COMPLAN FOODS LIMITED
LONDON THE COMPLETE FOOD COMPANY LIMITED NEWINCCO 164 LIMITED

Hellopages » City of London » City of London » EC4V 6JA
Company number 04418784
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA; Full accounts made up to 31 December 2015. The most likely internet sites of COMPLAN FOODS LIMITED are www.complanfoods.co.uk, and www.complan-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Complan Foods Limited is a Private Limited Company. The company registration number is 04418784. Complan Foods Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Complan Foods Limited is 100 New Bridge Street London United Kingdom Ec4v 6ja. . VAN DONGEN, Jeroen Adrianus is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. PHILLIPS, Roger David John, Dr is a Director of the company. ROACH, Stuart Lewis is a Director of the company. VAN DONGEN, Jeroen Adrianus is a Director of the company. Secretary AVIS, Paul Leslie has been resigned. Secretary JOSCELYNE, Mark has been resigned. Secretary LEEK, Andrew has been resigned. Secretary NAYLOR, Kathryn Louise has been resigned. Nominee Secretary OLSWANG COSEC LIMITED has been resigned. Secretary SCOTT, Claire Louise has been resigned. Secretary SHAH, Prafula has been resigned. Secretary THOMPSON, Craig has been resigned. Director ABBOTT, William James has been resigned. Director AVIS, Paul Leslie has been resigned. Director BALFE, Lawrence Hugh has been resigned. Director BOERS, Jan has been resigned. Director ERAUT, Patrick Michael, Director has been resigned. Director ERAUT, Patrick has been resigned. Director GAVIN, Alan Michael has been resigned. Director JAMES, Adrian has been resigned. Director JOSCELYNE, Mark has been resigned. Director LEEK, Andrew has been resigned. Director LINNELL, Warren Andrew has been resigned. Director MANLEY, Kenneth George has been resigned. Director MUIRHEAD, William Mortimer has been resigned. Director NAYLOR, Kathryn Louise has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director PAGE, Christine has been resigned. Director SAATCHI, Maurice, Lord has been resigned. Director SCOTT, Claire Louise has been resigned. Director THOMPSON, Craig has been resigned. Director TURNER, Steven Christopher, Dr. has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
VAN DONGEN, Jeroen Adrianus
Appointed Date: 01 January 2014

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 24 May 2016

Director
PHILLIPS, Roger David John, Dr
Appointed Date: 15 June 2011
70 years old

Director
ROACH, Stuart Lewis
Appointed Date: 15 June 2011
54 years old

Director
VAN DONGEN, Jeroen Adrianus
Appointed Date: 01 January 2014
50 years old

Resigned Directors

Secretary
AVIS, Paul Leslie
Resigned: 15 June 2011
Appointed Date: 01 June 2009

Secretary
JOSCELYNE, Mark
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Secretary
LEEK, Andrew
Resigned: 31 January 2008
Appointed Date: 31 July 2004

Secretary
NAYLOR, Kathryn Louise
Resigned: 31 July 2004
Appointed Date: 02 August 2002

Nominee Secretary
OLSWANG COSEC LIMITED
Resigned: 25 July 2002
Appointed Date: 17 April 2002

Secretary
SCOTT, Claire Louise
Resigned: 31 December 2013
Appointed Date: 15 June 2011

Secretary
SHAH, Prafula
Resigned: 01 June 2009
Appointed Date: 23 October 2008

Secretary
THOMPSON, Craig
Resigned: 02 August 2002
Appointed Date: 25 July 2002

Director
ABBOTT, William James
Resigned: 14 February 2008
Appointed Date: 13 August 2006
50 years old

Director
AVIS, Paul Leslie
Resigned: 15 June 2011
Appointed Date: 01 June 2009
51 years old

Director
BALFE, Lawrence Hugh
Resigned: 09 January 2004
Appointed Date: 02 August 2002
74 years old

Director
BOERS, Jan
Resigned: 19 June 2006
Appointed Date: 14 May 2004
60 years old

Director
ERAUT, Patrick Michael, Director
Resigned: 15 June 2011
Appointed Date: 02 January 2008
57 years old

Director
ERAUT, Patrick
Resigned: 31 January 2008
Appointed Date: 02 January 2008
57 years old

Director
GAVIN, Alan Michael
Resigned: 14 May 2004
Appointed Date: 02 August 2002
71 years old

Director
JAMES, Adrian
Resigned: 15 June 2011
Appointed Date: 04 November 2009
50 years old

Director
JOSCELYNE, Mark
Resigned: 02 August 2002
Appointed Date: 22 July 2002
68 years old

Director
LEEK, Andrew
Resigned: 14 February 2008
Appointed Date: 02 August 2002
50 years old

Director
LINNELL, Warren Andrew
Resigned: 31 January 2006
Appointed Date: 05 July 2005
54 years old

Director
MANLEY, Kenneth George
Resigned: 06 February 2006
Appointed Date: 02 August 2002
84 years old

Director
MUIRHEAD, William Mortimer
Resigned: 31 January 2008
Appointed Date: 09 January 2006
79 years old

Director
NAYLOR, Kathryn Louise
Resigned: 15 June 2011
Appointed Date: 02 August 2002
54 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 22 July 2002
Appointed Date: 17 April 2002

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 22 July 2002
Appointed Date: 17 April 2002

Director
PAGE, Christine
Resigned: 05 June 2009
Appointed Date: 07 December 2006
63 years old

Director
SAATCHI, Maurice, Lord
Resigned: 15 June 2011
Appointed Date: 23 October 2008
79 years old

Director
SCOTT, Claire Louise
Resigned: 31 December 2013
Appointed Date: 15 June 2011
57 years old

Director
THOMPSON, Craig
Resigned: 02 August 2002
Appointed Date: 22 July 2002
57 years old

Director
TURNER, Steven Christopher, Dr.
Resigned: 17 November 2006
Appointed Date: 19 June 2006
60 years old

Persons With Significant Control

Danone Holdings (Uk)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPLAN FOODS LIMITED Events

24 Apr 2017
Confirmation statement made on 17 April 2017 with updates
24 Apr 2017
Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA
11 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Registered office address changed from Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ to 100 New Bridge Street London EC4V 6JA on 29 September 2016
29 Sep 2016
Appointment of Abogado Nominees Limited as a secretary on 24 May 2016
...
... and 137 more events
20 Aug 2002
New secretary appointed;new director appointed
07 Aug 2002
Particulars of mortgage/charge
10 Jul 2002
Company name changed the complete food company limite d\certificate issued on 10/07/02
26 Jun 2002
Company name changed newincco 164 LIMITED\certificate issued on 26/06/02
17 Apr 2002
Incorporation

COMPLAN FOODS LIMITED Charges

4 November 2005
Debenture
Delivered: 12 November 2005
Status: Satisfied on 14 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 August 2002
Debenture
Delivered: 7 August 2002
Status: Satisfied on 18 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…