CHURCHILL'S FINE FOODS LTD
SLOUGH

Hellopages » Berkshire » Slough » SL1 4BD
Company number 05423900
Status Active
Incorporation Date 14 April 2005
Company Type Private Limited Company
Address 814 LEIGH ROAD, SLOUGH, ENGLAND, SL1 4BD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Registered office address changed from C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 1 July 2016. The most likely internet sites of CHURCHILL'S FINE FOODS LTD are www.churchillsfinefoods.co.uk, and www.churchill-s-fine-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Churchill S Fine Foods Ltd is a Private Limited Company. The company registration number is 05423900. Churchill S Fine Foods Ltd has been working since 14 April 2005. The present status of the company is Active. The registered address of Churchill S Fine Foods Ltd 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 KIRK, Cheryl May has been resigned. Secretary SPENCELEY, David Andrew has been resigned. Director CRAWFORD, Ian Maxwell has been resigned. Director FISHER, Alexander has been resigned. Director KIRK, John Darrell has been resigned. Director LINDLEY, Andrew Spencer has been resigned. Director SPENCELEY, David Andrew has been resigned. Director SPENCELEY, Robert Ian has been resigned. Director UREN, Ian Stanley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BENDER, Stephen David
Appointed Date: 30 April 2012

Director
BENDER, Stephen David
Appointed Date: 30 April 2012
61 years old

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

Resigned Directors

Secretary
KIRK, Cheryl May
Resigned: 08 December 2010
Appointed Date: 14 April 2005

Secretary
SPENCELEY, David Andrew
Resigned: 30 April 2012
Appointed Date: 08 December 2010

Director
CRAWFORD, Ian Maxwell
Resigned: 31 October 2014
Appointed Date: 30 April 2012
72 years old

Director
FISHER, Alexander
Resigned: 30 June 2014
Appointed Date: 30 April 2012
70 years old

Director
KIRK, John Darrell
Resigned: 08 December 2010
Appointed Date: 14 April 2005
61 years old

Director
LINDLEY, Andrew Spencer
Resigned: 08 December 2010
Appointed Date: 25 June 2009
64 years old

Director
SPENCELEY, David Andrew
Resigned: 30 April 2012
Appointed Date: 08 December 2010
58 years old

Director
SPENCELEY, Robert Ian
Resigned: 30 April 2012
Appointed Date: 08 December 2010
55 years old

Director
UREN, Ian Stanley
Resigned: 31 October 2014
Appointed Date: 30 April 2012
60 years old

Persons With Significant Control

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

CHURCHILL'S FINE FOODS LTD Events

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 C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 1 July 2016
29 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 26,000

08 Jul 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 52 more events
21 May 2007
Return made up to 14/04/07; full list of members
21 Feb 2007
Total exemption small company accounts made up to 31 May 2006
26 Apr 2006
Return made up to 14/04/06; full list of members
26 May 2005
Accounting reference date extended from 30/04/06 to 31/05/06
14 Apr 2005
Incorporation