RHODIA FOOD UK LIMITED
LONDON SISYPHUS 014 LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 03739422
Status Liquidation
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 2413 - Manufacture other inorganic basic chemicals, 2466 - Manufacture of other chemical products
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 10 October 2016; Liquidators' statement of receipts and payments to 10 October 2015; Liquidators' statement of receipts and payments to 10 October 2014. The most likely internet sites of RHODIA FOOD UK LIMITED are www.rhodiafooduk.co.uk, and www.rhodia-food-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven 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 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhodia Food Uk Limited is a Private Limited Company. The company registration number is 03739422. Rhodia Food Uk Limited has been working since 24 March 1999. The present status of the company is Liquidation. The registered address of Rhodia Food Uk Limited is 25 Farringdon Street London Ec4a 4ab. . MURPHY, Alison is a Secretary of the company. MURPHY, Alison is a Director of the company. MURPHY, Alison is a Director of the company. TYLER, Robert William is a Director of the company. Secretary BEASLEY, Christopher Ernest has been resigned. Secretary PALMER, Jane Ann has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ANDREWS, Christopher Howard has been resigned. Director BEASLEY, Christopher Ernest has been resigned. Director BOURGANEL, Jacki Louis Desire has been resigned. Director BOURGANEL, Jacki Louis Desire has been resigned. Director DERIAN, Paul Joel has been resigned. Director HAMPSON, Stephen has been resigned. Director LEWIS, David John has been resigned. Director MORGAN, Allan Sidney James has been resigned. Director PINCHES, Michael David has been resigned. Director SCOTT, John Michael has been resigned. Director STEEL, Alistair James has been resigned. Director VIDAL, Philippe has been resigned. The company operates in "Manufacture other inorganic basic chemicals".


Current Directors

Secretary
MURPHY, Alison
Appointed Date: 14 September 2007

Director
MURPHY, Alison
Appointed Date: 07 June 2010
59 years old

Director
MURPHY, Alison
Appointed Date: 07 June 2010
59 years old

Director
TYLER, Robert William
Appointed Date: 16 February 2001
78 years old

Resigned Directors

Secretary
BEASLEY, Christopher Ernest
Resigned: 29 February 2004
Appointed Date: 24 March 1999

Secretary
PALMER, Jane Ann
Resigned: 14 September 2007
Appointed Date: 29 February 2004

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 October 2000
Appointed Date: 21 September 2000

Director
ANDREWS, Christopher Howard
Resigned: 30 November 2000
Appointed Date: 07 May 1999
84 years old

Director
BEASLEY, Christopher Ernest
Resigned: 07 May 1999
Appointed Date: 24 March 1999
73 years old

Director
BOURGANEL, Jacki Louis Desire
Resigned: 08 January 2002
Appointed Date: 07 May 1999
80 years old

Director
BOURGANEL, Jacki Louis Desire
Resigned: 07 May 1999
Appointed Date: 07 May 1999
80 years old

Director
DERIAN, Paul Joel
Resigned: 04 March 2005
Appointed Date: 08 January 2002
63 years old

Director
HAMPSON, Stephen
Resigned: 30 September 2010
Appointed Date: 18 November 2008
60 years old

Director
LEWIS, David John
Resigned: 31 July 2003
Appointed Date: 07 May 1999
75 years old

Director
MORGAN, Allan Sidney James
Resigned: 07 May 1999
Appointed Date: 24 March 1999
86 years old

Director
PINCHES, Michael David
Resigned: 28 May 2004
Appointed Date: 17 March 2000
73 years old

Director
SCOTT, John Michael
Resigned: 05 April 2007
Appointed Date: 16 December 2005
65 years old

Director
STEEL, Alistair James
Resigned: 16 December 2005
Appointed Date: 30 November 2000
74 years old

Director
VIDAL, Philippe
Resigned: 21 December 2001
Appointed Date: 07 May 1999
84 years old

RHODIA FOOD UK LIMITED Events

21 Nov 2016
Liquidators' statement of receipts and payments to 10 October 2016
30 Oct 2015
Liquidators' statement of receipts and payments to 10 October 2015
19 Nov 2014
Liquidators' statement of receipts and payments to 10 October 2014
06 Jun 2014
Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014
27 Jan 2014
Liquidators' statement of receipts and payments to 10 October 2013
...
... and 88 more events
06 May 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/04/99

06 May 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Apr 1999
Company name changed sisyphus 014 LIMITED\certificate issued on 21/04/99
24 Mar 1999
Incorporation