CROWNDALE FOOD SERVICES LIMITED
LEICESTERSHIRE CROWNDALE FOODS LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE18 2DB

Company number 04540933
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address 50 PULLMAN ROAD, WIGSTON, LEICESTERSHIRE, LE18 2DB
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 100 . The most likely internet sites of CROWNDALE FOOD SERVICES LIMITED are www.crowndalefoodservices.co.uk, and www.crowndale-food-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Leicester Rail Station is 3.2 miles; to Narborough Rail Station is 3.6 miles; to Syston Rail Station is 7.7 miles; to Sileby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowndale Food Services Limited is a Private Limited Company. The company registration number is 04540933. Crowndale Food Services Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Crowndale Food Services Limited is 50 Pullman Road Wigston Leicestershire Le18 2db. . PALMER, Andrew is a Secretary of the company. BOULGER, John Raymond is a Director of the company. Secretary BOULGER, John Raymond has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MOORHOUSE, Dennis has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
PALMER, Andrew
Appointed Date: 21 December 2006

Director
BOULGER, John Raymond
Appointed Date: 20 September 2002
65 years old

Resigned Directors

Secretary
BOULGER, John Raymond
Resigned: 21 December 2006
Appointed Date: 20 September 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Director
MOORHOUSE, Dennis
Resigned: 21 December 2006
Appointed Date: 20 September 2002
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Mr John Raymond Boulger
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CROWNDALE FOOD SERVICES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
21 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 32 more events
26 Sep 2002
New secretary appointed;new director appointed
26 Sep 2002
Secretary resigned
26 Sep 2002
Director resigned
26 Sep 2002
Registered office changed on 26/09/02 from: 12 york place leeds west yorkshire LS1 2DS
20 Sep 2002
Incorporation

CROWNDALE FOOD SERVICES LIMITED Charges

2 January 2007
Debenture
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…