CHELMER FOODS LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3XL

Company number 02704138
Status Active
Incorporation Date 6 April 1992
Company Type Private Limited Company
Address EXCEL HOUSE, 1 HORNMINSTER GLEN, HORNCHURCH, ESSEX, RM11 3XL
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Paul William Pleasant as a secretary on 11 May 2017; Termination of appointment of Roger Arthur Weaire as a secretary on 11 May 2017; Appointment of Mr Roger Arthur Weaire as a secretary on 11 May 2017. The most likely internet sites of CHELMER FOODS LIMITED are www.chelmerfoods.co.uk, and www.chelmer-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Brentwood Rail Station is 4.6 miles; to Chadwell Heath Rail Station is 4.7 miles; to Grays Rail Station is 6.8 miles; to Bexleyheath Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelmer Foods Limited is a Private Limited Company. The company registration number is 02704138. Chelmer Foods Limited has been working since 06 April 1992. The present status of the company is Active. The registered address of Chelmer Foods Limited is Excel House 1 Hornminster Glen Hornchurch Essex Rm11 3xl. . PLEASANT, Paul William is a Secretary of the company. SMITH, Anthony Julian is a Director of the company. WALTER, Hugh is a Director of the company. WEAIRE, James is a Director of the company. WEAIRE, Roger Arthur is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary DAVEY, Cherrill Avis has been resigned. Secretary WEAIRE, Roger Arthur has been resigned. Secretary WELCH, Marcus Philip has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director MCCUTCHEON, John has been resigned. Director WELCH, Marcus Philip has been resigned. Director WHITE, Dennis Alan has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
PLEASANT, Paul William
Appointed Date: 11 May 2017

Director
SMITH, Anthony Julian
Appointed Date: 07 April 2010
60 years old

Director
WALTER, Hugh
Appointed Date: 03 June 2013
62 years old

Director
WEAIRE, James
Appointed Date: 01 September 2004
47 years old

Director
WEAIRE, Roger Arthur

80 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 06 April 1992
Appointed Date: 06 April 1992

Secretary
DAVEY, Cherrill Avis
Resigned: 31 January 2007
Appointed Date: 06 April 1992

Secretary
WEAIRE, Roger Arthur
Resigned: 11 May 2017
Appointed Date: 11 May 2017

Secretary
WELCH, Marcus Philip
Resigned: 11 May 2017
Appointed Date: 31 January 2007

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 06 April 1993
Appointed Date: 06 April 1992

Director
MCCUTCHEON, John
Resigned: 06 April 2011
Appointed Date: 07 April 2010
78 years old

Director
WELCH, Marcus Philip
Resigned: 11 May 2017
Appointed Date: 01 September 2004
57 years old

Director
WHITE, Dennis Alan
Resigned: 20 November 1992
Appointed Date: 01 July 1992
81 years old

Persons With Significant Control

Mr. Roger Arthur Weaire
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CHELMER FOODS LIMITED Events

19 May 2017
Appointment of Mr Paul William Pleasant as a secretary on 11 May 2017
19 May 2017
Termination of appointment of Roger Arthur Weaire as a secretary on 11 May 2017
18 May 2017
Appointment of Mr Roger Arthur Weaire as a secretary on 11 May 2017
11 May 2017
Termination of appointment of Marcus Philip Welch as a director on 11 May 2017
11 May 2017
Termination of appointment of Marcus Philip Welch as a secretary on 11 May 2017
...
... and 71 more events
19 Aug 1992
New director appointed

05 May 1992
Ad 06/04/92--------- £ si 998@1=998 £ ic 2/1000
05 May 1992
Accounting reference date notified as 31/03

22 Apr 1992
Secretary resigned;new secretary appointed

06 Apr 1992
Incorporation

CHELMER FOODS LIMITED Charges

25 November 1998
Debenture
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 June 1997
Mortgage debenture
Delivered: 11 June 1997
Status: Satisfied on 2 September 1999
Persons entitled: Tsb Bank PLC
Description: .. a specific equitable charge over all freehold and…