EXCITING FOODS LIMITED
GRIMSBY CHEF SPECIALS LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3SX

Company number 03723109
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address UNIT 8 GRIMSBY SEAFOOD VILLAGE, WHICKHAM ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, UNITED KINGDOM, DN31 3SX
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 ; Registered office address changed from Sandbrook House Woodhall Spa Lincolnshire LN10 6TP to Unit 8 Grimsby Seafood Village Whickham Road Grimsby North East Lincolnshire DN31 3SX on 22 October 2015. The most likely internet sites of EXCITING FOODS LIMITED are www.excitingfoods.co.uk, and www.exciting-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Cleethorpes Rail Station is 1.3 miles; to Grimsby Town Rail Station is 1.6 miles; to Great Coates Rail Station is 3.2 miles; to Healing Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exciting Foods Limited is a Private Limited Company. The company registration number is 03723109. Exciting Foods Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Exciting Foods Limited is Unit 8 Grimsby Seafood Village Whickham Road Grimsby North East Lincolnshire United Kingdom Dn31 3sx. . KEEGAN, Graham Leonard is a Secretary of the company. KEEGAN, Graham Leonard is a Director of the company. Secretary LANDREY, Robert Howard has been resigned. Secretary WATTS, Lisa has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LANDREY, Robert Howard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
KEEGAN, Graham Leonard
Appointed Date: 28 March 2012

Director
KEEGAN, Graham Leonard
Appointed Date: 01 March 1999
67 years old

Resigned Directors

Secretary
LANDREY, Robert Howard
Resigned: 17 October 2005
Appointed Date: 01 March 1999

Secretary
WATTS, Lisa
Resigned: 28 March 2012
Appointed Date: 17 October 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Director
LANDREY, Robert Howard
Resigned: 17 October 2005
Appointed Date: 01 March 1999
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

EXCITING FOODS LIMITED Events

09 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

22 Oct 2015
Registered office address changed from Sandbrook House Woodhall Spa Lincolnshire LN10 6TP to Unit 8 Grimsby Seafood Village Whickham Road Grimsby North East Lincolnshire DN31 3SX on 22 October 2015
10 Apr 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 46 more events
25 Mar 1999
Secretary resigned
25 Mar 1999
Registered office changed on 25/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Mar 1999
New director appointed
25 Mar 1999
New secretary appointed;new director appointed
01 Mar 1999
Incorporation

EXCITING FOODS LIMITED Charges

23 December 2011
All assets debenture
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 March 2005
Fixed and floating charge
Delivered: 9 March 2005
Status: Satisfied on 4 November 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charge over the undertaking and all…
1 September 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…