EURO FOOD DISTRIBUTION LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9DE

Company number 03711930
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 ; Annual return made up to 7 May 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 1 . The most likely internet sites of EURO FOOD DISTRIBUTION LIMITED are www.eurofooddistribution.co.uk, and www.euro-food-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Euro Food Distribution Limited is a Private Limited Company. The company registration number is 03711930. Euro Food Distribution Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Euro Food Distribution Limited is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. . SCHULTZ, Michael is a Secretary of the company. HELEY, David George is a Director of the company. Secretary QUIRK, Howard Gregor Frank has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CORY, David John has been resigned. Director QUIRK, Howard Gregor Frank has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


euro food distribution Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCHULTZ, Michael
Appointed Date: 20 September 2000

Director
HELEY, David George
Appointed Date: 27 October 2006
47 years old

Resigned Directors

Secretary
QUIRK, Howard Gregor Frank
Resigned: 01 July 2000
Appointed Date: 11 February 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Director
CORY, David John
Resigned: 27 October 2006
Appointed Date: 20 September 2000
76 years old

Director
QUIRK, Howard Gregor Frank
Resigned: 20 September 2000
Appointed Date: 11 February 1999
79 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

EURO FOOD DISTRIBUTION LIMITED Events

24 Oct 2016
Accounts for a dormant company made up to 28 February 2016
19 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

11 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1

30 Apr 2015
Accounts for a dormant company made up to 28 February 2015
13 May 2014
Accounts for a dormant company made up to 28 February 2014
...
... and 40 more events
01 Apr 1999
Registered office changed on 01/04/99 from: trafalgar house 712 london road west thurrock grays essex RM20 3JT
19 Feb 1999
Registered office changed on 19/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
19 Feb 1999
Secretary resigned
19 Feb 1999
Director resigned
11 Feb 1999
Incorporation