Company number 02884308
Status Active
Incorporation Date 4 January 1994
Company Type Private Limited Company
Address SUFFOLK HOUSE, GEORGE STREET, CROYDON, SURREY, CR0 0YN
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Director's details changed for Mr Neil David Eckert on 1 January 2017; Secretary's details changed for Mrs Helene Crook on 1 January 2017. The most likely internet sites of RIPE FOODS LIMITED are www.ripefoods.co.uk, and www.ripe-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Ripe Foods Limited is a Private Limited Company.
The company registration number is 02884308. Ripe Foods Limited has been working since 04 January 1994.
The present status of the company is Active. The registered address of Ripe Foods Limited is Suffolk House George Street Croydon Surrey Cr0 0yn. . CROOK, Helene is a Secretary of the company. ECKERT, Neil David is a Director of the company. Secretary ECKERT, Neil David has been resigned. Secretary ROWAN, Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASH REED, Simon Alexander Charles has been resigned. Director DAY, Hazel Dawn has been resigned. Director ECKERT, Nicola Lindsey has been resigned. Director MOORE, Glenn Mcgregor has been resigned. Director PETRIDES, Linzi Jane has been resigned. Director ROWAN, Robert has been resigned. Director SIMPSON, Thurlstan Wake has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Secretary
ROWAN, Robert
Resigned: 17 August 1994
Appointed Date: 18 January 1994
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1994
Appointed Date: 04 January 1994
Director
DAY, Hazel Dawn
Resigned: 17 August 1994
Appointed Date: 18 January 1994
62 years old
Director
ROWAN, Robert
Resigned: 17 August 1994
Appointed Date: 18 January 1994
91 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 1994
Appointed Date: 04 January 1994
Persons With Significant Control
Mr Neil David Eckert
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
RIPE FOODS LIMITED Events
12 Jan 2017
Confirmation statement made on 4 January 2017 with updates
12 Jan 2017
Director's details changed for Mr Neil David Eckert on 1 January 2017
12 Jan 2017
Secretary's details changed for Mrs Helene Crook on 1 January 2017
13 Sep 2016
Accounts for a dormant company made up to 31 March 2016
02 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
...
... and 60 more events
14 Feb 1994
New secretary appointed;director resigned;new director appointed
14 Feb 1994
Secretary resigned;new director appointed
14 Feb 1994
Registered office changed on 14/02/94 from: 1 mitchell lane bristol BS1 6BU
01 Feb 1994
Company name changed classable trading LIMITED\certificate issued on 02/02/94