NOMAD FOODS EUROPE FINANCE LIMITED
FELTHAM IGLO FOODS FINANCE LIMITED BEIG FINANCE LIMITED

Hellopages » Greater London » Hounslow » TW14 8HA

Company number 07101059
Status Active
Incorporation Date 10 December 2009
Company Type Private Limited Company
Address 1 NEW SQUARE, BEDFONT LAKES BUSINESS PARK, FELTHAM, MIDDLESEX, ENGLAND, TW14 8HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Register(s) moved to registered office address 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA; Full accounts made up to 31 December 2015. The most likely internet sites of NOMAD FOODS EUROPE FINANCE LIMITED are www.nomadfoodseuropefinance.co.uk, and www.nomad-foods-europe-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Fulwell Rail Station is 4.3 miles; to Brentford Rail Station is 6.6 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Chessington North Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nomad Foods Europe Finance Limited is a Private Limited Company. The company registration number is 07101059. Nomad Foods Europe Finance Limited has been working since 10 December 2009. The present status of the company is Active. The registered address of Nomad Foods Europe Finance Limited is 1 New Square Bedfont Lakes Business Park Feltham Middlesex England Tw14 8ha. . VAN KRUIJSBERGEN, Johanna Maria is a Secretary of the company. ASHTON, Jason Russel Gary is a Director of the company. DESCHEEMAEKER, Stefan is a Director of the company. HOWARTH, Tania is a Director of the company. KENYON, Paul Mark is a Director of the company. Secretary BARRATT, Anthony William has been resigned. Secretary GOATES, Catherine Mary has been resigned. Director BLAKEMORE, Dominic William has been resigned. Director BURROWS, Mark has been resigned. Director GLENN, Martin Richard has been resigned. Director HENWOOD, Julian Richard has been resigned. Director LEONI SCETI, Elio has been resigned. Director WOOLF, Paul Antony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VAN KRUIJSBERGEN, Johanna Maria
Appointed Date: 15 April 2016

Director
ASHTON, Jason Russel Gary
Appointed Date: 26 February 2014
58 years old

Director
DESCHEEMAEKER, Stefan
Appointed Date: 23 June 2015
65 years old

Director
HOWARTH, Tania
Appointed Date: 28 September 2010
63 years old

Director
KENYON, Paul Mark
Appointed Date: 03 July 2012
61 years old

Resigned Directors

Secretary
BARRATT, Anthony William
Resigned: 26 September 2013
Appointed Date: 11 December 2009

Secretary
GOATES, Catherine Mary
Resigned: 15 April 2016
Appointed Date: 26 September 2013

Director
BLAKEMORE, Dominic William
Resigned: 19 December 2011
Appointed Date: 12 October 2010
56 years old

Director
BURROWS, Mark
Resigned: 26 February 2014
Appointed Date: 11 December 2009
55 years old

Director
GLENN, Martin Richard
Resigned: 24 May 2013
Appointed Date: 11 December 2009
65 years old

Director
HENWOOD, Julian Richard
Resigned: 11 December 2009
Appointed Date: 10 December 2009
63 years old

Director
LEONI SCETI, Elio
Resigned: 01 June 2015
Appointed Date: 24 May 2013
59 years old

Director
WOOLF, Paul Antony
Resigned: 28 September 2010
Appointed Date: 11 December 2009
60 years old

Persons With Significant Control

Nomad Foods Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOMAD FOODS EUROPE FINANCE LIMITED Events

15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
13 Dec 2016
Register(s) moved to registered office address 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA
09 Oct 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Appointment of Johanna Maria Van Kruijsbergen as a secretary on 15 April 2016
19 Apr 2016
Termination of appointment of Catherine Mary Goates as a secretary on 15 April 2016
...
... and 38 more events
19 Jan 2010
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 19 January 2010
19 Jan 2010
Appointment of Anthony William Barratt as a secretary
19 Jan 2010
Appointment of Martin Richard Glenn as a director
19 Jan 2010
Resolutions
  • RES13 ‐ Section 175 -section 177 & 182 11/12/2009

10 Dec 2009
Incorporation

NOMAD FOODS EUROPE FINANCE LIMITED Charges

2 November 2015
Charge code 0710 1059 0001
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Credit Suisse Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…