Company number 02867981
Status Active
Incorporation Date 1 November 1993
Company Type Private Limited Company
Address TMS HOUSE, CRAY AVENUE, ORPINGTON, KENT, BR5 3QB
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Roderick Mark Lockwood as a director on 9 January 2017; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DELTACROWN, FOOKS AND FRENCH LTD are www.deltacrownfooksandfrench.co.uk, and www.deltacrown-fooks-and-french.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Deltacrown Fooks and French Ltd is a Private Limited Company.
The company registration number is 02867981. Deltacrown Fooks and French Ltd has been working since 01 November 1993.
The present status of the company is Active. The registered address of Deltacrown Fooks and French Ltd is Tms House Cray Avenue Orpington Kent Br5 3qb. . JAMIESON, Sharon June is a Secretary of the company. FARRELL, James is a Director of the company. JAMIESON, Sharon June is a Director of the company. LOCKWOOD, Roderick Mark is a Director of the company. SUMNER, Steven John is a Director of the company. Secretary LOCKWOOD, Carol Godward has been resigned. Secretary LOCKWOOD, Roderick Mark has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director GRAHAM, Jonathan Paul Robert has been resigned. Director HALL, Patrick John has been resigned. Director LOCKWOOD, Carol Godward has been resigned. Director LOCKWOOD, Roderick Mark has been resigned. Director MOURET, Claes has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".
Current Directors
Resigned Directors
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 November 1993
Appointed Date: 01 November 1993
Director
MOURET, Claes
Resigned: 22 April 1998
Appointed Date: 31 October 1996
85 years old
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 09 November 1993
Appointed Date: 01 November 1993
Persons With Significant Control
Mr Roderick Mark Lockwood
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Carol Godward Lockwood
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DELTACROWN, FOOKS AND FRENCH LTD Events
13 Jan 2017
Appointment of Mr Roderick Mark Lockwood as a director on 9 January 2017
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 77 more events
09 Dec 1993
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
22 Nov 1993
Registered office changed on 22/11/93 from: suite 8015 72 new bond st lonrow W1Y 9DD
22 Nov 1993
Secretary resigned;new secretary appointed;new director appointed
22 Nov 1993
Director resigned;new director appointed