CUISINE SANS FRONTIERES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1EL

Company number 01060215
Status Active
Incorporation Date 3 July 1972
Company Type Private Limited Company
Address EDWARD BILLINGTON AND SONS, CUNARD BUILDING, WATER STREET, LIVERPOOL, L3 1EL
Home Country United Kingdom
Nature of Business 10850 - Manufacture of prepared meals and dishes
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 51,208 . The most likely internet sites of CUISINE SANS FRONTIERES LIMITED are www.cuisinesansfrontieres.co.uk, and www.cuisine-sans-frontieres.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cuisine Sans Frontieres Limited is a Private Limited Company. The company registration number is 01060215. Cuisine Sans Frontieres Limited has been working since 03 July 1972. The present status of the company is Active. The registered address of Cuisine Sans Frontieres Limited is Edward Billington and Sons Cunard Building Water Street Liverpool L3 1el. . MARSHALL, David is a Secretary of the company. TAYLOR, Nicholas Anthony is a Director of the company. Secretary HULME, Martin has been resigned. Secretary LENNON, Geoffrey Peter has been resigned. Secretary LEONARD, Sheila Primrose has been resigned. Secretary MARTIN, Christopher Peter Shadforth has been resigned. Director BUCKHAM, Arthur Harold, Lt Colonel has been resigned. Director BUTLER, Dermot Somerset Launcelot has been resigned. Director DAWSON, Timothy Royston Goodhugh has been resigned. Director GREENHOUGH, David Michael Rodling has been resigned. Director GRIFFITH, Michael Bruce has been resigned. Director HULME, Martin has been resigned. Director KEHOE, Penelope Rozanne has been resigned. Director LEONARD, Jeremy Keith has been resigned. Director LOVE, David Gordon has been resigned. Director PAYNE, Alan Thomas has been resigned. Director SHEPPARD, Alan has been resigned. Director STRACHAN, Patrick James has been resigned. The company operates in "Manufacture of prepared meals and dishes".


Current Directors

Secretary
MARSHALL, David
Appointed Date: 12 October 2012

Director
TAYLOR, Nicholas Anthony
Appointed Date: 12 October 2012
50 years old

Resigned Directors

Secretary
HULME, Martin
Resigned: 23 August 1991

Secretary
LENNON, Geoffrey Peter
Resigned: 31 October 1996
Appointed Date: 23 August 1991

Secretary
LEONARD, Sheila Primrose
Resigned: 12 October 2012
Appointed Date: 06 January 1999

Secretary
MARTIN, Christopher Peter Shadforth
Resigned: 06 January 1999
Appointed Date: 01 November 1996

Director
BUCKHAM, Arthur Harold, Lt Colonel
Resigned: 15 September 1992
109 years old

Director
BUTLER, Dermot Somerset Launcelot
Resigned: 31 October 1996
Appointed Date: 01 June 1993
84 years old

Director
DAWSON, Timothy Royston Goodhugh
Resigned: 31 July 2003
Appointed Date: 01 June 1993
79 years old

Director
GREENHOUGH, David Michael Rodling
Resigned: 01 December 1998
Appointed Date: 31 October 1996
87 years old

Director
GRIFFITH, Michael Bruce
Resigned: 31 October 1996
78 years old

Director
HULME, Martin
Resigned: 23 August 1991
88 years old

Director
KEHOE, Penelope Rozanne
Resigned: 09 March 1995
Appointed Date: 01 June 1993
80 years old

Director
LEONARD, Jeremy Keith
Resigned: 12 October 2012
Appointed Date: 06 January 1999
79 years old

Director
LOVE, David Gordon
Resigned: 31 December 1998
Appointed Date: 01 October 1997
79 years old

Director
PAYNE, Alan Thomas
Resigned: 27 May 2003
Appointed Date: 06 January 1999
77 years old

Director
SHEPPARD, Alan
Resigned: 27 May 2003
Appointed Date: 06 January 1999
65 years old

Director
STRACHAN, Patrick James
Resigned: 31 May 1993
Appointed Date: 15 September 1992
82 years old

Persons With Significant Control

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

CUISINE SANS FRONTIERES LIMITED Events

26 May 2017
Confirmation statement made on 4 May 2017 with updates
03 Jun 2016
Accounts for a dormant company made up to 31 August 2015
31 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 51,208

01 Jun 2015
Accounts for a dormant company made up to 31 August 2014
29 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 51,208

...
... and 97 more events
26 Aug 1987
Accounts made up to 31 October 1986

26 Aug 1987
Return made up to 22/07/87; full list of members

12 Nov 1986
Return made up to 11/09/86; full list of members

29 Aug 1986
Accounts for a dormant company made up to 31 October 1985

28 Aug 1986
Director resigned;new director appointed

CUISINE SANS FRONTIERES LIMITED Charges

2 June 1997
Debenture
Delivered: 23 June 1997
Status: Satisfied on 31 December 1998
Persons entitled: Eldorf Limited
Description: All the company's assets but debtors in the main.
14 February 1997
Debenture deed
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…