FINE FOODS (EAST ANGLIA) LIMITED
NORWICH FINE FOODS EAST ANGLIA LIMITED

Hellopages » Norfolk » Broadland » NR9 5QD

Company number 03909416
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address GREAT WITCHINGHAM HALL, GREAT WITCHINGHAM, NORWICH, NORFOLK, NR9 5QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on 18 August 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 3 ; Current accounting period extended from 30 June 2016 to 31 December 2016. The most likely internet sites of FINE FOODS (EAST ANGLIA) LIMITED are www.finefoodseastanglia.co.uk, and www.fine-foods-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Fine Foods East Anglia Limited is a Private Limited Company. The company registration number is 03909416. Fine Foods East Anglia Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of Fine Foods East Anglia Limited is Great Witchingham Hall Great Witchingham Norwich Norfolk Nr9 5qd. . BURNETT, Robert is a Director of the company. WILLIAMSON, Zaliha is a Director of the company. Secretary GOLDINGHAM, Yvonne Catherine Mary has been resigned. Secretary REGER, David Michael has been resigned. Secretary ROWE, Simon has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BARTRAM, Noel Frederick has been resigned. Director GOLDINGHAM, Yvonne Catherine Mary has been resigned. Director HANDLEY, Stuart has been resigned. Director HARRISON, Neil Charles has been resigned. Director JOLL, David John has been resigned. Director JOLL, David John has been resigned. Director REGER, David Michael has been resigned. Director SIMPSON, Andrew John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BURNETT, Robert
Appointed Date: 30 June 2014
62 years old

Director
WILLIAMSON, Zaliha
Appointed Date: 21 January 2014
56 years old

Resigned Directors

Secretary
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 18 August 2016
Appointed Date: 09 July 2012

Secretary
REGER, David Michael
Resigned: 09 July 2012
Appointed Date: 09 June 2000

Secretary
ROWE, Simon
Resigned: 30 June 2000
Appointed Date: 19 January 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Director
BARTRAM, Noel Frederick
Resigned: 05 June 2013
Appointed Date: 26 August 2008
72 years old

Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 12 May 2016
Appointed Date: 09 July 2012
60 years old

Director
HANDLEY, Stuart
Resigned: 30 June 2000
Appointed Date: 19 January 2000
66 years old

Director
HARRISON, Neil Charles
Resigned: 31 July 2008
Appointed Date: 13 February 2006
69 years old

Director
JOLL, David John
Resigned: 06 April 2016
Appointed Date: 23 May 2013
77 years old

Director
JOLL, David John
Resigned: 26 June 2006
Appointed Date: 09 June 2000
77 years old

Director
REGER, David Michael
Resigned: 09 July 2012
Appointed Date: 09 June 2000
71 years old

Director
SIMPSON, Andrew John
Resigned: 21 January 2014
Appointed Date: 09 July 2012
60 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 19 January 2000
Appointed Date: 19 January 2000

FINE FOODS (EAST ANGLIA) LIMITED Events

18 Aug 2016
Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on 18 August 2016
20 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3

08 Jun 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
12 May 2016
Termination of appointment of Yvonne Catherine Mary Goldingham as a director on 12 May 2016
07 Apr 2016
Termination of appointment of David John Joll as a director on 6 April 2016
...
... and 72 more events
27 Jan 2000
Company name changed fine foods east anglia LIMITED\certificate issued on 28/01/00
26 Jan 2000
Director resigned
26 Jan 2000
Secretary resigned
26 Jan 2000
Registered office changed on 26/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
19 Jan 2000
Incorporation

FINE FOODS (EAST ANGLIA) LIMITED Charges

28 August 2015
Charge code 0390 9416 0006
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Rutland Partners LLP as Security Trustee
Description: As more particularly described in clause 3 of the…
30 August 2013
Charge code 0390 9416 0005
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Rutland Partners LLP as Security Trustee
Description: As more particularly described in clause 3 of the…
20 January 2011
Deed of amendment and accession
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…
11 June 2007
Deed of debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: For details of property charged please R. fixed and…
5 December 2006
Debenture
Delivered: 15 December 2006
Status: Satisfied on 26 June 2007
Persons entitled: De Lage Landen Ireland Company
Description: Fixed and floating charges over the undertaking and all…
5 December 2006
Security agreement
Delivered: 8 December 2006
Status: Satisfied on 26 June 2007
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent)
Description: Fixed and floating charges over the undertaking and all…