FRESH DIRECT LOCAL (LONDON) LIMITED
BICESTER THE PERSONAL CATERING COMPANY LIMITED NOVOCO 9 LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 4SW

Company number 07043901
Status Active
Incorporation Date 15 October 2009
Company Type Private Limited Company
Address BICESTER DISTRIBUTION PARK, CHARBRIDGE WAY, BICESTER, OXFORDSHIRE, OX26 4SW
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Termination of appointment of David John Burns as a director on 1 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FRESH DIRECT LOCAL (LONDON) LIMITED are www.freshdirectlocallondon.co.uk, and www.fresh-direct-local-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Bicester Town Rail Station is 1 miles; to Islip Rail Station is 7 miles; to Oxford Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fresh Direct Local London Limited is a Private Limited Company. The company registration number is 07043901. Fresh Direct Local London Limited has been working since 15 October 2009. The present status of the company is Active. The registered address of Fresh Direct Local London Limited is Bicester Distribution Park Charbridge Way Bicester Oxfordshire Ox26 4sw. . TUGNAIT, Rajesh Vishwanath is a Director of the company. Secretary EDWARDS, Julian has been resigned. Director ALLEN, John has been resigned. Director BURNS, David John has been resigned. Director FOWLER, Joseph has been resigned. Director FOWLER, Nicholas has been resigned. Director HARRIS, Colin James has been resigned. Director HARRIS, Nigel John has been resigned. Director HODAC, Mark has been resigned. Director RIMAN, Philip Graham has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
TUGNAIT, Rajesh Vishwanath
Appointed Date: 01 September 2016
56 years old

Resigned Directors

Secretary
EDWARDS, Julian
Resigned: 23 February 2015
Appointed Date: 30 April 2012

Director
ALLEN, John
Resigned: 12 November 2009
Appointed Date: 15 October 2009
54 years old

Director
BURNS, David John
Resigned: 01 September 2016
Appointed Date: 12 November 2009
63 years old

Director
FOWLER, Joseph
Resigned: 23 February 2015
Appointed Date: 11 December 2009
44 years old

Director
FOWLER, Nicholas
Resigned: 23 February 2015
Appointed Date: 11 December 2009
46 years old

Director
HARRIS, Colin James
Resigned: 23 February 2015
Appointed Date: 12 November 2009
53 years old

Director
HARRIS, Nigel John
Resigned: 23 February 2015
Appointed Date: 12 November 2009
54 years old

Director
HODAC, Mark
Resigned: 12 November 2009
Appointed Date: 15 October 2009
47 years old

Director
RIMAN, Philip Graham
Resigned: 12 November 2009
Appointed Date: 15 October 2009
55 years old

FRESH DIRECT LOCAL (LONDON) LIMITED Events

30 Jan 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
06 Oct 2016
Termination of appointment of David John Burns as a director on 1 September 2016
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Oct 2016
Appointment of Mr Rajesh Vishwanath Tugnait as a director on 1 September 2016
05 Aug 2016
Satisfaction of charge 070439010003 in full
...
... and 44 more events
03 Dec 2009
Termination of appointment of Philip Riman as a director
03 Dec 2009
Termination of appointment of Mark Hodac as a director
03 Dec 2009
Termination of appointment of John Allen as a director
03 Dec 2009
Registered office address changed from the Great Barn Chalford Park Barns Oxford Road Old Chalford Oxfordshire OX7 5QR on 3 December 2009
15 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

FRESH DIRECT LOCAL (LONDON) LIMITED Charges

23 February 2015
Charge code 0704 3901 0003
Delivered: 5 March 2015
Status: Satisfied on 5 August 2016
Persons entitled: Lloyds Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
11 December 2009
Debenture
Delivered: 17 December 2009
Status: Satisfied on 26 February 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2009
Debenture
Delivered: 15 December 2009
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…