TASTE FESTIVALS LIMITED
LONDON TASTE OF LONDON LIMITED TASTEMARKS UK LIMITED

Hellopages » Greater London » Hounslow » W4 5HR

Company number 05010667
Status Active
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address BUILDING 6 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5HR
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016. The most likely internet sites of TASTE FESTIVALS LIMITED are www.tastefestivals.co.uk, and www.taste-festivals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taste Festivals Limited is a Private Limited Company. The company registration number is 05010667. Taste Festivals Limited has been working since 09 January 2004. The present status of the company is Active. The registered address of Taste Festivals Limited is Building 6 Chiswick Park 566 Chiswick High Road London United Kingdom W4 5hr. . SANHUEZA, Rebecca is a Secretary of the company. CLARKE, Justin Stuart is a Director of the company. GUEST-GORNALL, Richard is a Director of the company. WOOD, Stephen Flint is a Director of the company. Secretary BRUCE-MORGAN, Torsten Morris Tomas has been resigned. Secretary GREATOREX, Ian David has been resigned. Secretary LOFFHAGEN, John Marsden has been resigned. Secretary LOWERY, Philip David has been resigned. Secretary MEADLEY, Nicola Joy has been resigned. Secretary SATCHWILL, Peter Christopher has been resigned. Director BRUCE-MORGAN, Torsten Morris Tomas has been resigned. Director CAMPBELL, Fergus Redpath has been resigned. Director COPLEY SMITH, Richard has been resigned. Director HARPER, Robert Antony has been resigned. Director HODGSON, Michael Charles Peter has been resigned. Director HUGHES, Christopher Paul has been resigned. Director LOWERY, Philip David has been resigned. Director MEADLEY, Nicola Joy has been resigned. Director MORRIS, Michael Sean has been resigned. Director REID, Kevin has been resigned. Director SATCHWILL, Peter Christopher has been resigned. Director SCHWARZ, Nathalie Esther has been resigned. Director THACKRAY, Neil has been resigned. Director TRAYNOR, Sarah Alison has been resigned. Director WILDERSPIN, Mark Paul has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
SANHUEZA, Rebecca
Appointed Date: 04 October 2016

Director
CLARKE, Justin Stuart
Appointed Date: 25 August 2006
50 years old

Director
GUEST-GORNALL, Richard
Appointed Date: 31 January 2013
54 years old

Director
WOOD, Stephen Flint
Appointed Date: 31 January 2013
61 years old

Resigned Directors

Secretary
BRUCE-MORGAN, Torsten Morris Tomas
Resigned: 01 October 2009
Appointed Date: 10 October 2007

Secretary
GREATOREX, Ian David
Resigned: 15 January 2004
Appointed Date: 09 January 2004

Secretary
LOFFHAGEN, John Marsden
Resigned: 04 October 2016
Appointed Date: 31 January 2013

Secretary
LOWERY, Philip David
Resigned: 10 October 2007
Appointed Date: 25 August 2006

Secretary
MEADLEY, Nicola Joy
Resigned: 25 August 2006
Appointed Date: 07 January 2005

Secretary
SATCHWILL, Peter Christopher
Resigned: 07 January 2005
Appointed Date: 15 January 2004

Director
BRUCE-MORGAN, Torsten Morris Tomas
Resigned: 25 September 2009
Appointed Date: 10 October 2007
60 years old

Director
CAMPBELL, Fergus Redpath
Resigned: 20 June 2011
Appointed Date: 28 August 2006
56 years old

Director
COPLEY SMITH, Richard
Resigned: 25 August 2006
Appointed Date: 15 January 2004
86 years old

Director
HARPER, Robert Antony
Resigned: 20 June 2011
Appointed Date: 01 August 2008
51 years old

Director
HODGSON, Michael Charles Peter
Resigned: 01 February 2008
Appointed Date: 25 August 2006
59 years old

Director
HUGHES, Christopher Paul
Resigned: 31 January 2013
Appointed Date: 15 January 2004
61 years old

Director
LOWERY, Philip David
Resigned: 10 October 2007
Appointed Date: 25 August 2006
63 years old

Director
MEADLEY, Nicola Joy
Resigned: 10 October 2007
Appointed Date: 15 January 2004
59 years old

Director
MORRIS, Michael Sean
Resigned: 20 June 2011
Appointed Date: 25 August 2006
65 years old

Director
REID, Kevin
Resigned: 15 January 2004
Appointed Date: 09 January 2004
62 years old

Director
SATCHWILL, Peter Christopher
Resigned: 07 January 2005
Appointed Date: 15 January 2004
71 years old

Director
SCHWARZ, Nathalie Esther
Resigned: 30 September 2010
Appointed Date: 01 August 2008
55 years old

Director
THACKRAY, Neil
Resigned: 07 January 2005
Appointed Date: 15 January 2004
65 years old

Director
TRAYNOR, Sarah Alison
Resigned: 07 January 2005
Appointed Date: 15 January 2004
58 years old

Director
WILDERSPIN, Mark Paul
Resigned: 31 January 2013
Appointed Date: 25 September 2009
60 years old

Persons With Significant Control

International Management Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TASTE FESTIVALS LIMITED Events

19 Jan 2017
Confirmation statement made on 9 January 2017 with updates
03 Nov 2016
Full accounts made up to 31 December 2015
01 Nov 2016
Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016
18 Oct 2016
Appointment of Rebecca Sanhueza as a secretary on 4 October 2016
08 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 54,500

...
... and 83 more events
13 Mar 2004
Secretary resigned
04 Feb 2004
Ad 14/01/04--------- £ si 54400@1=54400 £ ic 100/54500
04 Feb 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Jan 2004
Incorporation

TASTE FESTIVALS LIMITED Charges

7 November 2011
Guarantee & debenture
Delivered: 10 November 2011
Status: Satisfied on 9 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…