BROOKE BOND FOODS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 00481881
Status Liquidation
Incorporation Date 6 May 1950
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 26 November 2016; Appointment of a voluntary liquidator; Court order insolvency:C.O. To remove/replace Liquidator. The most likely internet sites of BROOKE BOND FOODS LIMITED are www.brookebondfoods.co.uk, and www.brooke-bond-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and five months. Brooke Bond Foods Limited is a Private Limited Company. The company registration number is 00481881. Brooke Bond Foods Limited has been working since 06 May 1950. The present status of the company is Liquidation. The registered address of Brooke Bond Foods Limited is 1 More London Place London Se1 2af. . HAZELL, Richard Clive is a Director of the company. THURSTON, Julian is a Director of the company. Secretary BIGMORE, Tracey Anne has been resigned. Secretary COUTTS, Cheryl Jane has been resigned. Secretary MACAULAY, Barbara Scott has been resigned. Secretary ROBERTS, David Patrick has been resigned. Secretary SHRIMPTON, Ian Alan Charles has been resigned. Secretary WAKEFIELD, Barry John has been resigned. Secretary THE NEW HOVEMA LIMITED has been resigned. Director ALLEN, Nicholas Graham has been resigned. Director ANDERSON, Glaister Boyd St Ledger has been resigned. Director BARNARD, Ian Robert has been resigned. Director BLAIN, Jacques has been resigned. Director BYRNE, John Cooper, Dr has been resigned. Director CONWAY, Amarjit Kaur has been resigned. Director COOMBS, John David Francis has been resigned. Director FULLER, John Michael has been resigned. Director GRAY, Lyssane Mary has been resigned. Director HAVELOCK, Kevin John has been resigned. Director JACKSON, John Denley has been resigned. Director JOHNSON, Peter George has been resigned. Director MIDWOOD, Peter Alan has been resigned. Director NEATH, Gavin Ellis has been resigned. Director ODADA, John Green has been resigned. Director SCHWARZ, David Roger Charles has been resigned. Director SHERAZEE, Aly has been resigned. Director STENNING, Nicholas Julian Seymour has been resigned. Director WALKER, William Guy has been resigned. Director WATSON, Ian Gordon has been resigned. Director BLACKFRIARS NOMINEES LIMITED has been resigned. Director THE NEW HOVEMA LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HAZELL, Richard Clive
Appointed Date: 23 December 2010
59 years old

Director
THURSTON, Julian
Appointed Date: 23 December 2010
51 years old

Resigned Directors

Secretary
BIGMORE, Tracey Anne
Resigned: 03 August 2007
Appointed Date: 14 July 2003

Secretary
COUTTS, Cheryl Jane
Resigned: 21 September 2001
Appointed Date: 01 August 1997

Secretary
MACAULAY, Barbara Scott
Resigned: 11 October 2007
Appointed Date: 02 September 2001

Secretary
ROBERTS, David Patrick
Resigned: 03 September 2001
Appointed Date: 19 October 2000

Secretary
SHRIMPTON, Ian Alan Charles
Resigned: 23 September 1993

Secretary
WAKEFIELD, Barry John
Resigned: 30 September 1997
Appointed Date: 23 September 1993

Secretary
THE NEW HOVEMA LIMITED
Resigned: 14 November 2013
Appointed Date: 11 October 2007

Director
ALLEN, Nicholas Graham
Resigned: 02 December 2002
Appointed Date: 31 October 1997
72 years old

Director
ANDERSON, Glaister Boyd St Ledger
Resigned: 31 December 2010
Appointed Date: 01 February 2010
75 years old

Director
BARNARD, Ian Robert
Resigned: 31 October 1997
Appointed Date: 01 July 1993
80 years old

Director
BLAIN, Jacques
Resigned: 31 August 1992
82 years old

Director
BYRNE, John Cooper, Dr
Resigned: 31 March 2000
81 years old

Director
CONWAY, Amarjit Kaur
Resigned: 31 December 2015
Appointed Date: 01 February 2010
56 years old

Director
COOMBS, John David Francis
Resigned: 03 March 2000
Appointed Date: 21 April 1997
65 years old

Director
FULLER, John Michael
Resigned: 30 December 1994
85 years old

Director
GRAY, Lyssane Mary
Resigned: 11 October 2007
Appointed Date: 11 May 2004
61 years old

Director
HAVELOCK, Kevin John
Resigned: 30 April 1997
Appointed Date: 01 December 1994
68 years old

Director
JACKSON, John Denley
Resigned: 10 August 1992
78 years old

Director
JOHNSON, Peter George
Resigned: 31 March 1993
92 years old

Director
MIDWOOD, Peter Alan
Resigned: 12 April 1996
Appointed Date: 10 February 1993
77 years old

Director
NEATH, Gavin Ellis
Resigned: 11 May 2004
Appointed Date: 31 December 1998
72 years old

Director
ODADA, John Green
Resigned: 24 December 2010
Appointed Date: 01 February 2010
47 years old

Director
SCHWARZ, David Roger Charles
Resigned: 29 April 2005
Appointed Date: 31 March 2000
75 years old

Director
SHERAZEE, Aly
Resigned: 30 June 1993
86 years old

Director
STENNING, Nicholas Julian Seymour
Resigned: 30 November 1994
72 years old

Director
WALKER, William Guy
Resigned: 31 December 1998
Appointed Date: 31 March 1993
89 years old

Director
WATSON, Ian Gordon
Resigned: 06 September 2001
82 years old

Director
BLACKFRIARS NOMINEES LIMITED
Resigned: 01 February 2010
Appointed Date: 11 October 2007

Director
THE NEW HOVEMA LIMITED
Resigned: 01 February 2010
Appointed Date: 11 October 2007

BROOKE BOND FOODS LIMITED Events

03 Feb 2017
Liquidators' statement of receipts and payments to 26 November 2016
08 Sep 2016
Appointment of a voluntary liquidator
08 Sep 2016
Court order insolvency:C.O. To remove/replace Liquidator
08 Sep 2016
Notice of ceasing to act as a voluntary liquidator
29 Apr 2016
Appointment of a voluntary liquidator
...
... and 148 more events
09 Aug 1986
New director appointed

05 Jun 1986
Director resigned

15 May 1986
Full accounts made up to 31 December 1985

15 May 1986
Return made up to 05/05/86; full list of members

15 May 1986
Director resigned

BROOKE BOND FOODS LIMITED Charges

30 October 1981
A registered charge
Delivered: 12 November 1981
Status: Satisfied
Persons entitled: The Law Debenture Corporation PLC
Description: Floating charge over the. Undertaking and all property and…