3663 ALBA LIMITED
SLOUGH INVERNESS FARMERS LIMITED 3663 HOLDINGS LIMITED PINCO 1296 LIMITED

Hellopages » Berkshire » Slough » SL1 4BD

Company number 03865992
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address 814 LEIGH ROAD, SLOUGH, ENGLAND, SL1 4BD
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 June 2016; Register inspection address has been changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Bidvest Foodservice 814 Leigh Road Slough SL1 4BD; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of 3663 ALBA LIMITED are www.3663alba.co.uk, and www.3663-alba.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. 3663 Alba Limited is a Private Limited Company. The company registration number is 03865992. 3663 Alba Limited has been working since 26 October 1999. The present status of the company is Active. The registered address of 3663 Alba Limited is 814 Leigh Road Slough England Sl1 4bd. . HAMANDI, Thamer is a Secretary of the company. BENDER, Stephen David is a Director of the company. SELLEY, Andrew Mark is a Director of the company. Secretary BENDER, Stephen David has been resigned. Secretary EVANS, Chrissi Roberta has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BARNES, Frederick John has been resigned. Director FISHER, Alexander has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director UREN, Ian Stanley has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
HAMANDI, Thamer
Appointed Date: 13 June 2011

Director
BENDER, Stephen David
Appointed Date: 11 March 2010
61 years old

Director
SELLEY, Andrew Mark
Appointed Date: 31 October 2014
60 years old

Resigned Directors

Secretary
BENDER, Stephen David
Resigned: 13 June 2011
Appointed Date: 01 February 2001

Secretary
EVANS, Chrissi Roberta
Resigned: 31 January 2001
Appointed Date: 04 April 2000

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 04 April 2000
Appointed Date: 26 October 1999

Director
BARNES, Frederick John
Resigned: 31 March 2010
Appointed Date: 07 April 2000
74 years old

Director
FISHER, Alexander
Resigned: 30 June 2014
Appointed Date: 18 May 2011
69 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 04 April 2000
Appointed Date: 26 October 1999

Director
UREN, Ian Stanley
Resigned: 31 October 2014
Appointed Date: 18 May 2011
60 years old

Persons With Significant Control

Bid Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

3663 ALBA LIMITED Events

13 Jan 2017
Full accounts made up to 30 June 2016
27 Oct 2016
Register inspection address has been changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Bidvest Foodservice 814 Leigh Road Slough SL1 4BD
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
01 Jul 2016
Registered office address changed from Buckingham Court Kingsmead Business Park, London Road High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 1 July 2016
11 Feb 2016
Full accounts made up to 30 June 2015
...
... and 65 more events
12 Apr 2000
Secretary resigned
12 Apr 2000
Director resigned
12 Apr 2000
Registered office changed on 12/04/00 from: 41 park square north leeds west yorkshire LS1 2NS
28 Oct 1999
Company name changed pinco 1296 LIMITED\certificate issued on 28/10/99
26 Oct 1999
Incorporation