CORDON BLEU FREEZER FOOD CENTRES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 7DL

Company number 00800869
Status Active
Incorporation Date 14 April 1964
Company Type Private Limited Company
Address HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Mr Jonathan James Burke as a director on 22 February 2017; Appointment of Jonathan James Burke as a secretary on 22 February 2017; Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017. The most likely internet sites of CORDON BLEU FREEZER FOOD CENTRES LIMITED are www.cordonbleufreezerfoodcentres.co.uk, and www.cordon-bleu-freezer-food-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Cordon Bleu Freezer Food Centres Limited is a Private Limited Company. The company registration number is 00800869. Cordon Bleu Freezer Food Centres Limited has been working since 14 April 1964. The present status of the company is Active. The registered address of Cordon Bleu Freezer Food Centres Limited is Hilmore House Gain Lane Bradford West Yorkshire Bd3 7dl. . BURKE, Jonathan James is a Secretary of the company. BURKE, Jonathan James is a Director of the company. STRAIN, Trevor John is a Director of the company. Secretary AMSDEN, Mark Rowan has been resigned. Secretary BURKE, Jonathan James has been resigned. Secretary KINCH, John Patrick has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary SADLER, John Michael has been resigned. Director AMSDEN, Mark Rowan has been resigned. Director BROWN, Sydney Herbert Marsden has been resigned. Director COLLINS, Miles Eric has been resigned. Director DUDLEY, Guilford Paul Julian has been resigned. Director ELLIS, Gerald has been resigned. Director FISHER, Robert Stewart has been resigned. Director FRENDO, Paul Anthony has been resigned. Director KINCH, John Patrick has been resigned. Director LANE, Simon Paul has been resigned. Director LAWRIE, Charles Sharpe has been resigned. Director MCMAHON, Gregory Joseph has been resigned. Director SMITH, Colin Deverell has been resigned. Director SMITH, Joseph Charles has been resigned. Director SAFEWAY LTD has been resigned. Director WM MORRISON SUPERMARKETS PLC has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BURKE, Jonathan James
Appointed Date: 22 February 2017

Director
BURKE, Jonathan James
Appointed Date: 22 February 2017
58 years old

Director
STRAIN, Trevor John
Appointed Date: 11 January 2013
50 years old

Resigned Directors

Secretary
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 07 February 2013

Secretary
BURKE, Jonathan James
Resigned: 16 March 2009
Appointed Date: 11 March 2004

Secretary
KINCH, John Patrick
Resigned: 13 October 2001

Secretary
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 16 March 2009

Secretary
SADLER, John Michael
Resigned: 11 March 2004
Appointed Date: 13 October 2001

Director
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 07 February 2013
62 years old

Director
BROWN, Sydney Herbert Marsden
Resigned: 30 September 1993
86 years old

Director
COLLINS, Miles Eric
Resigned: 11 March 2004
Appointed Date: 15 February 2002
59 years old

Director
DUDLEY, Guilford Paul Julian
Resigned: 08 December 1999
Appointed Date: 25 March 1998
76 years old

Director
ELLIS, Gerald
Resigned: 11 March 2004
Appointed Date: 25 March 1998
82 years old

Director
FISHER, Robert Stewart
Resigned: 25 March 1998
Appointed Date: 31 December 1993
83 years old

Director
FRENDO, Paul Anthony
Resigned: 31 December 1993
77 years old

Director
KINCH, John Patrick
Resigned: 13 October 2001
81 years old

Director
LANE, Simon Paul
Resigned: 15 February 2002
Appointed Date: 08 December 1999
62 years old

Director
LAWRIE, Charles Sharpe
Resigned: 31 March 1994
92 years old

Director
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 09 July 2010
65 years old

Director
SMITH, Colin Deverell
Resigned: 31 December 1993
78 years old

Director
SMITH, Joseph Charles
Resigned: 15 March 1994
76 years old

Director
SAFEWAY LTD
Resigned: 09 July 2010
Appointed Date: 11 March 2004

Director
WM MORRISON SUPERMARKETS PLC
Resigned: 09 July 2010
Appointed Date: 11 March 2004

Persons With Significant Control

Safeway Food Stores Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Wm Morrison Supermarkets Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CORDON BLEU FREEZER FOOD CENTRES LIMITED Events

01 Mar 2017
Appointment of Mr Jonathan James Burke as a director on 22 February 2017
01 Mar 2017
Appointment of Jonathan James Burke as a secretary on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017
04 Nov 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 108 more events
18 Nov 1987
Return made up to 09/10/87; full list of members

27 Dec 1986
Director resigned

15 Oct 1986
Full accounts made up to 29 March 1986

15 Oct 1986
Return made up to 10/10/86; full list of members
14 Apr 1964
Incorporation

CORDON BLEU FREEZER FOOD CENTRES LIMITED Charges

29 October 1981
Charge
Delivered: 3 November 1981
Status: Satisfied
Persons entitled: Samuel Montagu & Co Limited
Description: An assignment of all debts & other sums of money, benefit…
27 July 1981
Charge
Delivered: 12 August 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts andother debts…