COUNTRY STYLE FOODS (EUROPE) LIMITED
LEEDS DEVONSHIRE DESSERTS LIMITED IMCO (272010) LIMITED

Hellopages » West Yorkshire » Leeds » LS9 8HY

Company number 07423753
Status Active
Incorporation Date 29 October 2010
Company Type Private Limited Company
Address 50 PONTEFRACT LANE, LEEDS, WEST YORKSHIRE, LS9 8HY
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 29 October 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-24 . The most likely internet sites of COUNTRY STYLE FOODS (EUROPE) LIMITED are www.countrystylefoodseurope.co.uk, and www.country-style-foods-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Country Style Foods Europe Limited is a Private Limited Company. The company registration number is 07423753. Country Style Foods Europe Limited has been working since 29 October 2010. The present status of the company is Active. The registered address of Country Style Foods Europe Limited is 50 Pontefract Lane Leeds West Yorkshire Ls9 8hy. . WOOD, Joseph Anthony is a Secretary of the company. WOOD, Charles Joseph is a Director of the company. WOOD, Christine Elizabeth is a Director of the company. WOOD, Joseph Anthony is a Director of the company. Director CUERDEN, Simon Paul has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
WOOD, Joseph Anthony
Appointed Date: 15 February 2011

Director
WOOD, Charles Joseph
Appointed Date: 15 February 2011
46 years old

Director
WOOD, Christine Elizabeth
Appointed Date: 15 February 2011
82 years old

Director
WOOD, Joseph Anthony
Appointed Date: 15 February 2011
86 years old

Resigned Directors

Director
CUERDEN, Simon Paul
Resigned: 15 February 2011
Appointed Date: 29 October 2010
59 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 15 February 2011
Appointed Date: 29 October 2010

Persons With Significant Control

Mr Joseph Anthony Wood
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Charles Joseph Wood
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mrs Christine Elizabeth Wood
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

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

COUNTRY STYLE FOODS (EUROPE) LIMITED Events

09 Jan 2017
Accounts for a small company made up to 30 April 2016
11 Nov 2016
Confirmation statement made on 29 October 2016 with updates
26 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24

12 Dec 2015
Accounts for a small company made up to 30 April 2015
06 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1

...
... and 14 more events
18 Feb 2011
Termination of appointment of Simon Cuerden as a director
18 Feb 2011
Appointment of Joseph Anthony Wood as a secretary
15 Feb 2011
Company name changed imco (272010) LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14

15 Feb 2011
Change of name notice
29 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)