F AND C GROUP EXPORT LTD
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 9RP

Company number 06616150
Status Active
Incorporation Date 11 June 2008
Company Type Private Limited Company
Address 727, 15 STATION ROAD, WILBURTON, ELY, CAMBRIDGESHIRE, CB7 9RP
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat, 10120 - Processing and preserving of poultry meat
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of F AND C GROUP EXPORT LTD are www.fandcgroupexport.co.uk, and www.f-and-c-group-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. F and C Group Export Ltd is a Private Limited Company. The company registration number is 06616150. F and C Group Export Ltd has been working since 11 June 2008. The present status of the company is Active. The registered address of F and C Group Export Ltd is 727 15 Station Road Wilburton Ely Cambridgeshire Cb7 9rp. . FITTON, Jonathan Michael is a Secretary of the company. FITTON, Jonathan Michael is a Director of the company. Secretary POSSEE, David Rowland has been resigned. Director BURNS, Amanda Rowell Jane has been resigned. Director COLE, Christopher Dale has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. Director FITTON, Jonathon Michael has been resigned. Director POSSEE, David Rowland has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
FITTON, Jonathan Michael
Appointed Date: 11 November 2009

Director
FITTON, Jonathan Michael
Appointed Date: 17 June 2009
55 years old

Resigned Directors

Secretary
POSSEE, David Rowland
Resigned: 02 October 2009
Appointed Date: 13 June 2008

Director
BURNS, Amanda Rowell Jane
Resigned: 05 December 2011
Appointed Date: 11 November 2009
51 years old

Director
COLE, Christopher Dale
Resigned: 05 March 2009
Appointed Date: 13 June 2008
80 years old

Director
DUPORT DIRECTOR LIMITED
Resigned: 11 June 2008
Appointed Date: 11 June 2008

Director
FITTON, Jonathon Michael
Resigned: 05 March 2009
Appointed Date: 13 June 2008
55 years old

Director
POSSEE, David Rowland
Resigned: 20 November 2009
Appointed Date: 16 March 2009
82 years old

Persons With Significant Control

Mr Jonathan Michael Fitton
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

F AND C GROUP EXPORT LTD Events

09 Feb 2017
Total exemption small company accounts made up to 31 July 2016
14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 July 2015
18 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 29 more events
24 Jul 2008
Secretary appointed david rowland possee
26 Jun 2008
Director appointed jonathan fitton
26 Jun 2008
Director appointed christopher dale cole
11 Jun 2008
Appointment terminated director duport director LIMITED
11 Jun 2008
Incorporation

F AND C GROUP EXPORT LTD Charges

21 April 2009
All assets debenture
Delivered: 24 April 2009
Status: Satisfied on 25 January 2012
Persons entitled: Sterling Trade Finance Limited
Description: All f/h and l/h property, plant and machinery, all monies…