NOMAD FOODS EUROPE HOLDCO LIMITED
FELTHAM IGLO FOODS HOLDCO LIMITED BEIG HOLDCO LIMITED LIBERATOR HOLDCO LIMITED DRAGONDRIVE LIMITED

Hellopages » Greater London » Hounslow » TW14 8HA

Company number 05879245
Status Active
Incorporation Date 18 July 2006
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 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 EUR 6,050,010 GBP 1 ; Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR. The most likely internet sites of NOMAD FOODS EUROPE HOLDCO LIMITED are www.nomadfoodseuropeholdco.co.uk, and www.nomad-foods-europe-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three 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 Holdco Limited is a Private Limited Company. The company registration number is 05879245. Nomad Foods Europe Holdco Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Nomad Foods Europe Holdco 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. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALHADEFF, Tara has been resigned. Director BARADE, Jean-Philippe has been resigned. Director BIAGOSCH, Maximilian Boerries Peter has been resigned. Director BLAKEMORE, Dominic William has been resigned. Director BURROWS, Mark Paul has been resigned. Director FLANAGAN, Sally Deborah has been resigned. Director FLANAGAN, Sally Deborah has been resigned. Director GLENN, Martin Richard has been resigned. Director HOOD, Cheryl Yvonne has been resigned. Director LEONI SCETI, Elio has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCKENZIE, Karl Simon has been resigned. Nominee Director PUDGE, David John has been resigned. Director SELLARS, Ian has been resigned. Director SELLARS, Ian has been resigned. Director WINTHROP, William John has been resigned. Director WOOLF, Paul Antony has been resigned. The company operates in "Non-trading company".


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: 15 December 2006

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

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 December 2006
Appointed Date: 18 July 2006

Director
ALHADEFF, Tara
Resigned: 21 March 2013
Appointed Date: 07 January 2013
43 years old

Director
BARADE, Jean-Philippe
Resigned: 31 March 2008
Appointed Date: 06 October 2006
52 years old

Director
BIAGOSCH, Maximilian Boerries Peter
Resigned: 07 January 2013
Appointed Date: 29 January 2009
53 years old

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

Director
BURROWS, Mark Paul
Resigned: 26 February 2014
Appointed Date: 21 March 2013
55 years old

Director
FLANAGAN, Sally Deborah
Resigned: 29 January 2009
Appointed Date: 31 March 2008
63 years old

Director
FLANAGAN, Sally Deborah
Resigned: 15 December 2006
Appointed Date: 20 October 2006
63 years old

Director
GLENN, Martin Richard
Resigned: 21 March 2013
Appointed Date: 31 October 2007
65 years old

Director
HOOD, Cheryl Yvonne
Resigned: 21 March 2013
Appointed Date: 17 August 2006
56 years old

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

Director
LEVY, Adrian Joseph Morris
Resigned: 17 August 2006
Appointed Date: 18 July 2006
55 years old

Director
MCKENZIE, Karl Simon
Resigned: 14 December 2007
Appointed Date: 31 October 2007
59 years old

Nominee Director
PUDGE, David John
Resigned: 17 August 2006
Appointed Date: 18 July 2006
60 years old

Director
SELLARS, Ian
Resigned: 15 December 2006
Appointed Date: 20 October 2006
71 years old

Director
SELLARS, Ian
Resigned: 06 October 2006
Appointed Date: 17 August 2006
71 years old

Director
WINTHROP, William John
Resigned: 31 December 2008
Appointed Date: 03 January 2008
75 years old

Director
WOOLF, Paul Antony
Resigned: 28 September 2010
Appointed Date: 31 October 2007
60 years old

NOMAD FOODS EUROPE HOLDCO LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • EUR 6,050,010
  • GBP 1

27 Jun 2016
Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
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 100 more events
11 Sep 2006
New director appointed
24 Aug 2006
Memorandum and Articles of Association
24 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Aug 2006
Company name changed dragondrive LIMITED\certificate issued on 17/08/06
18 Jul 2006
Incorporation

NOMAD FOODS EUROPE HOLDCO LIMITED Charges

2 September 2010
Share charge
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Credit Suisse Ag, London Branch (As Security Agent)
Description: The pikco shares, all rights and all warrants. Pikco shares…
2 November 2006
Share charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Lehman Brothers International (Europe) Lehman Brothers International (Europe)
Description: All present anmd furture shares meaning the pikco shares…