TASTE OF THE COUNTRY LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8DY
Company number 04828017
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address MANOR HOUSE, 1 THE CRESCENT, LEATHERHEAD, SURREY, ENGLAND, KT22 8DY
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 10850 - Manufacture of prepared meals and dishes, 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Termination of appointment of James Malcolm Cherry as a director on 30 June 2016; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of TASTE OF THE COUNTRY LIMITED are www.tasteofthecountry.co.uk, and www.taste-of-the-country.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taste of The Country Limited is a Private Limited Company. The company registration number is 04828017. Taste of The Country Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of Taste of The Country Limited is Manor House 1 The Crescent Leatherhead Surrey England Kt22 8dy. . KNIGHT, Andrew Stephen Bower is a Secretary of the company. KNIGHT, Afsaneh Zoe Bower is a Director of the company. KNIGHT, Andrew Stephen Bower is a Director of the company. WARREN, Caroline Louise is a Director of the company. Secretary CHERRY, Helen has been resigned. Secretary CHERRY, James Malcolm has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director CHERRY, Helen has been resigned. Director CHERRY, James Malcolm has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
KNIGHT, Andrew Stephen Bower
Appointed Date: 15 September 2015

Director
KNIGHT, Afsaneh Zoe Bower
Appointed Date: 15 September 2015
47 years old

Director
KNIGHT, Andrew Stephen Bower
Appointed Date: 03 September 2003
86 years old

Director
WARREN, Caroline Louise
Appointed Date: 14 August 2003
58 years old

Resigned Directors

Secretary
CHERRY, Helen
Resigned: 14 October 2008
Appointed Date: 15 July 2003

Secretary
CHERRY, James Malcolm
Resigned: 15 September 2015
Appointed Date: 14 October 2008

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 16 July 2003
Appointed Date: 10 July 2003

Director
CHERRY, Helen
Resigned: 14 October 2008
Appointed Date: 29 July 2003
54 years old

Director
CHERRY, James Malcolm
Resigned: 30 June 2016
Appointed Date: 15 July 2003
52 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 16 July 2003
Appointed Date: 10 July 2003

Persons With Significant Control

Mr Andrew Stephen Bower Knight
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Afsaneh Zoe Bower Knight
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TASTE OF THE COUNTRY LIMITED Events

07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
26 Aug 2016
Termination of appointment of James Malcolm Cherry as a director on 30 June 2016
07 Jun 2016
Total exemption full accounts made up to 31 August 2015
11 May 2016
Statement of company's objects
11 May 2016
Statement of capital following an allotment of shares on 15 September 2015
  • GBP 3,280,000

...
... and 56 more events
17 Jul 2003
Secretary resigned
17 Jul 2003
Director resigned
15 Jul 2003
New secretary appointed
15 Jul 2003
New director appointed
10 Jul 2003
Incorporation

TASTE OF THE COUNTRY LIMITED Charges

9 December 2008
Fixed & floating charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: The Trustees of the Compton Scorpion 2002 Trust
Description: Fixed and floating charge over the undertaking and all…