FRUITION PO LIMITED
WHITSTABLE FRUITION APO LIMITED ENFRU (SERVICES) LIMITED FRUITION SERVICES LIMITED

Hellopages » Kent » Canterbury » CT5 3QT
Company number 03556961
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address ACORN HOUSE JOHN WILSON BUSINESS PARK, HARVEY DRIVE CHESTFIELD, WHITSTABLE, KENT, CT5 3QT
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 101 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FRUITION PO LIMITED are www.fruitionpo.co.uk, and www.fruition-po.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Fruition Po Limited is a Private Limited Company. The company registration number is 03556961. Fruition Po Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of Fruition Po Limited is Acorn House John Wilson Business Park Harvey Drive Chestfield Whitstable Kent Ct5 3qt. . KING, Robert Hugh is a Secretary of the company. BAXTER, John Clive is a Director of the company. ELWORTHY, Simon Charles is a Director of the company. FIGGIS, David is a Director of the company. HIGHWOOD, Anthony James is a Director of the company. HINGE, Robert Andrew is a Director of the company. LINSELL, Jeremy Derek is a Director of the company. MANSFIELD, Paul is a Director of the company. MORRISH, Lancelot Peter is a Director of the company. Secretary DEAN, Robert John Martin has been resigned. Secretary HATTON, Christopher Gilbert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES, David has been resigned. Director BROWNE, Thomas Lindsay has been resigned. Director CHANDLER, Peter David has been resigned. Director DAWES, Sandys has been resigned. Director DAY, Richard Michael has been resigned. Director GASKAIN, Charles Edward William has been resigned. Director GASKAIN, Charles Edward William has been resigned. Director HEAD, Colin John has been resigned. Director HESELTINE, Christopher Richard has been resigned. Director HINCHCLIFF, John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAXTED, Ranald Robert has been resigned. Director WILEY, Edward Joseph Cozens has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
KING, Robert Hugh
Appointed Date: 19 December 2012

Director
BAXTER, John Clive
Appointed Date: 15 December 2010
66 years old

Director
ELWORTHY, Simon Charles
Appointed Date: 19 December 2012
72 years old

Director
FIGGIS, David
Appointed Date: 10 October 2006
61 years old

Director
HIGHWOOD, Anthony James
Appointed Date: 22 June 2005
67 years old

Director
HINGE, Robert Andrew
Appointed Date: 19 March 2008
62 years old

Director
LINSELL, Jeremy Derek
Appointed Date: 27 June 2007
62 years old

Director
MANSFIELD, Paul
Appointed Date: 10 October 2006
65 years old

Director
MORRISH, Lancelot Peter
Appointed Date: 01 September 2006
69 years old

Resigned Directors

Secretary
DEAN, Robert John Martin
Resigned: 19 December 2012
Appointed Date: 28 September 2011

Secretary
HATTON, Christopher Gilbert
Resigned: 28 September 2011
Appointed Date: 01 May 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 May 1998
Appointed Date: 01 May 1998

Director
BARNES, David
Resigned: 02 August 2005
Appointed Date: 16 October 1998
87 years old

Director
BROWNE, Thomas Lindsay
Resigned: 08 August 2001
Appointed Date: 14 October 1998
89 years old

Director
CHANDLER, Peter David
Resigned: 24 November 2010
Appointed Date: 16 October 1998
68 years old

Director
DAWES, Sandys
Resigned: 22 March 2005
Appointed Date: 01 May 2002
80 years old

Director
DAY, Richard Michael
Resigned: 26 September 2008
Appointed Date: 10 October 2006
56 years old

Director
GASKAIN, Charles Edward William
Resigned: 26 September 2008
Appointed Date: 10 October 2006
73 years old

Director
GASKAIN, Charles Edward William
Resigned: 14 October 1998
Appointed Date: 01 May 1998
73 years old

Director
HEAD, Colin John
Resigned: 31 December 2000
Appointed Date: 16 October 1998
87 years old

Director
HESELTINE, Christopher Richard
Resigned: 02 August 2005
Appointed Date: 01 May 2002
77 years old

Director
HINCHCLIFF, John
Resigned: 01 September 2006
Appointed Date: 22 March 2005
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 May 1998
Appointed Date: 01 May 1998

Director
MAXTED, Ranald Robert
Resigned: 18 November 2009
Appointed Date: 15 June 2003
78 years old

Director
WILEY, Edward Joseph Cozens
Resigned: 15 June 2003
Appointed Date: 08 August 2001
67 years old

FRUITION PO LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 101

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 101

24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 96 more events
10 May 1998
Secretary resigned
10 May 1998
New secretary appointed
10 May 1998
New director appointed
10 May 1998
Registered office changed on 10/05/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
01 May 1998
Incorporation

FRUITION PO LIMITED Charges

21 August 2009
Chattel mortgage
Delivered: 24 August 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Maf roda water filtration unit s/n FPO09001.