INTEGRATED FOOD PROJECTS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 6BF

Company number 04633434
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address CHARLOTTE HOUSE STANIER WAY, THE WYVERN BUSINESS PARK, DERBY, DERBYSHIRE, DE21 6BF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of INTEGRATED FOOD PROJECTS LIMITED are www.integratedfoodprojects.co.uk, and www.integrated-food-projects.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. The distance to to Peartree Rail Station is 2.2 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 7 miles; to Langley Mill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrated Food Projects Limited is a Private Limited Company. The company registration number is 04633434. Integrated Food Projects Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of Integrated Food Projects Limited is Charlotte House Stanier Way The Wyvern Business Park Derby Derbyshire De21 6bf. The company`s financial liabilities are £94.82k. It is £-40.27k against last year. The cash in hand is £48.61k. It is £-38.53k against last year. And the total assets are £414.15k, which is £111.17k against last year. CHATFIELD, Elaine Ellen is a Secretary of the company. CHATFIELD, Elaine Ellen is a Director of the company. CHATFIELD, Philip Antony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUSBY, John Whiston George has been resigned. Director BUSBY, Phillip Charles has been resigned. Director BUSBY, Robert John has been resigned. Director TEBBUTT, Andrew Colin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


integrated food projects Key Finiance

LIABILITIES £94.82k
-30%
CASH £48.61k
-45%
TOTAL ASSETS £414.15k
+36%
All Financial Figures

Current Directors

Secretary
CHATFIELD, Elaine Ellen
Appointed Date: 10 January 2003

Director
CHATFIELD, Elaine Ellen
Appointed Date: 01 December 2014
59 years old

Director
CHATFIELD, Philip Antony
Appointed Date: 10 January 2003
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Director
BUSBY, John Whiston George
Resigned: 24 November 2009
Appointed Date: 10 January 2003
88 years old

Director
BUSBY, Phillip Charles
Resigned: 24 November 2009
Appointed Date: 10 January 2003
57 years old

Director
BUSBY, Robert John
Resigned: 24 November 2009
Appointed Date: 10 January 2003
59 years old

Director
TEBBUTT, Andrew Colin
Resigned: 17 September 2015
Appointed Date: 01 December 2014
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Peal Management Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTEGRATED FOOD PROJECTS LIMITED Events

15 Jan 2017
Confirmation statement made on 10 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

26 Oct 2015
Termination of appointment of Andrew Colin Tebbutt as a director on 17 September 2015
08 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 42 more events
17 Jan 2003
New director appointed
17 Jan 2003
New director appointed
10 Jan 2003
Director resigned
10 Jan 2003
Secretary resigned
10 Jan 2003
Incorporation

INTEGRATED FOOD PROJECTS LIMITED Charges

28 March 2014
Charge code 0463 3434 0002
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit b the cornerstone the market place kegworth…
7 October 2004
Debenture
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…