EURO FOODS GROUP LIMITED
CARDIFF EURO FOODS (UK) LIMITED

Hellopages » Cardiff » Cardiff » CF14 2DX

Company number 03028250
Status Active
Incorporation Date 2 March 1995
Company Type Private Limited Company
Address CHURCHGATE HOUSE, 3 CHURCH ROAD WHITCHURCH, CARDIFF, CF14 2DX
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Shah Jahan as a director on 30 January 2017; Confirmation statement made on 8 November 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of EURO FOODS GROUP LIMITED are www.eurofoodsgroup.co.uk, and www.euro-foods-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cardiff Central Rail Station is 3.1 miles; to Barry Docks Rail Station is 7.8 miles; to Barry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Foods Group Limited is a Private Limited Company. The company registration number is 03028250. Euro Foods Group Limited has been working since 02 March 1995. The present status of the company is Active. The registered address of Euro Foods Group Limited is Churchgate House 3 Church Road Whitchurch Cardiff Cf14 2dx. . GHAFOOR, Shahid is a Secretary of the company. HUSSAIN, Shelim is a Director of the company. JABBAR, Siable is a Director of the company. MIAH, Rahim is a Director of the company. MORGAN, Bronwen is a Director of the company. Secretary MIAH, Rahim has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BAKSHI, Pankaj Shantilal has been resigned. Director BROCK, Clive Norman has been resigned. Director JAHAN, Shah has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
GHAFOOR, Shahid
Appointed Date: 28 April 2014

Director
HUSSAIN, Shelim
Appointed Date: 02 March 1995
52 years old

Director
JABBAR, Siable
Appointed Date: 02 March 1995
60 years old

Director
MIAH, Rahim
Appointed Date: 19 July 1997
55 years old

Director
MORGAN, Bronwen
Appointed Date: 04 September 2000
67 years old

Resigned Directors

Secretary
MIAH, Rahim
Resigned: 28 April 2014
Appointed Date: 02 March 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 March 1995
Appointed Date: 02 March 1995

Director
BAKSHI, Pankaj Shantilal
Resigned: 18 October 2006
Appointed Date: 14 March 2003
71 years old

Director
BROCK, Clive Norman
Resigned: 22 December 2007
Appointed Date: 12 December 2005
66 years old

Director
JAHAN, Shah
Resigned: 30 January 2017
Appointed Date: 01 August 2007
48 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 March 1995
Appointed Date: 02 March 1995

Persons With Significant Control

Mr Shelim Hussain
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

EURO FOODS GROUP LIMITED Events

08 Feb 2017
Termination of appointment of Shah Jahan as a director on 30 January 2017
23 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,000

12 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 87 more events
13 Jul 1995
Accounting reference date notified as 28/02

14 Mar 1995
New director appointed
14 Mar 1995
Director resigned;new director appointed
14 Mar 1995
Secretary resigned;new secretary appointed
02 Mar 1995
Incorporation

EURO FOODS GROUP LIMITED Charges

10 February 2015
Charge code 0302 8250 0010
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a land to the north side of kendricks road…
27 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Carmel house, swallowfield way, hayes, middlesex and land…
16 April 2003
Legal charge
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit e reevesland park cold store reevesland park…
14 March 2003
Guarantee & debenture
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2000
Legal mortgage
Delivered: 28 December 2000
Status: Satisfied on 18 February 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit e reevesland park cold storage…
8 December 2000
Mortgage debenture
Delivered: 28 December 2000
Status: Satisfied on 2 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 August 1997
Debenture
Delivered: 1 September 1997
Status: Satisfied on 22 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1996
Deposit agreement to secure own liabilities
Delivered: 8 January 1997
Status: Satisfied on 18 February 2011
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit under the…
8 November 1996
Debenture deed
Delivered: 13 November 1996
Status: Satisfied on 22 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…