GEA FOOD SOLUTIONS UK & IRELAND LTD
MILTON KEYNES CFS UK AND IRELAND LTD CONVENIENCE FOOD SYSTEMS LIMITED CFS FINANCE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK12 5PY

Company number 03278948
Status Active
Incorporation Date 15 November 1996
Company Type Private Limited Company
Address WESTFALIA HOUSE, OLD WOLVERTON ROAD, MILTON KEYNES, MK12 5PY
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 6,250,002 . The most likely internet sites of GEA FOOD SOLUTIONS UK & IRELAND LTD are www.geafoodsolutionsukireland.co.uk, and www.gea-food-solutions-uk-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Milton Keynes Central Rail Station is 2.8 miles; to Bletchley Rail Station is 5.9 miles; to Fenny Stratford Rail Station is 6.2 miles; to Bow Brickhill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gea Food Solutions Uk Ireland Ltd is a Private Limited Company. The company registration number is 03278948. Gea Food Solutions Uk Ireland Ltd has been working since 15 November 1996. The present status of the company is Active. The registered address of Gea Food Solutions Uk Ireland Ltd is Westfalia House Old Wolverton Road Milton Keynes Mk12 5py. . PRESTON, Nicolas Richard is a Secretary of the company. GERRARD, Alan Paul is a Director of the company. Secretary BROOKS, Paul Robert has been resigned. Secretary DAVIES, Byron James has been resigned. Secretary KATECHIA, Hitesh has been resigned. Secretary LEEVES, Ernest David has been resigned. Secretary RICHARDS, Edwin David Charles has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ALLARDICE, Stephen has been resigned. Director BERGMAN, Carl Olof has been resigned. Director BROOKS, Paul Robert has been resigned. Director DAVIES, Byron James has been resigned. Director FOX, Ruth Margaret has been resigned. Director GOLDING, Barry has been resigned. Director GREAVES, Simon St John has been resigned. Director HARE, Paul Richard has been resigned. Director KATECHIA, Hitesh has been resigned. Director LEEVES, Ernest David has been resigned. Director PATERSON, Derek has been resigned. Director PICKERSGILL, Peter has been resigned. Director RICHARDS, Edwin David Charles has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SIDDALL, Ian Alan has been resigned. Director STECK, Richard Siegfried Josef has been resigned. Director TENCH, Christopher Vincent has been resigned. Director WELLS, Ian has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
PRESTON, Nicolas Richard
Appointed Date: 03 November 2015

Director
GERRARD, Alan Paul
Appointed Date: 03 November 2015
59 years old

Resigned Directors

Secretary
BROOKS, Paul Robert
Resigned: 08 October 1999
Appointed Date: 01 August 1997

Secretary
DAVIES, Byron James
Resigned: 25 July 2000
Appointed Date: 08 October 1999

Secretary
KATECHIA, Hitesh
Resigned: 04 December 2009
Appointed Date: 25 July 2000

Secretary
LEEVES, Ernest David
Resigned: 01 August 1997
Appointed Date: 17 April 1997

Secretary
RICHARDS, Edwin David Charles
Resigned: 17 April 1997
Appointed Date: 05 February 1997

Nominee Secretary
TRUSEC LIMITED
Resigned: 05 February 1997
Appointed Date: 15 November 1996

Director
ALLARDICE, Stephen
Resigned: 27 July 2001
Appointed Date: 01 August 1997
72 years old

Director
BERGMAN, Carl Olof
Resigned: 01 August 1997
Appointed Date: 17 April 1997
70 years old

Director
BROOKS, Paul Robert
Resigned: 08 October 1999
Appointed Date: 01 August 1997
55 years old

Director
DAVIES, Byron James
Resigned: 25 July 2000
Appointed Date: 08 October 1999
67 years old

Director
FOX, Ruth Margaret
Resigned: 05 February 1997
Appointed Date: 05 February 1997
70 years old

Director
GOLDING, Barry
Resigned: 31 October 2005
Appointed Date: 27 July 2001
68 years old

Director
GREAVES, Simon St John
Resigned: 14 June 2012
Appointed Date: 17 November 2009
59 years old

Director
HARE, Paul Richard
Resigned: 05 February 1997
Appointed Date: 05 February 1997
58 years old

Director
KATECHIA, Hitesh
Resigned: 04 December 2009
Appointed Date: 02 April 2001
58 years old

Director
LEEVES, Ernest David
Resigned: 01 August 1997
Appointed Date: 17 April 1997
66 years old

Director
PATERSON, Derek
Resigned: 03 November 2015
Appointed Date: 17 March 2014
66 years old

Director
PICKERSGILL, Peter
Resigned: 25 October 2013
Appointed Date: 14 June 2012
62 years old

Director
RICHARDS, Edwin David Charles
Resigned: 17 April 1997
Appointed Date: 05 February 1997
61 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 05 February 1997
Appointed Date: 15 November 1996
64 years old

Director
SIDDALL, Ian Alan
Resigned: 17 April 1997
Appointed Date: 05 February 1997
67 years old

Director
STECK, Richard Siegfried Josef
Resigned: 17 March 2014
Appointed Date: 25 October 2013
63 years old

Director
TENCH, Christopher Vincent
Resigned: 01 August 2015
Appointed Date: 14 June 2012
66 years old

Director
WELLS, Ian
Resigned: 14 June 2012
Appointed Date: 01 November 2005
57 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 05 February 1997
Appointed Date: 15 November 1996
62 years old

GEA FOOD SOLUTIONS UK & IRELAND LTD Events

18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
27 Oct 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6,250,002

06 Nov 2015
Appointment of Mr Nicolas Richard Preston as a secretary on 3 November 2015
06 Nov 2015
Appointment of Mr Alan Paul Gerrard as a director on 3 November 2015
...
... and 136 more events
11 Feb 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

11 Feb 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Feb 1997
Company name changed trushelfco (no.2213) LIMITED\certificate issued on 05/02/97
15 Nov 1996
Incorporation

GEA FOOD SOLUTIONS UK & IRELAND LTD Charges

31 October 2008
Charge of deposit
Delivered: 4 November 2008
Status: Satisfied on 19 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of £35,250 credited to account…
10 November 2005
Charge of deposit
Delivered: 12 November 2005
Status: Satisfied on 19 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of£44,095 credited to account…
18 May 2005
Charge of deposit
Delivered: 21 May 2005
Status: Satisfied on 19 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £31,200 credited to account…
17 June 2004
Debenture
Delivered: 25 June 2004
Status: Satisfied on 13 June 2011
Persons entitled: Lehman Brothers Bankhaus Ag, London Branch as Security Trustee for Itself and Other Securedparties (The Security Agent)
Description: All f/h and l/h property together with all buildings and…
2 April 2001
Debenture
Delivered: 6 April 2001
Status: Satisfied on 19 December 2011
Persons entitled: Lehman Commercial Paper Inc.
Description: Fixed and floating charges over the undertaking and all…
21 February 2001
Charge of deposit
Delivered: 28 February 2001
Status: Satisfied on 10 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £133,163 credited to account no 21548807…
10 January 2000
Rent deposit deed
Delivered: 15 January 2000
Status: Satisfied on 19 December 2011
Persons entitled: Brixton Estate PLC
Description: Unit 106,tanners drive,blakelands,milton keynes.
21 December 1999
Debenture
Delivered: 7 January 2000
Status: Satisfied on 10 June 2004
Persons entitled: Lehman Commercial Paper, Inc.
Description: Fixed and floating charges over the undertaking and all…
12 February 1997
Debenture
Delivered: 20 February 1997
Status: Satisfied on 1 October 1998
Persons entitled: Morgan Grenfell & Co. Limited (The "Security Agent") as Agent and Trustee for Itself and Eachof the Lenders
Description: .. fixed and floating charges over the undertaking and all…