APPETITE HOLDINGS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1GT
Company number 09904005
Status Active
Incorporation Date 7 December 2015
Company Type Private Limited Company
Address 1 HERTSMERE INDUSTRIAL PARK, WARWICK ROAD, BOREHAMWOOD, UNITED KINGDOM, WD6 1GT
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Director's details changed for Mr Lee Anthony Moss on 27 January 2017; Confirmation statement made on 6 December 2016 with updates; Current accounting period extended from 31 December 2016 to 30 April 2017. The most likely internet sites of APPETITE HOLDINGS LIMITED are www.appetiteholdings.co.uk, and www.appetite-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Appetite Holdings Limited is a Private Limited Company. The company registration number is 09904005. Appetite Holdings Limited has been working since 07 December 2015. The present status of the company is Active. The registered address of Appetite Holdings Limited is 1 Hertsmere Industrial Park Warwick Road Borehamwood United Kingdom Wd6 1gt. . ROPER, Lee Andrew is a Secretary of the company. MOSS, Lee Anthony is a Director of the company. UGO, Paul Luigi is a Director of the company. Secretary UGO, Paul Luigi has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
ROPER, Lee Andrew
Appointed Date: 19 April 2016

Director
MOSS, Lee Anthony
Appointed Date: 25 July 2016
60 years old

Director
UGO, Paul Luigi
Appointed Date: 07 December 2015
60 years old

Resigned Directors

Secretary
UGO, Paul Luigi
Resigned: 19 April 2016
Appointed Date: 07 December 2015

Persons With Significant Control

Mr Paul Luigi Ugo
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

APPETITE HOLDINGS LIMITED Events

30 Jan 2017
Director's details changed for Mr Lee Anthony Moss on 27 January 2017
22 Dec 2016
Confirmation statement made on 6 December 2016 with updates
11 Nov 2016
Current accounting period extended from 31 December 2016 to 30 April 2017
25 Jul 2016
Appointment of Mr Lee Moss as a director on 25 July 2016
09 Jun 2016
Satisfaction of charge 099040050001 in full
...
... and 2 more events
19 Apr 2016
Termination of appointment of Paul Luigi Ugo as a secretary on 19 April 2016
19 Apr 2016
Appointment of Mr Lee Andrew Roper as a secretary on 19 April 2016
01 Apr 2016
Statement of capital following an allotment of shares on 1 February 2016
  • GBP 8,056

02 Feb 2016
Registration of charge 099040050001, created on 28 January 2016
07 Dec 2015
Incorporation
Statement of capital on 2015-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

APPETITE HOLDINGS LIMITED Charges

6 May 2016
Charge code 0990 4005 0002
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 January 2016
Charge code 0990 4005 0001
Delivered: 2 February 2016
Status: Satisfied on 9 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…