FRESH DIRECT LOCAL (SCOTLAND) LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4SW

Company number 06673256
Status Active
Incorporation Date 14 August 2008
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-one 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 (SCOTLAND) LIMITED are www.freshdirectlocalscotland.co.uk, and www.fresh-direct-local-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two 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 Scotland Limited is a Private Limited Company. The company registration number is 06673256. Fresh Direct Local Scotland Limited has been working since 14 August 2008. The present status of the company is Active. The registered address of Fresh Direct Local Scotland 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. Secretary HARRIS, Nigel John has been resigned. Secretary WAB SECRETARIES LIMITED has been resigned. Director BURNS, David John has been resigned. Director HARRIS, Colin James has been resigned. Director HARRIS, Colin James has been resigned. Director HARRIS, Nigel John has been resigned. Director MACKIE, James Michael has been resigned. Director WAB DIRECTORS LIMITED 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

Secretary
HARRIS, Nigel John
Resigned: 29 April 2012
Appointed Date: 18 August 2008

Secretary
WAB SECRETARIES LIMITED
Resigned: 18 August 2008
Appointed Date: 14 August 2008

Director
BURNS, David John
Resigned: 01 September 2016
Appointed Date: 18 August 2008
63 years old

Director
HARRIS, Colin James
Resigned: 23 February 2015
Appointed Date: 20 October 2009
53 years old

Director
HARRIS, Colin James
Resigned: 31 October 2008
Appointed Date: 18 August 2008
53 years old

Director
HARRIS, Nigel John
Resigned: 23 February 2015
Appointed Date: 18 August 2008
54 years old

Director
MACKIE, James Michael
Resigned: 20 February 2015
Appointed Date: 31 October 2008
53 years old

Director
WAB DIRECTORS LIMITED
Resigned: 18 August 2008
Appointed Date: 14 August 2008

FRESH DIRECT LOCAL (SCOTLAND) 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
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200

...
... and 41 more events
28 Aug 2008
Director and secretary appointed nigel john harris
28 Aug 2008
Director appointed colin james harris
28 Aug 2008
Appointment terminated secretary wab secretaries LIMITED
28 Aug 2008
Appointment terminated director wab directors LIMITED
14 Aug 2008
Incorporation

FRESH DIRECT LOCAL (SCOTLAND) LIMITED Charges

11 November 2009
Debenture
Delivered: 16 November 2009
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 April 2009
Debenture
Delivered: 7 May 2009
Status: Satisfied on 26 February 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…