ATSOURCE FOODS LIMITED
LEATHERHEAD ATSOURCE FOODS (SPAIN) LIMITED ATSOURCE FOODS LIMITED RODENAS FOODS UK LIMITED FRESH DIRECT LIMITED PRISMPOINT LIMITED

Hellopages » Surrey » Mole Valley » KT22 7AH

Company number 04772374
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address WESLEY HOUSE, BULL HILL, LEATHERHEAD, SURREY, KT22 7AH
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of ATSOURCE FOODS LIMITED are www.atsourcefoods.co.uk, and www.atsource-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.7 miles; to Kingston Rail Station is 8.1 miles; to Fulwell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atsource Foods Limited is a Private Limited Company. The company registration number is 04772374. Atsource Foods Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Atsource Foods Limited is Wesley House Bull Hill Leatherhead Surrey Kt22 7ah. The company`s financial liabilities are £52.62k. It is £7.5k against last year. The cash in hand is £8.25k. It is £2.22k against last year. And the total assets are £81.76k, which is £75.73k against last year. SHEPPARD, James Fairclough is a Secretary of the company. SHEPPARD, James Fairclough is a Director of the company. Secretary DOWNS, Michael Charles has been resigned. Secretary KITT, Richard John has been resigned. Secretary TEMPLE, Karen Elizabeth has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HERNANDEZ, Jeronimo Rodenas has been resigned. Director JEYES, Alan Leonard has been resigned. Director RODENAS BALIBREA, Jose Antonio has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


atsource foods Key Finiance

LIABILITIES £52.62k
+16%
CASH £8.25k
+36%
TOTAL ASSETS £81.76k
+1255%
All Financial Figures

Current Directors

Secretary
SHEPPARD, James Fairclough
Appointed Date: 31 October 2014

Director
SHEPPARD, James Fairclough
Appointed Date: 07 July 2003
58 years old

Resigned Directors

Secretary
DOWNS, Michael Charles
Resigned: 06 May 2005
Appointed Date: 07 July 2003

Secretary
KITT, Richard John
Resigned: 31 October 2014
Appointed Date: 01 March 2012

Secretary
TEMPLE, Karen Elizabeth
Resigned: 01 March 2012
Appointed Date: 06 May 2005

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 07 July 2003
Appointed Date: 21 May 2003

Director
HERNANDEZ, Jeronimo Rodenas
Resigned: 24 June 2014
Appointed Date: 22 August 2012
88 years old

Director
JEYES, Alan Leonard
Resigned: 30 October 2014
Appointed Date: 22 August 2012
78 years old

Director
RODENAS BALIBREA, Jose Antonio
Resigned: 24 June 2014
Appointed Date: 16 December 2009
59 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 07 July 2003
Appointed Date: 21 May 2003

ATSOURCE FOODS LIMITED Events

11 May 2017
Satisfaction of charge 3 in full
11 May 2017
Satisfaction of charge 1 in full
11 May 2017
Satisfaction of charge 2 in full
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000

...
... and 60 more events
23 Jul 2003
New secretary appointed
23 Jul 2003
Registered office changed on 23/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
23 Jul 2003
Director resigned
23 Jul 2003
Secretary resigned
21 May 2003
Incorporation

ATSOURCE FOODS LIMITED Charges

21 December 2011
Debenture
Delivered: 24 December 2011
Status: Satisfied on 11 May 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2011
Legal assignment
Delivered: 24 December 2011
Status: Satisfied on 11 May 2017
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 November 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 3 November 2011
Status: Satisfied on 11 May 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…