FRESH & WILD HOLDINGS LIMITED
JUNIPER HOLDINGS LIMITED RALWELL LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5SE

Company number 03836993
Status Active
Incorporation Date 7 September 1999
Company Type Private Limited Company
Address 63/97 KENSINGTON HIGH STREET, LONDON, W8 5SE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 25 September 2016; Termination of appointment of Roberta Lynn Lang as a director on 16 January 2017; Appointment of Albert Percival as a director on 17 January 2017. The most likely internet sites of FRESH & WILD HOLDINGS LIMITED are www.freshwildholdings.co.uk, and www.fresh-wild-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fresh Wild Holdings Limited is a Private Limited Company. The company registration number is 03836993. Fresh Wild Holdings Limited has been working since 07 September 1999. The present status of the company is Active. The registered address of Fresh Wild Holdings Limited is 63 97 Kensington High Street London W8 5se. . SH COMPANY SECRETARIES LIMITED is a Secretary of the company. FLANAGAN, Glenda Jane is a Director of the company. PERCIVAL, Albert is a Director of the company. SUD, James Pulaski is a Director of the company. YOST, Patricia Diana is a Director of the company. Secretary MEEHAN, Bryan Kevin has been resigned. Secretary PINTO, Maurice Elias has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director AUCOTT, Matthew Russell has been resigned. Director CURRUL, Debra Ann has been resigned. Director FEINBLUM, Barnet has been resigned. Director FOSTER, Elisabeth Griffin has been resigned. Director GORVY, Sean, Dr has been resigned. Director HASSAN, Khwaja Shahid Muzaffar has been resigned. Director LANG, Roberta Lynn has been resigned. Director LANNON, David A has been resigned. Director MACKS, Lawrence Michael has been resigned. Director MEEHAN, Bryan Kevin has been resigned. Director PINTO, Maurice Elias has been resigned. Director ROTHACKER, William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SH COMPANY SECRETARIES LIMITED
Appointed Date: 04 January 2016

Director
FLANAGAN, Glenda Jane
Appointed Date: 30 January 2004
71 years old

Director
PERCIVAL, Albert
Appointed Date: 17 January 2017
61 years old

Director
SUD, James Pulaski
Appointed Date: 30 January 2004
73 years old

Director
YOST, Patricia Diana
Appointed Date: 30 January 2004
57 years old

Resigned Directors

Secretary
MEEHAN, Bryan Kevin
Resigned: 30 January 2004
Appointed Date: 26 November 1999

Secretary
PINTO, Maurice Elias
Resigned: 26 November 1999
Appointed Date: 30 September 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 September 1999
Appointed Date: 07 September 1999

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 04 January 2016
Appointed Date: 30 January 2004

Director
AUCOTT, Matthew Russell
Resigned: 30 September 1999
Appointed Date: 07 September 1999
58 years old

Director
CURRUL, Debra Ann
Resigned: 01 May 2007
Appointed Date: 21 June 2004
65 years old

Director
FEINBLUM, Barnet
Resigned: 30 January 2004
Appointed Date: 25 October 1999
77 years old

Director
FOSTER, Elisabeth Griffin
Resigned: 02 August 2005
Appointed Date: 30 January 2004
60 years old

Director
GORVY, Sean, Dr
Resigned: 30 January 2004
Appointed Date: 14 February 2000
62 years old

Director
HASSAN, Khwaja Shahid Muzaffar
Resigned: 30 January 2004
Appointed Date: 30 September 1999
76 years old

Director
LANG, Roberta Lynn
Resigned: 16 January 2017
Appointed Date: 30 January 2004
66 years old

Director
LANNON, David A
Resigned: 22 October 2007
Appointed Date: 30 January 2004
59 years old

Director
MACKS, Lawrence Michael
Resigned: 30 January 2004
Appointed Date: 25 October 1999
66 years old

Director
MEEHAN, Bryan Kevin
Resigned: 30 January 2004
Appointed Date: 05 November 2001
57 years old

Director
PINTO, Maurice Elias
Resigned: 30 January 2004
Appointed Date: 30 September 1999
91 years old

Director
ROTHACKER, William
Resigned: 30 January 2004
Appointed Date: 25 October 1999
74 years old

FRESH & WILD HOLDINGS LIMITED Events

21 Feb 2017
Full accounts made up to 25 September 2016
24 Jan 2017
Termination of appointment of Roberta Lynn Lang as a director on 16 January 2017
24 Jan 2017
Appointment of Albert Percival as a director on 17 January 2017
23 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,464,616.7

23 Jun 2016
Director's details changed for James Pulaski Sud on 1 January 2015
...
... and 119 more events
08 Oct 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Oct 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Oct 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

01 Oct 1999
Company name changed ralwell LIMITED\certificate issued on 01/10/99
07 Sep 1999
Incorporation

FRESH & WILD HOLDINGS LIMITED Charges

20 November 2003
First legal charge
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property situate at and known as 38/40…
11 June 2001
Debenture
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…