GIMLET ITALIAN FOOD TRADERS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 9BL

Company number 03849049
Status Liquidation
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address 122 WIDNEY ROAD, BENTLEY HEATH, SOLIHULL, B93 9BL
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 30 April 2016; Liquidators statement of receipts and payments to 30 April 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of GIMLET ITALIAN FOOD TRADERS LIMITED are www.gimletitalianfoodtraders.co.uk, and www.gimlet-italian-food-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Gimlet Italian Food Traders Limited is a Private Limited Company. The company registration number is 03849049. Gimlet Italian Food Traders Limited has been working since 27 September 1999. The present status of the company is Liquidation. The registered address of Gimlet Italian Food Traders Limited is 122 Widney Road Bentley Heath Solihull B93 9bl. . FLORIO, Alessandro Maria is a Director of the company. Secretary DI MASCIO, Angelo Benedetto has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MULLANE, Marjorie Janet has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PATEL, Praful has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
FLORIO, Alessandro Maria
Appointed Date: 27 September 1999
57 years old

Resigned Directors

Secretary
DI MASCIO, Angelo Benedetto
Resigned: 04 April 2011
Appointed Date: 23 November 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 September 1999
Appointed Date: 27 September 1999

Secretary
MULLANE, Marjorie Janet
Resigned: 23 December 2000
Appointed Date: 27 September 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 September 1999
Appointed Date: 27 September 1999
71 years old

Director
PATEL, Praful
Resigned: 31 January 2014
Appointed Date: 18 May 2011
65 years old

GIMLET ITALIAN FOOD TRADERS LIMITED Events

18 May 2016
Liquidators statement of receipts and payments to 30 April 2016
01 Jul 2015
Liquidators statement of receipts and payments to 30 April 2015
06 Nov 2014
Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2014
Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 48 more events
08 Oct 1999
Director resigned
08 Oct 1999
New secretary appointed
08 Oct 1999
New director appointed
08 Oct 1999
Registered office changed on 08/10/99 from: 61 fairview avenue gillingham kent ME8 0QP
27 Sep 1999
Incorporation

GIMLET ITALIAN FOOD TRADERS LIMITED Charges

24 January 2013
All assets debenture
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limted
Description: Fixed and floating charge over the undertaking and all…
22 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…