HOFFMAN'S FOODS LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD
Company number 06591092
Status Active
Incorporation Date 13 May 2008
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Benny Brinner on 15 February 2016; Secretary's details changed for Hershel Gluck on 15 February 2016. The most likely internet sites of HOFFMAN'S FOODS LIMITED are www.hoffmansfoods.co.uk, and www.hoffman-s-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Hoffman S Foods Limited is a Private Limited Company. The company registration number is 06591092. Hoffman S Foods Limited has been working since 13 May 2008. The present status of the company is Active. The registered address of Hoffman S Foods Limited is 19 20 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. . GLUCK, Hershel is a Secretary of the company. BRINNER, Benny is a Director of the company. GLUCK, Hershel is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
GLUCK, Hershel
Appointed Date: 13 May 2008

Director
BRINNER, Benny
Appointed Date: 13 May 2008
44 years old

Director
GLUCK, Hershel
Appointed Date: 13 May 2008
47 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 13 May 2008
Appointed Date: 13 May 2008

Director
QA NOMINEES LIMITED
Resigned: 13 May 2008
Appointed Date: 13 May 2008

HOFFMAN'S FOODS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Director's details changed for Mr Benny Brinner on 15 February 2016
17 May 2016
Secretary's details changed for Hershel Gluck on 15 February 2016
17 May 2016
Director's details changed for Mr Hershel Gluck on 15 February 2016
16 May 2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 16 May 2016
...
... and 34 more events
24 Jun 2008
Director and secretary appointed hershel gluck
15 May 2008
Registered office changed on 15/05/2008 from the studio st nicholas close elstree herts. WD6 3EW
14 May 2008
Appointment terminated director qa nominees LIMITED
14 May 2008
Appointment terminated secretary qa registrars LIMITED
13 May 2008
Incorporation

HOFFMAN'S FOODS LIMITED Charges

18 May 2011
Mortgage deed
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land to the east side and land to the north…
1 August 2008
Debenture deed
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…