BIDFOOD LIMITED
SLOUGH BIDVEST3663 LIMITED VINCENT SORGE (WHOLESALE) LIMITED

Hellopages » Berkshire » Slough » SL1 4BD

Company number 00549410
Status Active
Incorporation Date 18 May 1955
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 one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Brian Joffe as a director on 3 April 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-01 ; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of BIDFOOD LIMITED are www.bidfood.co.uk, and www.bidfood.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. Bidfood Limited is a Private Limited Company. The company registration number is 00549410. Bidfood Limited has been working since 18 May 1955. The present status of the company is Active. The registered address of Bidfood 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. SELLEY, Andrew Mark is a Director of the company. Secretary BENDER, Stephen David has been resigned. Secretary DAWSON, Jeffrey George has been resigned. Secretary EVANS, Chrissi Roberta has been resigned. Secretary JOHNSON, Shirley Elizabeth has been resigned. Director BARNES, Frederick John has been resigned. Director BUSBY, Adrian John has been resigned. Director CAMP, Michael James has been resigned. Director FISHER, Alexander has been resigned. Director FLEXEN, John Michael has been resigned. Director JOFFE, Brian has been resigned. Director KRETZMANN, Colin Hugh has been resigned. Director NOBLE, Anthony Hayden has been resigned. Director YHEARM, Allen John has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
BENDER, Stephen David
Appointed Date: 26 January 2001

Director
BENDER, Stephen David
Appointed Date: 07 May 2014
60 years old

Director
SELLEY, Andrew Mark
Appointed Date: 05 November 2014
60 years old

Resigned Directors

Secretary
BENDER, Stephen David
Resigned: 23 June 2000
Appointed Date: 07 June 1999

Secretary
DAWSON, Jeffrey George
Resigned: 31 March 1997

Secretary
EVANS, Chrissi Roberta
Resigned: 25 January 2001
Appointed Date: 23 June 2000

Secretary
JOHNSON, Shirley Elizabeth
Resigned: 07 June 1999
Appointed Date: 31 March 1997

Director
BARNES, Frederick John
Resigned: 31 March 2010
Appointed Date: 07 June 1999
74 years old

Director
BUSBY, Adrian John
Resigned: 09 November 1998
Appointed Date: 13 January 1995
74 years old

Director
CAMP, Michael James
Resigned: 07 June 1999
Appointed Date: 14 July 1994
65 years old

Director
FISHER, Alexander
Resigned: 30 June 2014
Appointed Date: 07 June 1999
69 years old

Director
FLEXEN, John Michael
Resigned: 07 June 1999
64 years old

Director
JOFFE, Brian
Resigned: 03 April 2017
Appointed Date: 07 June 1999
78 years old

Director
KRETZMANN, Colin Hugh
Resigned: 30 June 2007
Appointed Date: 07 June 1999
78 years old

Director
NOBLE, Anthony Hayden
Resigned: 14 July 1994
80 years old

Director
YHEARM, Allen John
Resigned: 13 January 1995
Appointed Date: 12 August 1993
66 years old

Persons With Significant Control

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

BIDFOOD LIMITED Events

11 Apr 2017
Termination of appointment of Brian Joffe as a director on 3 April 2017
01 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01

11 Jul 2016
Accounts for a dormant company made up to 30 June 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Jul 2016
Registered office address changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 1 July 2016
...
... and 119 more events
24 Jun 1987
Accounting reference date extended from 31/12 to 27/04

19 May 1987
New secretary appointed;new director appointed

29 Sep 1986
Full accounts made up to 28 December 1985

29 Sep 1986
Return made up to 22/05/86; full list of members
26 Sep 1986
Full accounts made up to 29 September 1984