PRODUCTS FROM SPAIN LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7RT

Company number 00638626
Status Active
Incorporation Date 1 October 1959
Company Type Private Limited Company
Address UNIT 18 CUMBERLAND BUSINESS PARK, CUMBERLAND AVENUE, LONDON, NW10 7RT
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Beatrice Savage on 29 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PRODUCTS FROM SPAIN LIMITED are www.productsfromspain.co.uk, and www.products-from-spain.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Brentford Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 4.2 miles; to Battersea Park Rail Station is 6.7 miles; to Balham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Products From Spain Limited is a Private Limited Company. The company registration number is 00638626. Products From Spain Limited has been working since 01 October 1959. The present status of the company is Active. The registered address of Products From Spain Limited is Unit 18 Cumberland Business Park Cumberland Avenue London Nw10 7rt. . LOPEZ, George Leopold is a Secretary of the company. LOPEZ, George Leopold is a Director of the company. LOPEZ, Raul Cesar Gerardo is a Director of the company. LOPEZ, Robert is a Director of the company. SAVAGE, Beatrice is a Director of the company. Secretary LOPEZ, Pedro has been resigned. Director LOPEZ, Maria Pilar has been resigned. Director LOPEZ, Pedro has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
LOPEZ, George Leopold
Appointed Date: 04 October 1999

Director

Director
LOPEZ, Raul Cesar Gerardo
Appointed Date: 01 July 2010
68 years old

Director
LOPEZ, Robert

66 years old

Director
SAVAGE, Beatrice
Appointed Date: 01 August 2005
57 years old

Resigned Directors

Secretary
LOPEZ, Pedro
Resigned: 04 October 1999

Director
LOPEZ, Maria Pilar
Resigned: 01 July 2010
92 years old

Director
LOPEZ, Pedro
Resigned: 01 September 2001
97 years old

Persons With Significant Control

Mr George Leopold Lopez
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Robert Lopez
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Beatrice Maria Pilar Savage
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

PRODUCTS FROM SPAIN LIMITED Events

18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Oct 2016
Director's details changed for Beatrice Savage on 29 September 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Jan 2016
Statement of company's objects
...
... and 77 more events
26 Oct 1987
Accounts for a small company made up to 31 December 1986

26 Oct 1987
Return made up to 12/10/87; full list of members

25 Oct 1986
Accounts for a small company made up to 31 December 1985

25 Oct 1986
Return made up to 25/09/86; full list of members

01 Oct 1959
Incorporation

PRODUCTS FROM SPAIN LIMITED Charges

5 November 2004
Legal charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H property being unit 5 geneis whitby avenue park royal…
19 October 2001
Legal charge
Delivered: 31 October 2001
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: The freehold property known as unit 17, cumberland business…
1 December 1995
Debenture
Delivered: 7 December 1995
Status: Satisfied on 20 October 1998
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: Fixed and floating charges over the undertaking and all…
1 December 1995
Legal charge
Delivered: 7 December 1995
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: The f/h property k/as 89 charlotte street,london W1P…
1 December 1995
Legal charge
Delivered: 7 December 1995
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: The f/h property k/as unit 18,cumberland business…
14 July 1989
A registered charge
Delivered: 14 July 1989
Status: Satisfied on 31 January 1996
Persons entitled: Banco Exterior UK
10 February 1986
A registered charge
Delivered: 10 February 1986
Status: Satisfied on 31 January 1996
Persons entitled: Banko Exterior UK
17 March 1981
A registered charge
Delivered: 17 March 1981
Status: Satisfied on 31 January 1996
Persons entitled: Banco Espanol En Londres S.A.
7 August 1962
Debenture
Delivered: 14 August 1962
Status: Satisfied on 31 January 1996
Persons entitled: Banco Espanol En Londres
Description: Undertaking and goodwill all property and assets present…