FOOD CONNECTIONS LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3FS

Company number 02715647
Status Active
Incorporation Date 18 May 1992
Company Type Private Limited Company
Address QUORN HOUSE,COMET WAY, HERMITAGE INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3FS
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Gary David Mason as a director on 16 December 2016; Termination of appointment of Philip James Haggis as a director on 16 December 2016; Appointment of Phillip James Haggis as a secretary on 15 December 2016. The most likely internet sites of FOOD CONNECTIONS LIMITED are www.foodconnections.co.uk, and www.food-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Food Connections Limited is a Private Limited Company. The company registration number is 02715647. Food Connections Limited has been working since 18 May 1992. The present status of the company is Active. The registered address of Food Connections Limited is Quorn House Comet Way Hermitage Industrial Estate Coalville Leicestershire Le67 3fs. . HAGGIS, Philip James is a Secretary of the company. SPRAY, Dean is a Secretary of the company. HAGGIS, Charlotte Jayne is a Director of the company. MASON, Gary David is a Director of the company. SPRAY, Dean is a Director of the company. YORK, Graham John is a Director of the company. YORK, Pamela Rosemary is a Director of the company. Secretary BROUGHTON, Pamela Rosemary has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director FRANCIS, Ian Robert has been resigned. Director HAGGIS, Philip James has been resigned. Director SIMPKIN, William Thomas has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
HAGGIS, Philip James
Appointed Date: 15 December 2016

Secretary
SPRAY, Dean
Appointed Date: 15 May 2006

Director
HAGGIS, Charlotte Jayne
Appointed Date: 01 October 2003
52 years old

Director
MASON, Gary David
Appointed Date: 16 December 2016
60 years old

Director
SPRAY, Dean
Appointed Date: 01 August 2005
58 years old

Director
YORK, Graham John
Appointed Date: 24 May 1992
65 years old

Director
YORK, Pamela Rosemary
Appointed Date: 29 May 1992
79 years old

Resigned Directors

Secretary
BROUGHTON, Pamela Rosemary
Resigned: 15 May 2006
Appointed Date: 29 May 1992

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 18 May 1992
Appointed Date: 18 May 1992

Director
FRANCIS, Ian Robert
Resigned: 06 March 2015
Appointed Date: 21 July 2014
50 years old

Director
HAGGIS, Philip James
Resigned: 16 December 2016
Appointed Date: 03 January 2000
53 years old

Director
SIMPKIN, William Thomas
Resigned: 01 January 2012
Appointed Date: 07 January 2009
59 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 16 May 1992
Appointed Date: 18 May 1992

FOOD CONNECTIONS LIMITED Events

16 Feb 2017
Appointment of Gary David Mason as a director on 16 December 2016
08 Jan 2017
Termination of appointment of Philip James Haggis as a director on 16 December 2016
05 Jan 2017
Appointment of Phillip James Haggis as a secretary on 15 December 2016
19 Sep 2016
Amended full accounts made up to 31 December 2015
30 Jun 2016
Full accounts made up to 31 December 2015
...
... and 83 more events
05 Jun 1992
Director resigned;new director appointed

05 Jun 1992
Accounting reference date notified as 30/09

03 Jun 1992
Secretary resigned

03 Jun 1992
Director resigned

18 May 1992
Incorporation

FOOD CONNECTIONS LIMITED Charges

4 June 2014
Charge code 0271 5647 0003
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Graham John York
Description: Contains fixed charge…
2 October 1995
Debenture
Delivered: 7 October 1995
Status: Satisfied on 13 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 July 1992
Debenture
Delivered: 30 July 1992
Status: Satisfied on 13 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland PLC
Description: Including trade fixtures. Fixed and floating charges over…