FROZEN HERBS LIMITED
EYE NEWCO FROZEN HERBS LIMITED

Hellopages » Suffolk » Mid Suffolk » IP23 7HU

Company number 06092032
Status Active
Incorporation Date 9 February 2007
Company Type Private Limited Company
Address PROGRESS WAY, MID SUFFOLK BUSINESS PARK, EYE, SUFFOLK, IP23 7HU
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Appointment of Mr Ignace Cyriel Marie Haspeslagh as a director on 16 January 2017; Appointment of Mr Jan Jozef Maria Haspeslagh as a director on 16 January 2017. The most likely internet sites of FROZEN HERBS LIMITED are www.frozenherbs.co.uk, and www.frozen-herbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Stowmarket Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frozen Herbs Limited is a Private Limited Company. The company registration number is 06092032. Frozen Herbs Limited has been working since 09 February 2007. The present status of the company is Active. The registered address of Frozen Herbs Limited is Progress Way Mid Suffolk Business Park Eye Suffolk Ip23 7hu. . HURRAN, Simon Rowland is a Secretary of the company. HASPESLAGH, Ignace Cyriel Marie is a Director of the company. HASPESLAGH, Jan Jozef Maria is a Director of the company. HURRAN, Simon Rowland is a Director of the company. WAUGH, Stephen Julian is a Director of the company. Secretary JACOB, Rik has been resigned. Secretary MAES, Filiep has been resigned. Director DECOSTER, Dirk has been resigned. Director HASPESLAGH, Paul has been resigned. Director JACOB, Rik has been resigned. Director MAES, Filiep has been resigned. Director SMITH, Barry Ronald has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
HURRAN, Simon Rowland
Appointed Date: 16 January 2017

Director
HASPESLAGH, Ignace Cyriel Marie
Appointed Date: 16 January 2017
68 years old

Director
HASPESLAGH, Jan Jozef Maria
Appointed Date: 16 January 2017
64 years old

Director
HURRAN, Simon Rowland
Appointed Date: 16 January 2017
59 years old

Director
WAUGH, Stephen Julian
Appointed Date: 16 January 2017
66 years old

Resigned Directors

Secretary
JACOB, Rik
Resigned: 16 January 2017
Appointed Date: 01 February 2009

Secretary
MAES, Filiep
Resigned: 31 January 2009
Appointed Date: 09 February 2007

Director
DECOSTER, Dirk
Resigned: 31 December 2009
Appointed Date: 09 February 2007
78 years old

Director
HASPESLAGH, Paul
Resigned: 16 January 2017
Appointed Date: 09 February 2007
71 years old

Director
JACOB, Rik
Resigned: 16 January 2017
Appointed Date: 01 February 2009
70 years old

Director
MAES, Filiep
Resigned: 31 January 2009
Appointed Date: 09 February 2007
70 years old

Director
SMITH, Barry Ronald
Resigned: 31 October 2012
Appointed Date: 09 February 2007
73 years old

Persons With Significant Control

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

FROZEN HERBS LIMITED Events

22 Feb 2017
Confirmation statement made on 9 February 2017 with updates
18 Jan 2017
Appointment of Mr Ignace Cyriel Marie Haspeslagh as a director on 16 January 2017
18 Jan 2017
Appointment of Mr Jan Jozef Maria Haspeslagh as a director on 16 January 2017
18 Jan 2017
Appointment of Mr Stephen Julian Waugh as a director on 16 January 2017
18 Jan 2017
Termination of appointment of Rik Jacob as a director on 16 January 2017
...
... and 38 more events
25 Sep 2007
Accounting reference date shortened from 29/02/08 to 30/06/07
05 Mar 2007
New director appointed
05 Mar 2007
New director appointed
21 Feb 2007
Company name changed newco frozen herbs LIMITED\certificate issued on 21/02/07
09 Feb 2007
Incorporation

FROZEN HERBS LIMITED Charges

9 December 2008
Legal charge
Delivered: 16 December 2008
Status: Satisfied on 14 May 2011
Persons entitled: Fortis Bank Sa-Nv
Description: Chestnuts farm, langton green, eye, suffolk t/no's SK11137…
13 November 2008
Debenture
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charge over the undertaking and all…