FUSION FOOD LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1AT

Company number 03527371
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address CHILTERN HOUSE, 45 STATION ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 1AT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 325 . The most likely internet sites of FUSION FOOD LIMITED are www.fusionfood.co.uk, and www.fusion-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Fusion Food Limited is a Private Limited Company. The company registration number is 03527371. Fusion Food Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of Fusion Food Limited is Chiltern House 45 Station Road Henley On Thames Oxfordshire England Rg9 1at. The company`s financial liabilities are £3.18k. It is £-2.3k against last year. The cash in hand is £2.15k. It is £2.08k against last year. And the total assets are £209.08k, which is £11.91k against last year. GREEN, Peter David Harrison is a Secretary of the company. GREEN, Peter David Harrison is a Director of the company. SHARP, Edward Leslie Denis is a Director of the company. WRIGHT, Anne Elizabeth is a Director of the company. Secretary CAMPBELL, Patricia Alice has been resigned. Secretary FIELD, David Stanley has been resigned. Secretary FIELD, Lynne Gray has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BELLAMY, Roger Gary has been resigned. Director COLLINS, Kevin has been resigned. Director FIELD, David Stanley has been resigned. Director FIELD, Lynne Gray has been resigned. Director MALE, Kevin Michael has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


fusion food Key Finiance

LIABILITIES £3.18k
-42%
CASH £2.15k
+2766%
TOTAL ASSETS £209.08k
+6%
All Financial Figures

Current Directors

Secretary
GREEN, Peter David Harrison
Appointed Date: 01 October 2004

Director
GREEN, Peter David Harrison
Appointed Date: 01 October 2004
74 years old

Director
SHARP, Edward Leslie Denis
Appointed Date: 28 April 2003
86 years old

Director
WRIGHT, Anne Elizabeth
Appointed Date: 10 April 2006
59 years old

Resigned Directors

Secretary
CAMPBELL, Patricia Alice
Resigned: 25 January 2000
Appointed Date: 25 March 1998

Secretary
FIELD, David Stanley
Resigned: 30 September 2004
Appointed Date: 27 September 2000

Secretary
FIELD, Lynne Gray
Resigned: 27 September 2000
Appointed Date: 25 January 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 March 1998
Appointed Date: 13 March 1998

Director
BELLAMY, Roger Gary
Resigned: 07 April 2007
Appointed Date: 25 January 2000
67 years old

Director
COLLINS, Kevin
Resigned: 30 November 2003
Appointed Date: 25 March 1998
63 years old

Director
FIELD, David Stanley
Resigned: 30 September 2004
Appointed Date: 20 March 2000
65 years old

Director
FIELD, Lynne Gray
Resigned: 14 April 2000
Appointed Date: 25 January 2000
65 years old

Director
MALE, Kevin Michael
Resigned: 31 March 2006
Appointed Date: 28 April 2003
61 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 March 1998
Appointed Date: 13 March 1998

Persons With Significant Control

Mr Peter David Harrison Green
Notified on: 13 March 2017
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FUSION FOOD LIMITED Events

20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 325

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Registered office address changed from Willowbank House 84 Station Road Marlow Buckinghamshire SL7 1NX to Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 17 April 2015
...
... and 83 more events
30 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Registered office changed on 30/03/98 from: 381 kingsway hove east sussex BN3 4QD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Mar 1998
Incorporation

FUSION FOOD LIMITED Charges

28 March 2002
Debenture
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…