GOURMET CLASSIC LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 1SF

Company number 03530530
Status Active
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address UNIT 14 ENDEAVOUR PARK, CROW ARCH LANE, RINGWOOD, HAMPSHIRE, BH24 1SF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 60 ; Registration of charge 035305300010, created on 27 January 2016. The most likely internet sites of GOURMET CLASSIC LIMITED are www.gourmetclassic.co.uk, and www.gourmet-classic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Pokesdown Rail Station is 7.9 miles; to New Milton Rail Station is 7.9 miles; to Bournemouth Rail Station is 8.7 miles; to Branksome Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gourmet Classic Limited is a Private Limited Company. The company registration number is 03530530. Gourmet Classic Limited has been working since 19 March 1998. The present status of the company is Active. The registered address of Gourmet Classic Limited is Unit 14 Endeavour Park Crow Arch Lane Ringwood Hampshire Bh24 1sf. . IANSON, Angus Mackenzie is a Director of the company. Secretary IANSON, Elfriede has been resigned. Secretary RHODES, Blaize Henry George has been resigned. Secretary RODRIGUES PORTELA, Maria Antonia has been resigned. Director ARNOLD, Alan John has been resigned. Director RHODES, Blaize Henry George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
IANSON, Angus Mackenzie
Appointed Date: 19 March 1998
61 years old

Resigned Directors

Secretary
IANSON, Elfriede
Resigned: 15 February 2008
Appointed Date: 19 March 1998

Secretary
RHODES, Blaize Henry George
Resigned: 15 April 2008
Appointed Date: 15 February 2008

Secretary
RODRIGUES PORTELA, Maria Antonia
Resigned: 19 March 1998
Appointed Date: 19 March 1998

Director
ARNOLD, Alan John
Resigned: 19 March 1998
Appointed Date: 19 March 1998
76 years old

Director
RHODES, Blaize Henry George
Resigned: 01 June 2015
Appointed Date: 01 September 2013
45 years old

GOURMET CLASSIC LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 60

13 Feb 2016
Registration of charge 035305300010, created on 27 January 2016
13 Oct 2015
Accounts for a small company made up to 31 December 2014
17 Jul 2015
Satisfaction of charge 2 in full
...
... and 64 more events
28 Apr 1998
Secretary resigned
28 Apr 1998
Director resigned
28 Apr 1998
New secretary appointed
28 Apr 1998
New director appointed
19 Mar 1998
Incorporation

GOURMET CLASSIC LIMITED Charges

27 January 2016
Charge code 0353 0530 0010
Delivered: 13 February 2016
Status: Outstanding
Persons entitled: United Drinks Europe B.V.
Description: Units 14 endeavour park crow arch lane ringwood hampshire…
28 January 2015
Charge code 0353 0530 0009
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
22 December 2014
Charge code 0353 0530 0008
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
31 October 2014
Charge code 0353 0530 0007
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 October 2014
Charge code 0353 0530 0006
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 October 2014
Charge code 0353 0530 0005
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
30 April 2008
Rent deposit deed
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Keylabel Limited and Grainbreeze Limited
Description: £5,146.50 and all other sums due under the rent deposit…
13 December 2007
Debenture
Delivered: 15 December 2007
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Debenture deed
Delivered: 14 October 2003
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1998
Mortgage debenture
Delivered: 23 July 1998
Status: Satisfied on 11 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…