SERVEST FOOD CO LIMITED
BURY ST EDMUNDS SERVEST CATERING LIMITED 7 DAY CATERING LIMITED

Hellopages » Suffolk » St Edmundsbury » IP28 6LG

Company number 02569158
Status Active
Incorporation Date 17 December 1990
Company Type Private Limited Company
Address SERVEST HOUSE HEATH FARM BUSINESS CENTRE, TUT HILL, FORNHAM ALL SAINTS, BURY ST EDMUNDS, SUFFOLK, IP28 6LG
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Full accounts made up to 30 September 2016; Resolutions RES15 ‐ Change company name resolution on 2016-12-14 ; Change of name notice. The most likely internet sites of SERVEST FOOD CO LIMITED are www.servestfoodco.co.uk, and www.servest-food-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Thurston Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Servest Food Co Limited is a Private Limited Company. The company registration number is 02569158. Servest Food Co Limited has been working since 17 December 1990. The present status of the company is Active. The registered address of Servest Food Co Limited is Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St Edmunds Suffolk Ip28 6lg. . DICKSON, Daniel is a Secretary of the company. HAMILL, John is a Director of the company. LEGGE, Robert is a Director of the company. MORRIS, Phillip is a Director of the company. WATTS, Philip Henry is a Director of the company. Secretary BOOTHRIGHT, Leslie Charles has been resigned. Secretary BOOTHRIGHT, Mark has been resigned. Secretary WATTS, Philip Henry has been resigned. Director BOOTHRIGHT, Leslie Charles has been resigned. Director BOOTHRIGHT, Mark has been resigned. Director BOOTHRIGHT, Nicola has been resigned. Director BUCKLEY, Lyndsey Ann has been resigned. Director GRIFFITHS, David Colin has been resigned. Director HAMILL, John Patrick has been resigned. Director JOHNSON, Mark has been resigned. Director MIDDLETON, Paul Christopher has been resigned. Director REEVES, Colette has been resigned. Director SUGARS, Andrew has been resigned. Director TAYLOR, Debbie has been resigned. The company operates in "Other food services".


Current Directors

Secretary
DICKSON, Daniel
Appointed Date: 04 February 2014

Director
HAMILL, John
Appointed Date: 26 February 2015
58 years old

Director
LEGGE, Robert
Appointed Date: 19 December 2012
57 years old

Director
MORRIS, Phillip
Appointed Date: 19 December 2012
47 years old

Director
WATTS, Philip Henry
Appointed Date: 01 December 1999
61 years old

Resigned Directors

Secretary
BOOTHRIGHT, Leslie Charles
Resigned: 25 January 1999

Secretary
BOOTHRIGHT, Mark
Resigned: 01 June 2011
Appointed Date: 25 January 1999

Secretary
WATTS, Philip Henry
Resigned: 19 December 2012
Appointed Date: 01 December 2007

Director
BOOTHRIGHT, Leslie Charles
Resigned: 25 January 1999
Appointed Date: 19 June 1995
87 years old

Director
BOOTHRIGHT, Mark
Resigned: 19 December 2012
61 years old

Director
BOOTHRIGHT, Nicola
Resigned: 19 December 2012
Appointed Date: 01 November 2011
62 years old

Director
BUCKLEY, Lyndsey Ann
Resigned: 19 December 2012
Appointed Date: 01 June 2008
54 years old

Director
GRIFFITHS, David Colin
Resigned: 30 September 2015
Appointed Date: 25 January 1999
66 years old

Director
HAMILL, John Patrick
Resigned: 19 December 2012
Appointed Date: 01 October 2012
58 years old

Director
JOHNSON, Mark
Resigned: 30 September 2015
Appointed Date: 01 June 2001
64 years old

Director
MIDDLETON, Paul Christopher
Resigned: 12 June 2014
Appointed Date: 19 December 2012
50 years old

Director
REEVES, Colette
Resigned: 19 December 2012
Appointed Date: 01 January 2009
49 years old

Director
SUGARS, Andrew
Resigned: 24 December 2014
Appointed Date: 19 December 2012
55 years old

Director
TAYLOR, Debbie
Resigned: 19 December 2012
Appointed Date: 01 June 2008
58 years old

Persons With Significant Control

Servest Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERVEST FOOD CO LIMITED Events

10 Mar 2017
Full accounts made up to 30 September 2016
29 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14

29 Dec 2016
Change of name notice
17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
28 Jun 2016
Full accounts made up to 30 September 2015
...
... and 136 more events
02 Jun 1991
Registered office changed on 02/06/91 from: 176 argyle street, nechells, birmingham, B7 5TE

22 Jan 1991
Accounting reference date notified as 30/06

19 Dec 1990
Registered office changed on 19/12/90 from: 84 temple chambers, temple avenue, london, EC4Y ohp

19 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Dec 1990
Incorporation

SERVEST FOOD CO LIMITED Charges

22 February 2016
Charge code 0256 9158 0012
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 November 2014
Charge code 0256 9158 0011
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 November 2014
Charge code 0256 9158 0010
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: As more particularly described in clause 4 of the…
9 May 2014
Charge code 0256 9158 0009
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for Itself and the Other Secured Parties
Description: Contains fixed charge…
19 June 2013
Charge code 0256 9158 0008
Delivered: 1 July 2013
Status: Satisfied on 29 May 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: As more particularly described in clause 2 of the…
21 December 2012
Debenture
Delivered: 4 January 2013
Status: Satisfied on 29 May 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
21 December 2012
Debenture
Delivered: 4 January 2013
Status: Satisfied on 16 May 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
13 May 2008
Debenture
Delivered: 24 May 2008
Status: Satisfied on 28 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 1996
Rent deposit deed
Delivered: 11 April 1996
Status: Satisfied on 30 November 2012
Persons entitled: P & O Property Holdings Limited
Description: Rent deposit of £2,250.00 plus vat.
24 November 1995
Chattel mortgage
Delivered: 4 December 1995
Status: Satisfied on 15 November 2012
Persons entitled: Barclays Bank PLC
Description: 4 sankey 500 series hot & cold drinks machines serial nos…
8 November 1995
Debenture
Delivered: 14 November 1995
Status: Satisfied on 15 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1995
Charge over credit balances
Delivered: 19 January 1995
Status: Satisfied on 13 May 1999
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,600 together with interest accrued now or to…