SOLINA UK LIMITED
LONDON SAVEUR UK LIMITED RICON FOOD TECHNOLOGY LIMITED

Hellopages » Greater London » Camden » WC1V 7JH

Company number 03880027
Status Active
Incorporation Date 19 November 1999
Company Type Private Limited Company
Address LINCOLN HOUSE 300 HIGH HOLBORN, 4TH FLOOR, LONDON, WC1V 7JH
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 events have happened. The last three records are Auditor's resignation; Confirmation statement made on 23 November 2016 with updates; Registration of charge 038800270002, created on 20 September 2016. The most likely internet sites of SOLINA UK LIMITED are www.solinauk.co.uk, and www.solina-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solina Uk Limited is a Private Limited Company. The company registration number is 03880027. Solina Uk Limited has been working since 19 November 1999. The present status of the company is Active. The registered address of Solina Uk Limited is Lincoln House 300 High Holborn 4th Floor London Wc1v 7jh. . COOPER, Peter Roy is a Director of the company. LAURENT, Weber is a Director of the company. VAZ, Bertrand Marie is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JACOB, Joseph has been resigned. Secretary MUSA, Sammy has been resigned. Secretary SHORE, Graham has been resigned. Secretary SMYTH, Paul has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director SMYTH, Paul has been resigned. Director TERRE, Eric has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Director
COOPER, Peter Roy
Appointed Date: 07 November 2013
62 years old

Director
LAURENT, Weber
Appointed Date: 01 June 2016
61 years old

Director
VAZ, Bertrand Marie
Appointed Date: 07 November 2013
64 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 November 1999
Appointed Date: 19 November 1999

Secretary
JACOB, Joseph
Resigned: 01 June 2016
Appointed Date: 04 April 2004

Secretary
MUSA, Sammy
Resigned: 16 July 2003
Appointed Date: 22 January 2001

Secretary
SHORE, Graham
Resigned: 02 April 2004
Appointed Date: 16 July 2003

Secretary
SMYTH, Paul
Resigned: 22 January 2001
Appointed Date: 19 November 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 November 1999
Appointed Date: 19 November 1999

Director
SMYTH, Paul
Resigned: 22 January 2001
Appointed Date: 19 November 1999
60 years old

Director
TERRE, Eric
Resigned: 01 June 2016
Appointed Date: 19 November 1999
63 years old

Persons With Significant Control

Solina Belgium
Notified on: 23 November 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SOLINA UK LIMITED Events

09 Feb 2017
Auditor's resignation
20 Dec 2016
Confirmation statement made on 23 November 2016 with updates
10 Oct 2016
Registration of charge 038800270002, created on 20 September 2016
16 Sep 2016
Satisfaction of charge 1 in full
07 Jul 2016
Termination of appointment of Joseph Jacob as a secretary on 1 June 2016
...
... and 70 more events
05 Dec 1999
Secretary resigned
05 Dec 1999
New director appointed
05 Dec 1999
New secretary appointed;new director appointed
05 Dec 1999
Registered office changed on 05/12/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Nov 1999
Incorporation

SOLINA UK LIMITED Charges

20 September 2016
Charge code 0388 0027 0002
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Crédit Agricole Corporate & Investment Bank (As Security Agent and Trustee)
Description: Contains fixed charge…
5 March 2001
Debenture
Delivered: 16 March 2001
Status: Satisfied on 16 September 2016
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SOLIN LIMITED SOLIN SUPERMARKET LTD SOLINAIR LIMITED SOLINDAN LTD SOLINE VENTURES LIMITED SOLINE LTD SOLINE SUB SEA LTD