CALDER FOODS LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 8NW

Company number 03844459
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address STUDIO 7 CROWN HOUSE HIGH STREET, HARTLEY WINTNEY, HOOK, ENGLAND, RG27 8NW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mrs Sherry Anne Demeulenaere as a director on 20 December 2016; Appointment of Mr David Gerard Mcdonald as a director on 20 December 2016; Appointment of Mr Kevin Richard Scott as a director on 20 December 2016. The most likely internet sites of CALDER FOODS LIMITED are www.calderfoods.co.uk, and www.calder-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Blackwater Rail Station is 5.5 miles; to Farnham Rail Station is 8.1 miles; to Bentley (Hants) Rail Station is 8.8 miles; to Bracknell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calder Foods Limited is a Private Limited Company. The company registration number is 03844459. Calder Foods Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of Calder Foods Limited is Studio 7 Crown House High Street Hartley Wintney Hook England Rg27 8nw. . MADDOCK, Russell Alexander Powis is a Secretary of the company. CAHILL, Kevin Lawrence is a Director of the company. DEMEULENAERE, Sherry Anne is a Director of the company. MADDOCK, Russell Alexander Powis is a Director of the company. MCDONALD, David Gerard is a Director of the company. ROBINSON, Carolyn Ann is a Director of the company. SCOTT, Kevin Richard is a Director of the company. Secretary HARRISON, Nigel Paul has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BAKER, Edward Kenneth has been resigned. Director BARKER, Paul has been resigned. Director HARRISON, Nigel Paul has been resigned. Director HOLLAND, Robert William has been resigned. Director MOULDER, Patrick Kelly has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MADDOCK, Russell Alexander Powis
Appointed Date: 20 December 2016

Director
CAHILL, Kevin Lawrence
Appointed Date: 20 December 2016
55 years old

Director
DEMEULENAERE, Sherry Anne
Appointed Date: 20 December 2016
66 years old

Director
MADDOCK, Russell Alexander Powis
Appointed Date: 14 October 2016
60 years old

Director
MCDONALD, David Gerard
Appointed Date: 20 December 2016
60 years old

Director
ROBINSON, Carolyn Ann
Appointed Date: 14 October 2016
69 years old

Director
SCOTT, Kevin Richard
Appointed Date: 20 December 2016
66 years old

Resigned Directors

Secretary
HARRISON, Nigel Paul
Resigned: 14 October 2016
Appointed Date: 20 June 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Director
BAKER, Edward Kenneth
Resigned: 20 December 2016
Appointed Date: 14 October 2016
52 years old

Director
BARKER, Paul
Resigned: 14 October 2016
Appointed Date: 20 September 1999
61 years old

Director
HARRISON, Nigel Paul
Resigned: 14 October 2016
Appointed Date: 20 September 1999
60 years old

Director
HOLLAND, Robert William
Resigned: 20 December 2016
Appointed Date: 14 October 2016
47 years old

Director
MOULDER, Patrick Kelly
Resigned: 20 December 2016
Appointed Date: 14 October 2016
41 years old

Nominee Director
JPCORD LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Persons With Significant Control

Calder Foods (Manufacturing) Limited
Notified on: 8 September 2016
Nature of control: Ownership of shares – 75% or more

Mr Paul John Barker
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Paul Harrison
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALDER FOODS LIMITED Events

10 Jan 2017
Appointment of Mrs Sherry Anne Demeulenaere as a director on 20 December 2016
10 Jan 2017
Appointment of Mr David Gerard Mcdonald as a director on 20 December 2016
10 Jan 2017
Appointment of Mr Kevin Richard Scott as a director on 20 December 2016
09 Jan 2017
Appointment of Mr Russell Alexander Powis Maddock as a secretary on 20 December 2016
09 Jan 2017
Termination of appointment of Edward Kenneth Baker as a director on 20 December 2016
...
... and 58 more events
20 Jun 2000
New director appointed
04 Oct 1999
Registered office changed on 04/10/99 from: suite 17 city business centre lower road london SE16 2XB
04 Oct 1999
Director resigned
04 Oct 1999
Secretary resigned
20 Sep 1999
Incorporation

CALDER FOODS LIMITED Charges

14 October 2016
Charge code 0384 4459 0001
Delivered: 18 October 2016
Status: Satisfied on 22 December 2016
Persons entitled: Keybank National Association
Description: Contains fixed charge…