HOUSE OF NATURAL FOOD LIMITED
LINCS READYSALE LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 9SL

Company number 02173333
Status Active
Incorporation Date 2 October 1987
Company Type Private Limited Company
Address ALMA PARK, GRANTHAM, LINCS, NG31 9SL
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 4 . The most likely internet sites of HOUSE OF NATURAL FOOD LIMITED are www.houseofnaturalfood.co.uk, and www.house-of-natural-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Ancaster Rail Station is 5.1 miles; to Rauceby Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.House of Natural Food Limited is a Private Limited Company. The company registration number is 02173333. House of Natural Food Limited has been working since 02 October 1987. The present status of the company is Active. The registered address of House of Natural Food Limited is Alma Park Grantham Lincs Ng31 9sl. . BRAMBLE, Charles Sylvester is a Director of the company. DAVIS, Samuel Alphonso, Pastor is a Director of the company. PILMOOR, Victor is a Director of the company. SANGUESA ABENIA, Elisabeth is a Director of the company. SWEENEY, Ian Walter Wellington, Pastor is a Director of the company. Secretary BARHAM, Graham Marcus has been resigned. Secretary JOHNSON, Edward has been resigned. Director BARHAM, Graham Marcus has been resigned. Director DOVE, Marcus has been resigned. Director FRANCIS, Egerton Randolph has been resigned. Director HAMMOND, Paul has been resigned. Director JOHNSON, Edward has been resigned. Director KINNEY, Robert has been resigned. Director MACVARISH, Ewen Duncan has been resigned. Director MARSHALL, David has been resigned. Director MCFARLANE, Donald Wellesley has been resigned. Director MCFARLANE, Donald Wellesley has been resigned. Director MCKEE, Richard has been resigned. Director PEARCE, Janette Margaret has been resigned. Director PERRY, Cecil Roy has been resigned. Director SMITH, Robert Sherman has been resigned. Director STICKLAND, Michael John, Pastor has been resigned. Director WALTERS, Humphrey George, Pastor has been resigned. Director WILSON, Ted Norman Clair has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Director
BRAMBLE, Charles Sylvester
Appointed Date: 06 November 2014
67 years old

Director
DAVIS, Samuel Alphonso, Pastor
Appointed Date: 04 October 2007
68 years old

Director
PILMOOR, Victor
Appointed Date: 17 October 2001
74 years old

Director
SANGUESA ABENIA, Elisabeth
Appointed Date: 06 November 2014
58 years old

Director
SWEENEY, Ian Walter Wellington, Pastor
Appointed Date: 04 June 2008
60 years old

Resigned Directors

Secretary
BARHAM, Graham Marcus
Resigned: 18 October 2012
Appointed Date: 17 October 2001

Secretary
JOHNSON, Edward
Resigned: 17 October 2001

Director
BARHAM, Graham Marcus
Resigned: 06 November 2014
Appointed Date: 01 October 2000
74 years old

Director
DOVE, Marcus
Resigned: 17 October 2001
80 years old

Director
FRANCIS, Egerton Randolph
Resigned: 04 October 2008
Appointed Date: 07 December 1994
81 years old

Director
HAMMOND, Paul
Resigned: 31 December 2014
83 years old

Director
JOHNSON, Edward
Resigned: 17 October 2001
85 years old

Director
KINNEY, Robert
Resigned: 18 June 1996
95 years old

Director
MACVARISH, Ewen Duncan
Resigned: 18 June 1996
90 years old

Director
MARSHALL, David
Resigned: 18 October 2012
79 years old

Director
MCFARLANE, Donald Wellesley
Resigned: 18 October 2012
Appointed Date: 03 October 2006
74 years old

Director
MCFARLANE, Donald Wellesley
Resigned: 02 September 2005
74 years old

Director
MCKEE, Richard
Resigned: 18 June 1996
84 years old

Director
PEARCE, Janette Margaret
Resigned: 01 October 2000
Appointed Date: 18 June 1996
82 years old

Director
PERRY, Cecil Roy
Resigned: 03 August 2006
88 years old

Director
SMITH, Robert Sherman
Resigned: 07 June 2006
Appointed Date: 14 September 2000
90 years old

Director
STICKLAND, Michael John, Pastor
Resigned: 07 December 1994
80 years old

Director
WALTERS, Humphrey George, Pastor
Resigned: 04 October 2007
Appointed Date: 25 October 2005
69 years old

Director
WILSON, Ted Norman Clair
Resigned: 12 October 2000
Appointed Date: 18 June 1996
75 years old

Persons With Significant Control

Stanborough Press Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HOUSE OF NATURAL FOOD LIMITED Events

25 Oct 2016
Confirmation statement made on 17 October 2016 with updates
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4

14 Oct 2015
Total exemption full accounts made up to 31 December 2014
12 Mar 2015
Appointment of Mr Charles Sylvester Bramble as a director on 6 November 2014
...
... and 115 more events
14 Feb 1989
Secretary resigned;new secretary appointed

27 Jan 1988
Secretary resigned;new secretary appointed

27 Jan 1988
Registered office changed on 27/01/88 from: suite 4475 788-790 finchley road london NW11 7UR

27 Jan 1988
Director resigned;new director appointed

02 Oct 1987
Incorporation