LDH (LA DORIA) LIMITED
ST. IVES GERBER-LA DORIA (GLD) LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA

Company number 03291346
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address LDH HOUSE, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015; Change of share class name or designation. The most likely internet sites of LDH (LA DORIA) LIMITED are www.ldhladoria.co.uk, and www.ldh-la-doria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Ldh La Doria Limited is a Private Limited Company. The company registration number is 03291346. Ldh La Doria Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Ldh La Doria Limited is Ldh House Parsons Green St Ives Cambridgeshire Pe27 4aa. . LAMBERTI, Enzo Diodato is a Secretary of the company. DI MARTINO, Giuseppe is a Director of the company. FERRAIOLI, Andrea is a Director of the company. FERRAIOLI, Antonio is a Director of the company. FERRAIOLI, Rosa is a Director of the company. FESTA, Alberto is a Director of the company. FINE, Barry Ivor is a Director of the company. FINE, David Elias is a Director of the company. PERSICO, Sergio is a Director of the company. REENAN, Paul Gerrard is a Director of the company. SANKOWICZ, David is a Director of the company. Secretary FINE, David Elias has been resigned. Secretary HANOVER MANAGEMENT SERVICES LIMITED has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILES, Andrew John has been resigned. Director CHAPMAN, Brian Frederick Albert has been resigned. Director COHEN, Zvi Haim has been resigned. Director DILLON, John Edward Michael has been resigned. Director GOODWIN, John Charles has been resigned. Director MEADOWS, Ian Neville has been resigned. Director RICCIULLI, Paolo has been resigned. Director THORPE, Stephen Charles has been resigned. Director THORPE, Stephen Charles has been resigned. Director VALSECCHI, Adolfo has been resigned. Director WILSON, Clare Alice has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
LAMBERTI, Enzo Diodato
Appointed Date: 28 June 2016

Director
DI MARTINO, Giuseppe
Appointed Date: 04 April 2008
55 years old

Director
FERRAIOLI, Andrea
Appointed Date: 19 March 1997
68 years old

Director
FERRAIOLI, Antonio
Appointed Date: 19 March 1997
71 years old

Director
FERRAIOLI, Rosa
Appointed Date: 21 April 2008
73 years old

Director
FESTA, Alberto
Appointed Date: 18 January 2010
64 years old

Director
FINE, Barry Ivor
Appointed Date: 13 August 2007
67 years old

Director
FINE, David Elias
Appointed Date: 18 March 1997
73 years old

Director
PERSICO, Sergio
Appointed Date: 02 March 1998
87 years old

Director
REENAN, Paul Gerrard
Appointed Date: 07 February 2014
58 years old

Director
SANKOWICZ, David
Appointed Date: 27 September 2010
57 years old

Resigned Directors

Secretary
FINE, David Elias
Resigned: 29 April 2015
Appointed Date: 02 March 1998

Secretary
HANOVER MANAGEMENT SERVICES LIMITED
Resigned: 02 March 1998
Appointed Date: 18 March 1997

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 18 March 1997
Appointed Date: 04 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1997
Appointed Date: 12 December 1996

Director
BILES, Andrew John
Resigned: 15 December 1999
Appointed Date: 07 September 1998
73 years old

Director
CHAPMAN, Brian Frederick Albert
Resigned: 03 July 2007
Appointed Date: 02 March 1998
80 years old

Director
COHEN, Zvi Haim
Resigned: 05 October 1998
Appointed Date: 18 March 1997
87 years old

Director
DILLON, John Edward Michael
Resigned: 18 March 1997
Appointed Date: 12 December 1996
62 years old

Director
GOODWIN, John Charles
Resigned: 04 January 2002
Appointed Date: 16 December 1999
73 years old

Director
MEADOWS, Ian Neville
Resigned: 15 December 2008
Appointed Date: 16 December 1999
64 years old

Director
RICCIULLI, Paolo
Resigned: 13 January 2005
Appointed Date: 16 December 1999
76 years old

Director
THORPE, Stephen Charles
Resigned: 15 March 2010
Appointed Date: 15 December 2008
69 years old

Director
THORPE, Stephen Charles
Resigned: 15 March 2010
Appointed Date: 15 December 2008
69 years old

Director
VALSECCHI, Adolfo
Resigned: 01 November 2013
Appointed Date: 21 January 2002
84 years old

Director
WILSON, Clare Alice
Resigned: 18 March 1997
Appointed Date: 12 December 1996
60 years old

Persons With Significant Control

La Doria S.P.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LDH (LA DORIA) LIMITED Events

26 Jan 2017
Confirmation statement made on 12 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Change of share class name or designation
21 Jul 2016
Appointment of Mr. Enzo Diodato Lamberti as a secretary on 28 June 2016
06 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,000

...
... and 113 more events
17 Apr 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Mar 1997
Company name changed precis (1495) LIMITED\certificate issued on 27/03/97
10 Feb 1997
Secretary resigned
10 Feb 1997
New secretary appointed
12 Dec 1996
Incorporation

LDH (LA DORIA) LIMITED Charges

5 May 2011
Security deed
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Intesa Sanpaolo S.P.A. London Branch (The Agent Bank)
Description: All business assets and undertaking as more specifically…
2 March 1998
Debenture
Delivered: 7 March 1998
Status: Outstanding
Persons entitled: Banca Commerciale Italiana Spa(As Agent for the Banks (as Defined))
Description: Fixed and floating charges over the undertaking and all…