LIBERATION FOODS COMMUNITY INTEREST COMPANY
LONDON THE ETHICAL NUT COMMUNITY INTEREST COMPANY THE ETHICAL NUT COMPANY LIMITED

Hellopages » Greater London » Hackney » EC2A 3LT

Company number 05499944
Status Active
Incorporation Date 5 July 2005
Company Type Community Interest Company
Address 1 CURTAIN ROAD, LONDON, EC2A 3LT
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Richard James Anstead as a director on 22 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of LIBERATION FOODS COMMUNITY INTEREST COMPANY are www.liberationfoodscommunityinterest.co.uk, and www.liberation-foods-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberation Foods Community Interest Company is a Community Interest Company. The company registration number is 05499944. Liberation Foods Community Interest Company has been working since 05 July 2005. The present status of the company is Active. The registered address of Liberation Foods Community Interest Company is 1 Curtain Road London Ec2a 3lt. . ANSTEAD, Richard James is a Director of the company. ARMSTRONG, Kay is a Director of the company. BRAVO REYES, Juan Ramón is a Director of the company. COOPER, Richard James is a Director of the company. Secretary BRIDGER, Lynda has been resigned. Secretary BRIDGER, Lynda has been resigned. Secretary BROWN, Martyn has been resigned. Director AVILES MORENO, Juan Luis has been resigned. Director BALFOUR, Alexander Hugh has been resigned. Director BARNEY, Ian Richard has been resigned. Director DAVIS, Debra Marie has been resigned. Director GILL, Mike, Dr has been resigned. Director GOOD, Andrew Robert has been resigned. Director KOMIJN, Remko Paco has been resigned. Director MURRAY, Robin has been resigned. Director QUEREMEL-WILLMOTT, Ceri has been resigned. Director QUISPE, Casildo has been resigned. Director RHYS WILLIAMS, Harriet has been resigned. Director VADAKKANCHERIL, Tomy Mathew has been resigned. Director WHITE, Duncan Alex has been resigned. Director WILLIAMS, Harriet Rhys has been resigned. Director WRIGHT, Simon Jeremy Charles has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
ANSTEAD, Richard James
Appointed Date: 22 December 2016
53 years old

Director
ARMSTRONG, Kay
Appointed Date: 19 June 2012
62 years old

Director
BRAVO REYES, Juan Ramón
Appointed Date: 17 December 2015
66 years old

Director
COOPER, Richard James
Appointed Date: 01 October 2014
57 years old

Resigned Directors

Secretary
BRIDGER, Lynda
Resigned: 08 June 2010
Appointed Date: 08 October 2009

Secretary
BRIDGER, Lynda
Resigned: 24 October 2008
Appointed Date: 05 July 2005

Secretary
BROWN, Martyn
Resigned: 08 October 2009
Appointed Date: 24 October 2008

Director
AVILES MORENO, Juan Luis
Resigned: 17 December 2015
Appointed Date: 01 December 2011
54 years old

Director
BALFOUR, Alexander Hugh
Resigned: 30 November 2014
Appointed Date: 27 January 2010
63 years old

Director
BARNEY, Ian Richard
Resigned: 13 June 2012
Appointed Date: 16 March 2011
58 years old

Director
DAVIS, Debra Marie
Resigned: 17 September 2010
Appointed Date: 02 February 2009
69 years old

Director
GILL, Mike, Dr
Resigned: 02 February 2009
Appointed Date: 27 September 2007
75 years old

Director
GOOD, Andrew Robert
Resigned: 04 June 2012
Appointed Date: 01 August 2006
71 years old

Director
KOMIJN, Remko Paco
Resigned: 05 July 2010
Appointed Date: 27 September 2007
58 years old

Director
MURRAY, Robin
Resigned: 02 February 2009
Appointed Date: 01 August 2006
85 years old

Director
QUEREMEL-WILLMOTT, Ceri
Resigned: 02 February 2009
Appointed Date: 03 June 2007
59 years old

Director
QUISPE, Casildo
Resigned: 17 December 2015
Appointed Date: 27 September 2007
64 years old

Director
RHYS WILLIAMS, Harriet
Resigned: 07 September 2011
Appointed Date: 24 June 2009
55 years old

Director
VADAKKANCHERIL, Tomy Mathew
Resigned: 28 June 2011
Appointed Date: 27 September 2007
63 years old

Director
WHITE, Duncan Alex
Resigned: 01 August 2006
Appointed Date: 05 July 2005
59 years old

Director
WILLIAMS, Harriet Rhys
Resigned: 02 February 2009
Appointed Date: 27 September 2007
55 years old

Director
WRIGHT, Simon Jeremy Charles
Resigned: 29 February 2008
Appointed Date: 27 September 2007
67 years old

LIBERATION FOODS COMMUNITY INTEREST COMPANY Events

22 Mar 2017
Appointment of Mr Richard James Anstead as a director on 22 December 2016
03 Oct 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 5 July 2016 with updates
18 Jul 2016
Termination of appointment of Casildo Quispe as a director on 17 December 2015
18 Jul 2016
Termination of appointment of Juan Luis Aviles Moreno as a director on 17 December 2015
...
... and 77 more events
26 Apr 2007
New director appointed
17 Jan 2007
Accounting reference date extended from 31/07/06 to 31/12/06
17 Jan 2007
Secretary's particulars changed
30 Aug 2006
Return made up to 05/07/06; full list of members
05 Jul 2005
Incorporation

LIBERATION FOODS COMMUNITY INTEREST COMPANY Charges

12 August 2013
Charge code 0549 9944 0007
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Shared Interest Society Limited
Description: Notification of addition to or amendment of charge…
12 August 2013
Charge code 0549 9944 0006
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Root Capital
Description: Notification of addition to or amendment of charge…
12 August 2013
Charge code 0549 9944 0005
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Responsability Fair Trade Fund
Description: Notification of addition to or amendment of charge…
27 February 2012
Legal charge
Delivered: 28 February 2012
Status: Satisfied on 24 June 2013
Persons entitled: Root Capital
Description: By way of floating charge its present and future right…
10 October 2011
Charge of deposit
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £25,000 and all amounts in the future…
14 July 2008
Debenture
Delivered: 23 July 2008
Status: Satisfied on 24 June 2013
Persons entitled: Cordaid Root Capital Shared Interest Society LTD
Description: All pre finance debts, being all debts owed to the company…
31 August 2007
Debenture
Delivered: 4 September 2007
Status: Satisfied on 11 February 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…