FUTURA FOODS UK LIMITED
DURSLEY NORDEX FOOD (U.K.) LIMITED

Hellopages » Gloucestershire » Stroud » GL11 4HR
Company number 02819125
Status Active
Incorporation Date 18 May 1993
Company Type Private Limited Company
Address THE PRIORY, LONG STREET, DURSLEY, GLOUCESTERSHIRE, ENGLAND, GL11 4HR
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 402,220 ; Accounts for a small company made up to 31 December 2015; Registered office address changed from Drake House Drake Lane Dursley Gloucestershire GL11 4HH to The Priory Long Street Dursley Gloucestershire GL11 4HR on 22 December 2015. The most likely internet sites of FUTURA FOODS UK LIMITED are www.futurafoodsuk.co.uk, and www.futura-foods-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Stonehouse Rail Station is 5.4 miles; to Stroud (Glos) Rail Station is 7.2 miles; to Yate Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Futura Foods Uk Limited is a Private Limited Company. The company registration number is 02819125. Futura Foods Uk Limited has been working since 18 May 1993. The present status of the company is Active. The registered address of Futura Foods Uk Limited is The Priory Long Street Dursley Gloucestershire England Gl11 4hr. . CLAY, Nicholas John is a Secretary of the company. AAGAARD PEDERSEN, Martin is a Director of the company. AXEN, Kenneth is a Director of the company. CHRISTENSEN, Erik is a Director of the company. CLAY, Nicholas John is a Director of the company. HUMPHREY, Peter Mark is a Director of the company. MOFFAT, David is a Director of the company. PEDERSEN, Keld Hoven is a Director of the company. SVENSSON, John is a Director of the company. Secretary ETHERIDGE, Carolyn has been resigned. Secretary SVENSSON, John has been resigned. Secretary SVENSSON, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURCHELL, Neil Harper has been resigned. Director ETHERIDGE, Carolyn has been resigned. Director JERSLEV, Jens has been resigned. Director KILDEGAARD, Per has been resigned. Director KISSOW, John Peter has been resigned. Director MOURITZEN, Kim has been resigned. Director PEDERSEN, Jorn has been resigned. Director PEDERSEN, Keld has been resigned. Director RUECKER, Thomas has been resigned. Director SOERENSEN, Egon Aagaard has been resigned. Director SOSTER, Mattia has been resigned. Director SVENSSON, Ellen has been resigned. Director WILSON, Aidan, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
CLAY, Nicholas John
Appointed Date: 24 June 2013

Director
AAGAARD PEDERSEN, Martin
Appointed Date: 14 April 2015
47 years old

Director
AXEN, Kenneth
Appointed Date: 24 June 2013
49 years old

Director
CHRISTENSEN, Erik
Appointed Date: 24 June 2013
65 years old

Director
CLAY, Nicholas John
Appointed Date: 08 December 2014
58 years old

Director
HUMPHREY, Peter Mark
Appointed Date: 01 July 2004
67 years old

Director
MOFFAT, David
Appointed Date: 20 December 2006
64 years old

Director
PEDERSEN, Keld Hoven
Appointed Date: 24 June 2013
77 years old

Director
SVENSSON, John
Appointed Date: 04 June 1993
76 years old

Resigned Directors

Secretary
ETHERIDGE, Carolyn
Resigned: 18 February 2013
Appointed Date: 20 December 2011

Secretary
SVENSSON, John
Resigned: 24 June 2013
Appointed Date: 18 February 2013

Secretary
SVENSSON, John
Resigned: 20 December 2011
Appointed Date: 04 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 1993
Appointed Date: 18 May 1993

Director
BURCHELL, Neil Harper
Resigned: 24 June 2013
Appointed Date: 30 September 2011
67 years old

Director
ETHERIDGE, Carolyn
Resigned: 18 February 2013
Appointed Date: 20 December 2011
65 years old

Director
JERSLEV, Jens
Resigned: 14 April 2015
Appointed Date: 01 October 2000
72 years old

Director
KILDEGAARD, Per
Resigned: 20 December 2006
Appointed Date: 24 November 2003
78 years old

Director
KISSOW, John Peter
Resigned: 24 February 1998
Appointed Date: 04 June 1993
71 years old

Director
MOURITZEN, Kim
Resigned: 01 October 2000
Appointed Date: 16 September 1998
69 years old

Director
PEDERSEN, Jorn
Resigned: 01 June 1996
Appointed Date: 01 October 1994
87 years old

Director
PEDERSEN, Keld
Resigned: 02 May 2003
Appointed Date: 04 June 1993
77 years old

Director
RUECKER, Thomas
Resigned: 15 April 2010
Appointed Date: 20 December 2006
65 years old

Director
SOERENSEN, Egon Aagaard
Resigned: 01 September 1998
Appointed Date: 15 March 1998
64 years old

Director
SOSTER, Mattia
Resigned: 20 December 2006
Appointed Date: 24 November 2003
43 years old

Director
SVENSSON, Ellen
Resigned: 24 June 2013
Appointed Date: 20 December 2006
73 years old

Director
WILSON, Aidan, Dr
Resigned: 16 April 2009
Appointed Date: 20 December 2006
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 1993
Appointed Date: 18 May 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 1993
Appointed Date: 18 May 1993

FUTURA FOODS UK LIMITED Events

08 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 402,220

20 Apr 2016
Accounts for a small company made up to 31 December 2015
22 Dec 2015
Registered office address changed from Drake House Drake Lane Dursley Gloucestershire GL11 4HH to The Priory Long Street Dursley Gloucestershire GL11 4HR on 22 December 2015
24 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 402,220

04 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 402,220

...
... and 113 more events
21 Jun 1993
New director appointed

21 Jun 1993
New director appointed

21 Jun 1993
New secretary appointed;director resigned;new director appointed

21 Jun 1993
Registered office changed on 21/06/93 from: 2 baches street london N1 6UB

18 May 1993
Incorporation

FUTURA FOODS UK LIMITED Charges

23 July 2009
Debenture
Delivered: 28 July 2009
Status: Satisfied on 24 January 2015
Persons entitled: Atradius Credit Insurance N.V.
Description: Fixed and floating charge over the undertaking and all…
21 February 2008
Debenture
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 September 2000
Mortgage debenture
Delivered: 11 September 2000
Status: Satisfied on 3 July 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…