GREEK OLIVES (SUFFOLK) LIMITED
STOWMARKET HELLAS LIMITED

Hellopages » Suffolk » Mid Suffolk » IP14 1JA

Company number 03297001
Status Active
Incorporation Date 30 December 1996
Company Type Private Limited Company
Address BURY LODGE, BURY ROAD, STOWMARKET, SUFFOLK, IP14 1JA
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Ms Nicola Jane Hardy on 1 January 2017; Director's details changed for Mr Glyn David Collins on 1 January 2017; Confirmation statement made on 30 December 2016 with updates. The most likely internet sites of GREEK OLIVES (SUFFOLK) LIMITED are www.greekolivessuffolk.co.uk, and www.greek-olives-suffolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Needham Market Rail Station is 3.8 miles; to Elmswell Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greek Olives Suffolk Limited is a Private Limited Company. The company registration number is 03297001. Greek Olives Suffolk Limited has been working since 30 December 1996. The present status of the company is Active. The registered address of Greek Olives Suffolk Limited is Bury Lodge Bury Road Stowmarket Suffolk Ip14 1ja. The company`s financial liabilities are £4.04k. It is £3.04k against last year. The cash in hand is £7.96k. It is £5.41k against last year. And the total assets are £30.68k, which is £8.03k against last year. COLLINS, Glyn David is a Director of the company. HARDY, Nicola Jane is a Director of the company. Secretary NUNN, Robert Edward has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary SMITH, Stephen Hugh has been resigned. Secretary TZANOUDAKIS, Gillian Diane has been resigned. Director NUNN, Janet Doris has been resigned. Director NUNN, Robert Edward has been resigned. Director SMITH, Maureen Ann has been resigned. Director SMITH, Stephen Hugh has been resigned. Director TZANOUDAKIS, Emmanouil has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


greek olives (suffolk) Key Finiance

LIABILITIES £4.04k
+303%
CASH £7.96k
+211%
TOTAL ASSETS £30.68k
+35%
All Financial Figures

Current Directors

Director
COLLINS, Glyn David
Appointed Date: 30 November 2012
60 years old

Director
HARDY, Nicola Jane
Appointed Date: 30 November 2012
53 years old

Resigned Directors

Secretary
NUNN, Robert Edward
Resigned: 01 April 2008
Appointed Date: 31 August 2001

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 31 December 1996
Appointed Date: 30 December 1996

Secretary
SMITH, Stephen Hugh
Resigned: 15 April 2013
Appointed Date: 01 April 2008

Secretary
TZANOUDAKIS, Gillian Diane
Resigned: 31 August 2001
Appointed Date: 30 December 1996

Director
NUNN, Janet Doris
Resigned: 21 April 2008
Appointed Date: 31 August 2001
72 years old

Director
NUNN, Robert Edward
Resigned: 15 April 2013
Appointed Date: 11 March 2003
72 years old

Director
SMITH, Maureen Ann
Resigned: 30 November 2012
Appointed Date: 01 April 2008
79 years old

Director
SMITH, Stephen Hugh
Resigned: 30 November 2012
Appointed Date: 01 April 2008
78 years old

Director
TZANOUDAKIS, Emmanouil
Resigned: 31 August 2001
Appointed Date: 31 December 1996
69 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 31 December 1996
Appointed Date: 30 December 1996

Persons With Significant Control

Mr Glyn David Collins
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Nicola Jane Hardy
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREEK OLIVES (SUFFOLK) LIMITED Events

13 Jan 2017
Director's details changed for Ms Nicola Jane Hardy on 1 January 2017
13 Jan 2017
Director's details changed for Mr Glyn David Collins on 1 January 2017
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Statement of company's objects
...
... and 73 more events
25 Jan 1997
Registered office changed on 25/01/97 from: gardenfields cattsfield stutton ipswich IP9 2SP
25 Jan 1997
Ad 30/12/96--------- £ si 98@1=98 £ ic 2/100
08 Jan 1997
Director resigned
08 Jan 1997
Secretary resigned
30 Dec 1996
Incorporation