FISKE FOOD LIMITED
BRADFORD G. FISKE & COMPANY LIMITED

Hellopages » West Yorkshire » Leeds » BD3 7AY

Company number 01389470
Status Active
Incorporation Date 18 September 1978
Company Type Private Limited Company
Address AQUARIUS HOUSE 6 MID POINT BUSINESS PARK, THORNBURY, BRADFORD, BD3 7AY
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 29 October 2016 with updates; Appointment of Mr Paul Graham Bryant as a director on 23 December 2015. The most likely internet sites of FISKE FOOD LIMITED are www.fiskefood.co.uk, and www.fiske-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Fiske Food Limited is a Private Limited Company. The company registration number is 01389470. Fiske Food Limited has been working since 18 September 1978. The present status of the company is Active. The registered address of Fiske Food Limited is Aquarius House 6 Mid Point Business Park Thornbury Bradford Bd3 7ay. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BRYANT, Paul Graham is a Director of the company. DUYFJES, Sabine is a Director of the company. Secretary DESAI, Nina has been resigned. Secretary ROTHWELL, Donna Louise has been resigned. Secretary SIMPSON, Norman has been resigned. Secretary SMITH, Stephen Brian has been resigned. Director ANDRESS, John has been resigned. Director BISHOP, David Edward has been resigned. Director BLACKBURN, Neil has been resigned. Director BOTTING, Geoffrey Charles has been resigned. Director DESAI, Nina has been resigned. Director DESAI, Nina has been resigned. Director FISKE, Gerard Maurice Henry has been resigned. Director JEUSSE, Christophe has been resigned. Director MCCARTNEY, David Hugh has been resigned. Director MCKENZIE, John Joseph has been resigned. Director MORLEY, Christopher John has been resigned. Director PHILLPOTTS, John Nicholas has been resigned. Director REID, Melville Douglas has been resigned. Director SAMUEL, John Andrew Walter has been resigned. Director SIMPSON, Norman has been resigned. Director SMITH, Stephen Brian has been resigned. Director WALMSLEY, David Ian has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 04 June 2010

Director
BRYANT, Paul Graham
Appointed Date: 23 December 2015
52 years old

Director
DUYFJES, Sabine
Appointed Date: 11 May 2012
53 years old

Resigned Directors

Secretary
DESAI, Nina
Resigned: 30 April 1996

Secretary
ROTHWELL, Donna Louise
Resigned: 04 June 2010
Appointed Date: 04 August 2009

Secretary
SIMPSON, Norman
Resigned: 04 August 2009
Appointed Date: 17 July 2006

Secretary
SMITH, Stephen Brian
Resigned: 17 July 2006
Appointed Date: 30 April 1996

Director
ANDRESS, John
Resigned: 02 September 2003
77 years old

Director
BISHOP, David Edward
Resigned: 23 October 1996
Appointed Date: 30 April 1996
79 years old

Director
BLACKBURN, Neil
Resigned: 20 October 2009
Appointed Date: 31 December 2000
66 years old

Director
BOTTING, Geoffrey Charles
Resigned: 02 November 1998
Appointed Date: 23 October 1996
71 years old

Director
DESAI, Nina
Resigned: 29 July 1998
Appointed Date: 17 September 1997
62 years old

Director
DESAI, Nina
Resigned: 06 March 1997
Appointed Date: 01 January 1992
62 years old

Director
FISKE, Gerard Maurice Henry
Resigned: 30 April 1996
89 years old

Director
JEUSSE, Christophe
Resigned: 11 May 2012
Appointed Date: 20 October 2009
54 years old

Director
MCCARTNEY, David Hugh
Resigned: 23 October 1996
Appointed Date: 30 April 1996
63 years old

Director
MCKENZIE, John Joseph
Resigned: 29 May 2009
Appointed Date: 17 July 2006
73 years old

Director
MORLEY, Christopher John
Resigned: 30 January 2009
Appointed Date: 02 September 2003
61 years old

Director
PHILLPOTTS, John Nicholas
Resigned: 30 April 2008
Appointed Date: 02 September 2003
76 years old

Director
REID, Melville Douglas
Resigned: 31 December 2000
Appointed Date: 23 October 1996
80 years old

Director
SAMUEL, John Andrew Walter
Resigned: 23 October 1996
Appointed Date: 30 April 1996
73 years old

Director
SIMPSON, Norman
Resigned: 02 September 2003
Appointed Date: 02 September 1999
74 years old

Director
SMITH, Stephen Brian
Resigned: 17 July 2006
Appointed Date: 08 September 2003
77 years old

Director
WALMSLEY, David Ian
Resigned: 02 September 1999
Appointed Date: 23 October 1996
82 years old

Persons With Significant Control

Ellis & Everard (Uk Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Cravenhurst Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FISKE FOOD LIMITED Events

24 Nov 2016
Full accounts made up to 31 December 2015
14 Nov 2016
Confirmation statement made on 29 October 2016 with updates
28 Feb 2016
Appointment of Mr Paul Graham Bryant as a director on 23 December 2015
11 Nov 2015
Statement of capital on 11 November 2015
  • GBP 1

11 Nov 2015
Statement by Directors
...
... and 130 more events
14 Oct 1986
Return made up to 12/06/86; full list of members

23 Jul 1986
Declaration of satisfaction of mortgage/charge

16 May 1986
Full accounts made up to 31 December 1985

22 Apr 1981
Memorandum and Articles of Association
18 Sep 1978
Certificate of incorporation

FISKE FOOD LIMITED Charges

2 July 1986
Debenture
Delivered: 7 July 1986
Status: Satisfied on 5 May 1998
Persons entitled: Brown Shipley & Co Limited
Description: 64 sheen road richmond, surrey, TW9 1UF t/n sgl 378190…
17 March 1983
Debenture
Delivered: 21 March 1983
Status: Satisfied on 23 August 1986
Persons entitled: Societe Generale.
Description: Fixed & floating charge over undertaking and all property…