EURO FOOD BRANDS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE

Company number 02573100
Status Active
Incorporation Date 11 January 1991
Company Type Private Limited Company
Address DENTONS UKMEA LLP, THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
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 and fifteen events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Director's details changed for Mr Stephen Charles Barlow on 1 January 2017; Appointment of Mr Peter John Butler as a director on 1 January 2017. The most likely internet sites of EURO FOOD BRANDS LIMITED are www.eurofoodbrands.co.uk, and www.euro-food-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Euro Food Brands Limited is a Private Limited Company. The company registration number is 02573100. Euro Food Brands Limited has been working since 11 January 1991. The present status of the company is Active. The registered address of Euro Food Brands Limited is Dentons Ukmea Llp The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1fe. . DENTONS SECRETARIES LIMITED is a Secretary of the company. ADAMS, Michael is a Director of the company. BARLOW, Stephen Charles is a Director of the company. BUTLER, Peter John is a Director of the company. GOTCH, Phil is a Director of the company. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director ARRIGO, Marco Vincenzo has been resigned. Director BAKER, Nathan Ian has been resigned. Director LADLEY, David has been resigned. Director O'SULLIVAN, Peter Joseph has been resigned. Director ROBINSON, Tim David has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 24 November 2008

Director
ADAMS, Michael
Appointed Date: 13 April 1992
69 years old

Director
BARLOW, Stephen Charles
Appointed Date: 28 March 1991
69 years old

Director
BUTLER, Peter John
Appointed Date: 01 January 2017
59 years old

Director
GOTCH, Phil
Appointed Date: 01 January 2010
49 years old

Resigned Directors

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 24 November 2008
Appointed Date: 11 January 1991

Director
ARRIGO, Marco Vincenzo
Resigned: 25 February 2005
Appointed Date: 01 April 2001
58 years old

Director
BAKER, Nathan Ian
Resigned: 20 January 2010
Appointed Date: 03 July 2006
54 years old

Director
LADLEY, David
Resigned: 28 February 2009
Appointed Date: 06 April 2007
57 years old

Director
O'SULLIVAN, Peter Joseph
Resigned: 06 June 2007
Appointed Date: 01 April 2001
64 years old

Director
ROBINSON, Tim David
Resigned: 20 December 2006
Appointed Date: 01 April 2001
51 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 28 March 1991
Appointed Date: 11 January 1991

Persons With Significant Control

E.F.B. Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EURO FOOD BRANDS LIMITED Events

19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
06 Jan 2017
Director's details changed for Mr Stephen Charles Barlow on 1 January 2017
06 Jan 2017
Appointment of Mr Peter John Butler as a director on 1 January 2017
25 Aug 2016
Full accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000

...
... and 105 more events
19 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Apr 1991
Ad 28/03/91--------- £ si 298@1=298 £ ic 2/300

11 Apr 1991
Director resigned;new director appointed

25 Mar 1991
Company name changed belgrade management LIMITED\certificate issued on 26/03/91
11 Jan 1991
Incorporation

EURO FOOD BRANDS LIMITED Charges

30 April 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kimbell mews humphrey lane boughton by way of fixed charge…
28 September 2005
Fixed and floating charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 April 1992
Mortgage debenture
Delivered: 30 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…