FIRST FOR FOODSERVICE LIMITED
SLOUGH PINCO 1304 LIMITED

Hellopages » Berkshire » Slough » SL1 4BD

Company number 03868771
Status Active
Incorporation Date 29 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 fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 3 July 2016 with updates; 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 3 July 2016. The most likely internet sites of FIRST FOR FOODSERVICE LIMITED are www.firstforfoodservice.co.uk, and www.first-for-foodservice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. First For Foodservice Limited is a Private Limited Company. The company registration number is 03868771. First For Foodservice Limited has been working since 29 October 1999. The present status of the company is Active. The registered address of First For Foodservice 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 EVANS, Chrissi Roberta has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BARNES, Frederick John has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
BENDER, Stephen David
Appointed Date: 01 February 2001

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

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

Resigned Directors

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

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 April 2000
Appointed Date: 29 October 1999

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

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 April 2000
Appointed Date: 29 October 1999

Persons With Significant Control

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

FIRST FOR FOODSERVICE LIMITED Events

11 Jul 2016
Accounts for a dormant company made up to 30 June 2016
03 Jul 2016
Confirmation statement made on 3 July 2016 with updates
03 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 3 July 2016
01 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1

08 Jul 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 47 more events
13 Apr 2000
Secretary resigned
13 Apr 2000
Director resigned
13 Apr 2000
Registered office changed on 13/04/00 from: 1 park row leeds west yorkshire LS1 5NR
04 Nov 1999
Company name changed pinco 1304 LIMITED\certificate issued on 04/11/99
29 Oct 1999
Incorporation