DANFOOD TECHNOLOGY LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 8HP

Company number 02760283
Status Active
Incorporation Date 29 October 1992
Company Type Private Limited Company
Address 6 KIMPTON ENTERPRISE PARK, KIMPTON, HITCHIN, HERTFORDSHIRE, SG4 8HP
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Termination of appointment of Jeffrey Richard Temporal as a director on 5 April 2017; Termination of appointment of Graham David Norris as a director on 5 April 2017. The most likely internet sites of DANFOOD TECHNOLOGY LIMITED are www.danfoodtechnology.co.uk, and www.danfood-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Danfood Technology Limited is a Private Limited Company. The company registration number is 02760283. Danfood Technology Limited has been working since 29 October 1992. The present status of the company is Active. The registered address of Danfood Technology Limited is 6 Kimpton Enterprise Park Kimpton Hitchin Hertfordshire Sg4 8hp. . MULLER, Frank is a Director of the company. NORRIS, Richard James is a Director of the company. Secretary ELIMAR, Kjeld has been resigned. Secretary TEMPORAL, Jeffrey Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARLSEN, Kim Nyborg has been resigned. Director ELIMAR, Kjeld has been resigned. Director ELIMAR, Kjeld has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NIELSEN, Jan O has been resigned. Director NORRIS, Graham David has been resigned. Director TEMPORAL, Jeffrey Richard has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
MULLER, Frank
Appointed Date: 01 December 1992
83 years old

Director
NORRIS, Richard James
Appointed Date: 22 February 2010
48 years old

Resigned Directors

Secretary
ELIMAR, Kjeld
Resigned: 01 May 1997

Secretary
TEMPORAL, Jeffrey Richard
Resigned: 05 April 2017
Appointed Date: 01 May 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 October 1992
Appointed Date: 29 October 1992

Director
CARLSEN, Kim Nyborg
Resigned: 01 February 2007
Appointed Date: 01 May 2004
66 years old

Director
ELIMAR, Kjeld
Resigned: 01 May 2004
Appointed Date: 03 October 1997
81 years old

Director
ELIMAR, Kjeld
Resigned: 01 May 1997
Appointed Date: 21 March 1994
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 October 1992
Appointed Date: 29 October 1992

Director
NIELSEN, Jan O
Resigned: 03 October 1997
Appointed Date: 01 May 1997
72 years old

Director
NORRIS, Graham David
Resigned: 05 April 2017
75 years old

Director
TEMPORAL, Jeffrey Richard
Resigned: 05 April 2017
Appointed Date: 01 December 1992
76 years old

Persons With Significant Control

Mr Richard James Norris
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DANFOOD TECHNOLOGY LIMITED Events

25 Apr 2017
Accounts for a small company made up to 31 December 2016
13 Apr 2017
Termination of appointment of Jeffrey Richard Temporal as a director on 5 April 2017
13 Apr 2017
Termination of appointment of Graham David Norris as a director on 5 April 2017
13 Apr 2017
Termination of appointment of Jeffrey Richard Temporal as a secretary on 5 April 2017
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 85 more events
09 Feb 1993
Accounting reference date notified as 31/12

18 Dec 1992
Registered office changed on 18/12/92 from: 84 temple chambers temple avenue london EC4A ohp

18 Dec 1992
New secretary appointed;new director appointed

18 Dec 1992
Secretary's particulars changed;director's particulars changed;new director appointed

29 Oct 1992
Incorporation

DANFOOD TECHNOLOGY LIMITED Charges

2 January 1997
Deed of charge over credit balances
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposits being all sums of money in…
15 July 1993
Debenture
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1993
Rent deposit deed
Delivered: 25 February 1993
Status: Outstanding
Persons entitled: Heartfield Ventilation and Air Conditioning Co. Limited
Description: The sum of £3,000 deposited by way of rent deposit.