BOBBY'S FOODS SOUTH WALES LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 5TX

Company number 01665621
Status Active
Incorporation Date 20 September 1982
Company Type Private Limited Company
Address 25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Vishal Madhu as a director on 12 April 2017; Termination of appointment of Mark Anthony Watson as a director on 12 April 2017; Confirmation statement made on 27 March 2017 with updates. The most likely internet sites of BOBBY'S FOODS SOUTH WALES LIMITED are www.bobbysfoodssouthwales.co.uk, and www.bobby-s-foods-south-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 6 miles; to Syston Rail Station is 8.1 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bobby S Foods South Wales Limited is a Private Limited Company. The company registration number is 01665621. Bobby S Foods South Wales Limited has been working since 20 September 1982. The present status of the company is Active. The registered address of Bobby S Foods South Wales Limited is 25 Jubilee Drive Loughborough England Le11 5tx. . BEEDLE, Wayne is a Director of the company. FOSTER, Stephen Edward is a Director of the company. MADHU, Vishal is a Director of the company. SUMMERLEY, Jonathan Fitzgerald is a Director of the company. Secretary BAKER, Clive Anthony has been resigned. Secretary HANCOCK, Michael William has been resigned. Director HANCOCK, Derek has been resigned. Director HANCOCK, Lyn Lesley has been resigned. Director HANCOCK, Michael William has been resigned. Director ISAAC, Robert Sidney has been resigned. Director WATSON, Mark Anthony has been resigned. The company operates in "Other food services".


Current Directors

Director
BEEDLE, Wayne
Appointed Date: 14 October 2016
55 years old

Director
FOSTER, Stephen Edward
Appointed Date: 14 October 2016
49 years old

Director
MADHU, Vishal
Appointed Date: 12 April 2017
45 years old

Director
SUMMERLEY, Jonathan Fitzgerald
Appointed Date: 14 October 2016
54 years old

Resigned Directors

Secretary
BAKER, Clive Anthony
Resigned: 14 October 2016
Appointed Date: 21 January 1994

Secretary
HANCOCK, Michael William
Resigned: 24 April 2007

Director
HANCOCK, Derek
Resigned: 30 September 2015
89 years old

Director
HANCOCK, Lyn Lesley
Resigned: 14 October 2016
Appointed Date: 30 September 2015
73 years old

Director
HANCOCK, Michael William
Resigned: 22 May 2015
78 years old

Director
ISAAC, Robert Sidney
Resigned: 14 October 2016
76 years old

Director
WATSON, Mark Anthony
Resigned: 12 April 2017
Appointed Date: 14 October 2016
66 years old

Persons With Significant Control

Bobby's Foods Limited
Notified on: 14 October 2016
Nature of control: Ownership of shares – 75% or more

BOBBY'S FOODS SOUTH WALES LIMITED Events

25 Apr 2017
Appointment of Mr Vishal Madhu as a director on 12 April 2017
25 Apr 2017
Termination of appointment of Mark Anthony Watson as a director on 12 April 2017
10 Apr 2017
Confirmation statement made on 27 March 2017 with updates
15 Dec 2016
Auditor's resignation
14 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 92 more events
23 Jul 1986
Secretary resigned;new secretary appointed

30 Mar 1983
Company name changed\certificate issued on 30/03/83
09 Nov 1982
Memorandum and Articles of Association
04 Nov 1982
Company name changed\certificate issued on 04/11/82
20 Sep 1982
Incorporation

BOBBY'S FOODS SOUTH WALES LIMITED Charges

14 August 1987
Legal charge
Delivered: 4 September 1987
Status: Satisfied on 21 July 2009
Persons entitled: Midland Bank PLC
Description: Unit 1 court road industrial estate, cwmbran.
17 September 1984
Fixed and floating charge
Delivered: 25 September 1984
Status: Satisfied on 21 July 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…