STREAMLINE FOODS LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 0EP

Company number 00534797
Status Active
Incorporation Date 23 June 1954
Company Type Private Limited Company
Address UNIT 2A NEW BARN FARM, TADLOW ROAD, ROYSTON, HERTFORDSHIRE, ENGLAND, SG8 0EP
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables, 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 500,000 ; Registered office address changed from Marforge House 73B High Street Codicote Hitchin Hertfordshire SG4 8XE to Unit 2a New Barn Farm Tadlow Road Royston Hertfordshire SG8 0EP on 18 May 2016. The most likely internet sites of STREAMLINE FOODS LIMITED are www.streamlinefoods.co.uk, and www.streamline-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and four months. Streamline Foods Limited is a Private Limited Company. The company registration number is 00534797. Streamline Foods Limited has been working since 23 June 1954. The present status of the company is Active. The registered address of Streamline Foods Limited is Unit 2a New Barn Farm Tadlow Road Royston Hertfordshire England Sg8 0ep. . CHRISTENSEN, Otto is a Director of the company. CHRISTENSEN, Torben is a Director of the company. Secretary ANDERSEN, Erik has been resigned. Secretary CHRISTENSEN, Torben has been resigned. Secretary COWLISHAW, Alan has been resigned. Secretary LAMBERT, Roy Jefferson has been resigned. Secretary TOFTEGAARD, Claus has been resigned. Director CHRISTENSEN, Carl has been resigned. Director COWLISHAW, Alan has been resigned. Director DAVIES, Clive Justin has been resigned. Director HUGHES, David Keith has been resigned. Director JENSEN, Flemming has been resigned. Director JOSEFSEN, Jens has been resigned. Director LAMBERT, Roy Jefferson has been resigned. Director MILLER, Geoffrey has been resigned. Director TILNEY, Martin John has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
CHRISTENSEN, Otto
Appointed Date: 20 December 1996
75 years old

Director
CHRISTENSEN, Torben
Appointed Date: 01 February 2008
52 years old

Resigned Directors

Secretary
ANDERSEN, Erik
Resigned: 01 February 2006
Appointed Date: 01 January 1997

Secretary
CHRISTENSEN, Torben
Resigned: 01 February 2008
Appointed Date: 01 February 2006

Secretary
COWLISHAW, Alan
Resigned: 15 July 1994

Secretary
LAMBERT, Roy Jefferson
Resigned: 03 January 1997
Appointed Date: 08 September 1994

Secretary
TOFTEGAARD, Claus
Resigned: 30 January 2015
Appointed Date: 01 February 2008

Director
CHRISTENSEN, Carl
Resigned: 21 December 1994
89 years old

Director
COWLISHAW, Alan
Resigned: 15 July 1994
89 years old

Director
DAVIES, Clive Justin
Resigned: 11 January 2010
Appointed Date: 01 February 2006
60 years old

Director
HUGHES, David Keith
Resigned: 15 July 1994
88 years old

Director
JENSEN, Flemming
Resigned: 03 January 1997
Appointed Date: 18 October 1994
83 years old

Director
JOSEFSEN, Jens
Resigned: 19 August 1996
Appointed Date: 18 October 1994
81 years old

Director
LAMBERT, Roy Jefferson
Resigned: 03 January 1997
Appointed Date: 18 October 1994
76 years old

Director
MILLER, Geoffrey
Resigned: 31 December 2007
Appointed Date: 01 January 1997
81 years old

Director
TILNEY, Martin John
Resigned: 26 April 2011
Appointed Date: 11 January 2010
66 years old

STREAMLINE FOODS LIMITED Events

27 Jun 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 500,000

18 May 2016
Registered office address changed from Marforge House 73B High Street Codicote Hitchin Hertfordshire SG4 8XE to Unit 2a New Barn Farm Tadlow Road Royston Hertfordshire SG8 0EP on 18 May 2016
23 Jul 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500,000

...
... and 94 more events
27 Mar 1987
Accounts for a dormant company made up to 27 September 1986

27 Mar 1987
Return made up to 03/03/86; full list of members

17 Jun 1986
Company name changed dbc food importing division limi ted\certificate issued on 17/06/86
30 Jun 1977
Memorandum of association
23 Jun 1954
Incorporation