SCREENFOOD LIMITED
BRUNSWICK STREET

Hellopages » Merseyside » Liverpool » L2 7TP

Company number 05411766
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address C/O MASON & PARTNERS LTD., THE CORN EXCHANGE, BRUNSWICK STREET, LIVERPOOL, L2 7TP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 999 ; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of SCREENFOOD LIMITED are www.screenfood.co.uk, and www.screenfood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Screenfood Limited is a Private Limited Company. The company registration number is 05411766. Screenfood Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Screenfood Limited is C O Mason Partners Ltd The Corn Exchange Brunswick Street Liverpool L2 7tp. . HARVEY, Ben Desmond is a Secretary of the company. BULLIVANT, Peter Wild is a Director of the company. JONES, Pamela is a Director of the company. LOVELADY, Andrew Robert is a Director of the company. MASON, Andrew Peter is a Director of the company. MASON, Geoffrey Owen is a Director of the company. OWEN, Michael Barry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCDONALD, Martyn Campbell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARVEY, Ben Desmond
Appointed Date: 19 April 2005

Director
BULLIVANT, Peter Wild
Appointed Date: 02 June 2009
85 years old

Director
JONES, Pamela
Appointed Date: 02 June 2009
74 years old

Director
LOVELADY, Andrew Robert
Appointed Date: 02 June 2009
70 years old

Director
MASON, Andrew Peter
Appointed Date: 19 April 2005
60 years old

Director
MASON, Geoffrey Owen
Appointed Date: 19 April 2005
85 years old

Director
OWEN, Michael Barry
Appointed Date: 02 June 2009
83 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 2005
Appointed Date: 01 April 2005

Director
MCDONALD, Martyn Campbell
Resigned: 22 April 2008
Appointed Date: 16 August 2007
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 2005
Appointed Date: 01 April 2005

Persons With Significant Control

Mr Peter Wild Bullivant
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Tarsem Singh Dhaliwal
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Ethel Austin Investment Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCREENFOOD LIMITED Events

11 Apr 2017
Confirmation statement made on 1 April 2017 with updates
14 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 999

24 Dec 2015
Total exemption full accounts made up to 31 August 2015
01 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 999

03 Mar 2015
Total exemption full accounts made up to 31 August 2014
...
... and 42 more events
19 Apr 2005
Registered office changed on 19/04/05 from: 1 mitchell lane bristol BS1 6BU
19 Apr 2005
Secretary resigned
19 Apr 2005
Director resigned
19 Apr 2005
New director appointed
01 Apr 2005
Incorporation

SCREENFOOD LIMITED Charges

18 June 2009
Legal charge
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Ethel Austin Investment Properties Limited
Description: Blenheim shopping centre penge by way of assignment the…
14 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Ethel Austin Properties Holdings Limited
Description: Blenheim shopping centre high street penge t/no SGL633417…
19 May 2005
Legal mortgage
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Blenheim shopping centre high street penge london. Assigns…
16 May 2005
Debenture
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…