BIDCORP FOODSERVICE (EUROPE) LIMITED
SLOUGH BIDVEST FOODSERVICE (EUROPE) LIMITED BID FOODSERVICE (EUROPE) LIMITED BID FOODSERVICE (UK) LIMITED TABLESTREAM LIMITED

Hellopages » Berkshire » Slough » SL1 4BD

Company number 05055282
Status Active
Incorporation Date 25 February 2004
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 Termination of appointment of Brian Joffe as a director on 3 April 2017; Full accounts made up to 30 June 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-02 . The most likely internet sites of BIDCORP FOODSERVICE (EUROPE) LIMITED are www.bidcorpfoodserviceeurope.co.uk, and www.bidcorp-foodservice-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bidcorp Foodservice Europe Limited is a Private Limited Company. The company registration number is 05055282. Bidcorp Foodservice Europe Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Bidcorp Foodservice Europe Limited is 814 Leigh Road Slough England Sl1 4bd. . BENDER, Stephen David is a Secretary of the company. BENDER, Stephen David is a Director of the company. CLEASBY, David Edward is a Director of the company. SELLEY, Andrew Mark is a Director of the company. Secretary MARKEY, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Frederick John has been resigned. Director BELL, Graeme David has been resigned. Director JOFFE, Brian has been resigned. Director MARKEY, David has been resigned. Director NYMAN, Peter has been resigned. Director SCOTT, Paul Clement has been resigned. Director WENTZEL, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
BENDER, Stephen David
Appointed Date: 12 May 2004

Director
BENDER, Stephen David
Appointed Date: 12 May 2004
60 years old

Director
CLEASBY, David Edward
Appointed Date: 24 January 2008
63 years old

Director
SELLEY, Andrew Mark
Appointed Date: 19 September 2011
60 years old

Resigned Directors

Secretary
MARKEY, David
Resigned: 12 May 2004
Appointed Date: 16 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 2004
Appointed Date: 25 February 2004

Director
BARNES, Frederick John
Resigned: 31 March 2010
Appointed Date: 12 May 2004
74 years old

Director
BELL, Graeme David
Resigned: 12 May 2004
Appointed Date: 16 March 2004
48 years old

Director
JOFFE, Brian
Resigned: 03 April 2017
Appointed Date: 12 May 2004
78 years old

Director
MARKEY, David
Resigned: 12 May 2004
Appointed Date: 16 March 2004
46 years old

Director
NYMAN, Peter
Resigned: 14 October 2013
Appointed Date: 18 June 2004
80 years old

Director
SCOTT, Paul Clement
Resigned: 30 May 2016
Appointed Date: 17 May 2006
67 years old

Director
WENTZEL, Peter John
Resigned: 28 May 2015
Appointed Date: 23 May 2006
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 2004
Appointed Date: 25 February 2004

Persons With Significant Control

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

BIDCORP FOODSERVICE (EUROPE) LIMITED Events

11 Apr 2017
Termination of appointment of Brian Joffe as a director on 3 April 2017
12 Jan 2017
Full accounts made up to 30 June 2016
05 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-02

01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Jul 2016
Registered office address changed from C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD on 1 July 2016
...
... and 65 more events
24 Mar 2004
New secretary appointed;new director appointed
24 Mar 2004
New director appointed
16 Mar 2004
Secretary resigned
16 Mar 2004
Director resigned
25 Feb 2004
Incorporation