GREEN CUISINE FOOD PRODUCTS LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » IP24 3AG

Company number 02504767
Status Active
Incorporation Date 23 May 1990
Company Type Private Limited Company
Address 30 BRIDGE STREET, THETFORD, NORFOLK, IP24 3AG
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Julien George Anthony Pike as a director on 14 November 2016; Appointment of Susan Jane Marsham as a director on 14 November 2016; Appointment of Julien George Anthony Pike as a secretary on 21 November 2016. The most likely internet sites of GREEN CUISINE FOOD PRODUCTS LIMITED are www.greencuisinefoodproducts.co.uk, and www.green-cuisine-food-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Brandon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Cuisine Food Products Limited is a Private Limited Company. The company registration number is 02504767. Green Cuisine Food Products Limited has been working since 23 May 1990. The present status of the company is Active. The registered address of Green Cuisine Food Products Limited is 30 Bridge Street Thetford Norfolk Ip24 3ag. . PIKE, Julien George Anthony is a Secretary of the company. MARSHAM, Susan Jane is a Director of the company. PIKE, Graham William Frank, Dr is a Director of the company. PIKE, Julien George Anthony is a Director of the company. Secretary PIKE, Rhonda Margaret has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
PIKE, Julien George Anthony
Appointed Date: 21 November 2016

Director
MARSHAM, Susan Jane
Appointed Date: 14 November 2016
57 years old

Director

Director
PIKE, Julien George Anthony
Appointed Date: 14 November 2016
53 years old

Resigned Directors

Secretary
PIKE, Rhonda Margaret
Resigned: 21 November 2016

GREEN CUISINE FOOD PRODUCTS LIMITED Events

08 Jan 2017
Appointment of Julien George Anthony Pike as a director on 14 November 2016
05 Dec 2016
Appointment of Susan Jane Marsham as a director on 14 November 2016
05 Dec 2016
Appointment of Julien George Anthony Pike as a secretary on 21 November 2016
04 Dec 2016
Termination of appointment of Rhonda Margaret Pike as a secretary on 21 November 2016
22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 67 more events
25 Jun 1990
Secretary resigned;director resigned

25 Jun 1990
Registered office changed on 25/06/90 from: 372 old street london EC1V 9LT

21 Jun 1990
Ad 15/06/90--------- £ si 23@1=23 £ ic 2/25

21 Jun 1990
Accounting reference date notified as 31/05

23 May 1990
Incorporation

GREEN CUISINE FOOD PRODUCTS LIMITED Charges

18 June 2003
Debenture
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1992
Mortgage
Delivered: 6 November 1992
Status: Satisfied on 22 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 3, threxton industrial estate…
11 September 1991
Legal mortgage
Delivered: 17 September 1991
Status: Satisfied on 22 May 2003
Persons entitled: Bank of Wales PLC
Description: Freehold property k/a unit threxton ind est watton norfolk…
24 June 1991
Single debenture
Delivered: 28 June 1991
Status: Satisfied on 4 March 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…