EUROPEAN FLAVOURS & FRAGRANCES PLC
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 01551982
Status Active
Incorporation Date 20 March 1981
Company Type Public Limited Company
Address 9 PEERGLOW ESTATE, MARSHLANE, WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of EUROPEAN FLAVOURS & FRAGRANCES PLC are www.europeanflavoursfragrances.co.uk, and www.european-flavours-fragrances.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Flavours Fragrances Plc is a Public Limited Company. The company registration number is 01551982. European Flavours Fragrances Plc has been working since 20 March 1981. The present status of the company is Active. The registered address of European Flavours Fragrances Plc is 9 Peerglow Estate Marshlane Ware Hertfordshire Sg12 9ql. . BLACKMAN, Jason James is a Secretary of the company. KERSEY, Clive Edward is a Director of the company. KERSEY, Gary Peter is a Director of the company. KERSEY, Spencer Andrew is a Director of the company. Secretary KERSEY, Clive Edward has been resigned. Director BLACKMAN, William John has been resigned. Director CHATT, Roy has been resigned. Director CLIFT, Mark Gary has been resigned. Director HUDSON, David Michael has been resigned. Director MCCONKEY, Nancy Agnes Babbington has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BLACKMAN, Jason James
Appointed Date: 01 July 2014

Director
KERSEY, Clive Edward

73 years old

Director
KERSEY, Gary Peter
Appointed Date: 01 August 1999
67 years old

Director
KERSEY, Spencer Andrew
Appointed Date: 01 July 2014
43 years old

Resigned Directors

Secretary
KERSEY, Clive Edward
Resigned: 01 July 2014

Director
BLACKMAN, William John
Resigned: 20 September 2006
78 years old

Director
CHATT, Roy
Resigned: 31 December 2012
Appointed Date: 01 August 1999
61 years old

Director
CLIFT, Mark Gary
Resigned: 01 April 2013
Appointed Date: 01 January 1994
65 years old

Director
HUDSON, David Michael
Resigned: 31 May 1997
76 years old

Director
MCCONKEY, Nancy Agnes Babbington
Resigned: 01 January 1993
89 years old

Persons With Significant Control

Mr Clive Edward Kersey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

EUROPEAN FLAVOURS & FRAGRANCES PLC Events

12 Oct 2016
Group of companies' accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
13 Oct 2015
Group of companies' accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 90,000

08 Oct 2014
Group of companies' accounts made up to 31 March 2014
...
... and 101 more events
29 May 1987
Company name changed europa fragrances LIMITED\certificate issued on 01/06/87

29 May 1987
Company name changed\certificate issued on 29/05/87
28 Oct 1986
Annual return made up to 20/08/86

04 Oct 1986
Accounts for a small company made up to 31 March 1986

20 Mar 1981
Certificate of incorporation

EUROPEAN FLAVOURS & FRAGRANCES PLC Charges

13 January 1997
Debenture
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
13 December 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 6 March 1997
Persons entitled: Midland Bank PLC
Description: L/H land and buildings at marsh lane ware hertfordshire…
26 October 1993
Legal charge
Delivered: 28 October 1993
Status: Satisfied on 25 May 1995
Persons entitled: Midland Bank PLC
Description: Land and buildings at marsh lane ware hertfordshire…
16 September 1993
Legal charge
Delivered: 21 September 1993
Status: Satisfied on 6 March 1997
Persons entitled: Midland Bank PLC
Description: Unit 9 peerglow centre ware hertfordshire. Together with…
10 December 1992
Charge
Delivered: 15 December 1992
Status: Satisfied on 6 March 1997
Persons entitled: Midland Bank PLC
Description: Please see doc M145C for full details. Fixed and floating…
28 December 1989
Charge
Delivered: 5 January 1990
Status: Satisfied on 6 March 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
21 March 1983
Debenture
Delivered: 25 March 1983
Status: Satisfied on 12 February 1990
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…