MILAGRO FOOD INDUSTRIES LTD
LONDON

Hellopages » Greater London » Southwark » SE1 1EN

Company number 03606209
Status Active
Incorporation Date 29 July 1998
Company Type Private Limited Company
Address LANGDALE HOUSE, SUITE 102, 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 1 April 2016. The most likely internet sites of MILAGRO FOOD INDUSTRIES LTD are www.milagrofoodindustries.co.uk, and www.milagro-food-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Milagro Food Industries Ltd is a Private Limited Company. The company registration number is 03606209. Milagro Food Industries Ltd has been working since 29 July 1998. The present status of the company is Active. The registered address of Milagro Food Industries Ltd is Langdale House Suite 102 11 Marshalsea Road London United Kingdom Se1 1en. . WADLOW, Brian Thomas is a Secretary of the company. VAN HEES, Dimitry is a Director of the company. Secretary ANNETTS, Gerald John has been resigned. Secretary INTERNATIONAL SECRETARY SERVICES LIMITED has been resigned. Secretary LLOYD, Hugh Richard Rowland Meirion has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director ANNETTS, Gerald John has been resigned. Director FORMAN, Shimon has been resigned. Director LEGAIE, Raymonde Therese has been resigned. Director LLOYD, Hugh Richard Rowland Meirion has been resigned. Director POTTER, Frederick Martin has been resigned. Director POTTER, Frederick Martin has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
WADLOW, Brian Thomas
Appointed Date: 01 April 2016

Director
VAN HEES, Dimitry
Appointed Date: 11 January 2016
59 years old

Resigned Directors

Secretary
ANNETTS, Gerald John
Resigned: 11 January 2016
Appointed Date: 03 June 2004

Secretary
INTERNATIONAL SECRETARY SERVICES LIMITED
Resigned: 03 June 2004
Appointed Date: 30 July 1998

Secretary
LLOYD, Hugh Richard Rowland Meirion
Resigned: 01 April 2016
Appointed Date: 11 January 2016

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 30 July 1998
Appointed Date: 29 July 1998

Director
ANNETTS, Gerald John
Resigned: 11 January 2016
Appointed Date: 03 June 2004
72 years old

Director
FORMAN, Shimon
Resigned: 01 July 2015
Appointed Date: 03 June 2004
67 years old

Director
LEGAIE, Raymonde Therese
Resigned: 03 June 2004
Appointed Date: 01 August 2003
65 years old

Director
LLOYD, Hugh Richard Rowland Meirion
Resigned: 01 April 2016
Appointed Date: 01 July 2015
86 years old

Director
POTTER, Frederick Martin
Resigned: 31 May 2004
Appointed Date: 13 April 2004
81 years old

Director
POTTER, Frederick Martin
Resigned: 01 August 2003
Appointed Date: 30 July 1998
81 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 30 July 1998
Appointed Date: 29 July 1998

Persons With Significant Control

Dimitry Van Hees
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MILAGRO FOOD INDUSTRIES LTD Events

20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 1 April 2016
21 Apr 2016
Appointment of Brian Thomas Wadlow as a secretary on 1 April 2016
21 Apr 2016
Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a secretary on 1 April 2016
...
... and 58 more events
06 Aug 1998
Ad 30/07/98--------- £ si 998@1=998 £ ic 2/1000
06 Aug 1998
Secretary resigned
06 Aug 1998
Director resigned
06 Aug 1998
New director appointed
29 Jul 1998
Incorporation