DELTACROWN, FOOKS AND FRENCH LTD
ORPINGTON DELTACROWN TRADING COMPANY LIMITED

Hellopages » Greater London » Bromley » BR5 3QB

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

Secretary
JAMIESON, Sharon June
Appointed Date: 16 July 2007

Director
FARRELL, James
Appointed Date: 09 October 2006
77 years old

Director
JAMIESON, Sharon June
Appointed Date: 16 July 2007
65 years old

Director
LOCKWOOD, Roderick Mark
Appointed Date: 09 January 2017
67 years old

Director
SUMNER, Steven John
Appointed Date: 03 May 2013
62 years old

Resigned Directors

Secretary
LOCKWOOD, Carol Godward
Resigned: 17 July 2007
Appointed Date: 12 May 1994

Secretary
LOCKWOOD, Roderick Mark
Resigned: 12 May 1994
Appointed Date: 09 November 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 November 1993
Appointed Date: 01 November 1993

Director
GRAHAM, Jonathan Paul Robert
Resigned: 02 November 1995
Appointed Date: 09 November 1993
66 years old

Director
HALL, Patrick John
Resigned: 25 October 2003
Appointed Date: 21 June 1999
95 years old

Director
LOCKWOOD, Carol Godward
Resigned: 17 July 2007
Appointed Date: 01 October 1994
66 years old

Director
LOCKWOOD, Roderick Mark
Resigned: 31 July 2007
Appointed Date: 09 November 1993
67 years old

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
  • GBP 61,183

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

01 Nov 1993
Incorporation

DELTACROWN, FOOKS AND FRENCH LTD Charges

23 June 1994
Mortgage debenture
Delivered: 5 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…