GREAT FOOD LIMITED
NORWICH GREATVIEW LIMITED

Hellopages » Norfolk » Norwich » NR3 1UB

Company number 04431334
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY, ST JAMES PLACE, NORWICH, NORFOLK, NR3 1UB
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Director's details changed for Mr John Andrew Jackson on 23 December 2016; Full accounts made up to 31 May 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 . The most likely internet sites of GREAT FOOD LIMITED are www.greatfood.co.uk, and www.great-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Great Food Limited is a Private Limited Company. The company registration number is 04431334. Great Food Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Great Food Limited is C O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk Nr3 1ub. . GIANNOTTA, Mario is a Director of the company. HOLEBROOK, Maureen is a Director of the company. JACKSON, John Andrew is a Director of the company. LAPUSHNER, Alexander is a Director of the company. RAYNER, Jane Louise is a Director of the company. Secretary DASS, Pradip has been resigned. Secretary LOEBENBERG, Richard Henry has been resigned. Secretary SIDDEEQUE, Adamlebbe Mohammed has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BOOKBINDER, Norman Leonard has been resigned. Director DUNLOP, Colin has been resigned. Director LOEBENBERG, Richard Henry has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
GIANNOTTA, Mario
Appointed Date: 05 December 2012
69 years old

Director
HOLEBROOK, Maureen
Appointed Date: 20 April 2015
64 years old

Director
JACKSON, John Andrew
Appointed Date: 05 December 2012
75 years old

Director
LAPUSHNER, Alexander
Appointed Date: 30 May 2002
54 years old

Director
RAYNER, Jane Louise
Appointed Date: 01 December 2013
55 years old

Resigned Directors

Secretary
DASS, Pradip
Resigned: 12 May 2003
Appointed Date: 15 May 2002

Secretary
LOEBENBERG, Richard Henry
Resigned: 10 April 2014
Appointed Date: 01 November 2006

Secretary
SIDDEEQUE, Adamlebbe Mohammed
Resigned: 01 November 2006
Appointed Date: 14 May 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 May 2002
Appointed Date: 03 May 2002

Director
BOOKBINDER, Norman Leonard
Resigned: 05 December 2012
Appointed Date: 15 May 2002
81 years old

Director
DUNLOP, Colin
Resigned: 05 December 2012
Appointed Date: 30 May 2002
69 years old

Director
LOEBENBERG, Richard Henry
Resigned: 10 April 2014
Appointed Date: 30 May 2002
70 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 May 2002
Appointed Date: 03 May 2002

GREAT FOOD LIMITED Events

24 Feb 2017
Director's details changed for Mr John Andrew Jackson on 23 December 2016
25 Oct 2016
Full accounts made up to 31 May 2016
12 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

11 May 2016
Director's details changed for Alexander Lapushner on 1 May 2015
18 Sep 2015
Full accounts made up to 31 May 2015
...
... and 63 more events
22 May 2002
New secretary appointed
17 May 2002
Director resigned
17 May 2002
Secretary resigned
17 May 2002
Registered office changed on 17/05/02 from: the studio, st nicholas close elstree herts WD6 3EW
03 May 2002
Incorporation

GREAT FOOD LIMITED Charges

11 October 2013
Charge code 0443 1334 0003
Delivered: 21 October 2013
Status: Satisfied on 13 September 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2012
Rent deposit deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: First Alliance Properties (Fareham Reach No. 3) LLP
Description: The account and the deposit being the sum of £92,898 plus…
14 August 2002
Debenture
Delivered: 23 August 2002
Status: Satisfied on 29 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…