
08 Jan 2017
Termination of appointment of Eve Marion Juhasz as a director on 6 January 2017
08 Jan 2017
Termination of appointment of Eve Marion Juhasz as a director on 6 January 2017
11 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 158,136

09 Jun 2016
Appointment of Mr Antony Francheterre as a director on 31 May 2016
...
... and 101 more events
01 Dec 1987
Return made up to 07/08/87; full list of members

20 Oct 1987
Full accounts made up to 27 June 1986

09 Jun 1986
Full accounts made up to 28 June 1985

09 Jun 1986
Return made up to 15/05/86; full list of members

29 Apr 1920
Incorporation