DIETARY FOODS LIMITED
SOHAM ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5BA

Company number 00807107
Status Active
Incorporation Date 29 May 1964
Company Type Private Limited Company
Address CUMBERLAND HOUSE, BROOK STREET, SOHAM ELY, CAMBRIDGESHIRE, UNITED KINGDOM, CB7 5BA
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Steven Eisenstadt on 9 February 2017; Director's details changed for Mr Jeffrey Eisenstadt on 9 February 2017. The most likely internet sites of DIETARY FOODS LIMITED are www.dietaryfoods.co.uk, and www.dietary-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Dietary Foods Limited is a Private Limited Company. The company registration number is 00807107. Dietary Foods Limited has been working since 29 May 1964. The present status of the company is Active. The registered address of Dietary Foods Limited is Cumberland House Brook Street Soham Ely Cambridgeshire United Kingdom Cb7 5ba. . DRINKARD, Michael James is a Director of the company. EISENSTADT, Jeffrey is a Director of the company. EISENSTADT, Marvin is a Director of the company. EISENSTADT, Steven is a Director of the company. GRIMES, Chloe Rebecca is a Director of the company. Secretary BRIGHT, Valerie, Lady has been resigned. Director BRIGHT, Graham Frank James, Sir has been resigned. Director BRIGHT, Rupert Benjamin Graham has been resigned. Director BRIGHT, Valerie, Lady has been resigned. Director EISENSTADT, Ira has been resigned. Director RAINS, Michael William Gascoigne has been resigned. Director THOMAS, Mervyn Lloyd Samuel has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
DRINKARD, Michael James
Appointed Date: 16 November 2007
64 years old

Director
EISENSTADT, Jeffrey

65 years old

Director
EISENSTADT, Marvin

92 years old

Director
EISENSTADT, Steven
Appointed Date: 17 December 2004
52 years old

Director
GRIMES, Chloe Rebecca
Appointed Date: 15 September 2013
39 years old

Resigned Directors

Secretary
BRIGHT, Valerie, Lady
Resigned: 31 March 2013

Director
BRIGHT, Graham Frank James, Sir
Resigned: 31 March 2013
83 years old

Director
BRIGHT, Rupert Benjamin Graham
Resigned: 31 March 2013
Appointed Date: 01 February 2006
41 years old

Director
BRIGHT, Valerie, Lady
Resigned: 16 November 2007
79 years old

Director
EISENSTADT, Ira
Resigned: 17 December 2004
78 years old

Director
RAINS, Michael William Gascoigne
Resigned: 20 June 2011
Appointed Date: 01 July 1999
66 years old

Director
THOMAS, Mervyn Lloyd Samuel
Resigned: 31 March 1999
73 years old

Persons With Significant Control

Mr Jeffrey Eisenstadt
Notified on: 31 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Eisenstadt
Notified on: 31 January 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIETARY FOODS LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Feb 2017
Director's details changed for Steven Eisenstadt on 9 February 2017
09 Feb 2017
Director's details changed for Mr Jeffrey Eisenstadt on 9 February 2017
08 Feb 2017
Director's details changed for Chloe Rebecca Grimes on 8 February 2017
27 Jun 2016
Director's details changed for Mr Jeffrey Eisenstadt on 24 June 2016
...
... and 93 more events
08 Mar 1989
Return made up to 25/02/89; full list of members

19 May 1988
Accounts for a small company made up to 30 September 1987

19 May 1988
Return made up to 20/02/88; full list of members

03 Mar 1987
Accounts for a small company made up to 30 September 1986

03 Mar 1987
Return made up to 21/02/87; full list of members

DIETARY FOODS LIMITED Charges

21 May 1997
Mortgage debenture
Delivered: 27 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 December 1991
Legal mortgage
Delivered: 12 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H, cumberland house, brook street, soham, ely…
15 October 1984
Memorandum of deposit
Delivered: 23 October 1984
Status: Satisfied on 3 June 1997
Persons entitled: Manufacturers Hanover Trust Company
Description: F/Hold land on the industrial estate, brook street, fordham…
7 March 1984
Memorandum of deposit of title deeds
Delivered: 21 March 1984
Status: Satisfied on 3 June 1997
Persons entitled: Manufacturers Hanover Trust Company
Description: F/Hold plot number 33 on the soham industrial estate off…