LA ROCHELLE FOODS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5JL
Company number 01778439
Status Active
Incorporation Date 15 December 1983
Company Type Private Limited Company
Address UNIT 8 SOUTH FORK INDUSTRIAL ESTATE DARTMOUTH WAY, GARNET ROAD, LEEDS, LS11 5JL
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 events have happened. The last three records are Termination of appointment of John Edward Kitson as a director on 24 February 2017; Termination of appointment of Henrik Nygaard Pade as a director on 25 February 2017; Termination of appointment of John Edward Kitson as a secretary on 24 February 2017. The most likely internet sites of LA ROCHELLE FOODS LIMITED are www.larochellefoods.co.uk, and www.la-rochelle-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Wakefield Westgate Rail Station is 6.6 miles; to Wakefield Kirkgate Rail Station is 7 miles; to Sandal & Agbrigg Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.La Rochelle Foods Limited is a Private Limited Company. The company registration number is 01778439. La Rochelle Foods Limited has been working since 15 December 1983. The present status of the company is Active. The registered address of La Rochelle Foods Limited is Unit 8 South Fork Industrial Estate Dartmouth Way Garnet Road Leeds Ls11 5jl. . LEE, Matthew is a Director of the company. POWER, John is a Director of the company. Secretary KITSON, John Edward has been resigned. Secretary WILKINSON, Barry Jack has been resigned. Director KITSON, John Edward has been resigned. Director MAUTONE, Louis Joseph has been resigned. Director PADE, Henrik Nygaard has been resigned. Director ROCHE, Brian Roland Albert has been resigned. Director SALKELD, David John has been resigned. Director WILKINSON, Barry Jack has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
LEE, Matthew
Appointed Date: 13 February 2017
50 years old

Director
POWER, John
Appointed Date: 17 October 2016
63 years old

Resigned Directors

Secretary
KITSON, John Edward
Resigned: 24 February 2017
Appointed Date: 08 July 2011

Secretary
WILKINSON, Barry Jack
Resigned: 08 July 2011

Director
KITSON, John Edward
Resigned: 24 February 2017
Appointed Date: 08 July 2011
70 years old

Director
MAUTONE, Louis Joseph
Resigned: 23 October 2003
80 years old

Director
PADE, Henrik Nygaard
Resigned: 25 February 2017
Appointed Date: 08 July 2011
63 years old

Director
ROCHE, Brian Roland Albert
Resigned: 08 July 2011
86 years old

Director
SALKELD, David John
Resigned: 17 October 2016
Appointed Date: 08 July 2011
70 years old

Director
WILKINSON, Barry Jack
Resigned: 08 July 2011
83 years old

Persons With Significant Control

Symington's Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Speedboat Holdco Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

LA ROCHELLE FOODS LIMITED Events

02 Mar 2017
Termination of appointment of John Edward Kitson as a director on 24 February 2017
02 Mar 2017
Termination of appointment of Henrik Nygaard Pade as a director on 25 February 2017
02 Mar 2017
Termination of appointment of John Edward Kitson as a secretary on 24 February 2017
24 Feb 2017
Appointment of Matthew Lee as a director on 13 February 2017
13 Feb 2017
Full accounts made up to 28 August 2016
...
... and 90 more events
05 Jan 1988
Registered office changed on 05/01/88 from: 10 needham road london W11 2RP

05 Jan 1988
Return made up to 28/10/87; full list of members

15 Jan 1987
Full accounts made up to 31 March 1986

15 Jan 1987
Return made up to 14/07/86; full list of members

15 Dec 1983
Incorporation

LA ROCHELLE FOODS LIMITED Charges

8 July 2011
Accession deed
Delivered: 20 July 2011
Status: Satisfied on 9 June 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 1988
Mortgage debenture
Delivered: 23 December 1988
Status: Satisfied on 24 April 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…