FEI FOODS LIMITED
SWANSEA PARIS 099 LIMITED

Hellopages » Swansea » Swansea » SA1 7DA

Company number 07215803
Status Active
Incorporation Date 7 April 2010
Company Type Private Limited Company
Address FEI FOODS LIMITED VIKING WAY, WINCH WEN INDUSTRIAL ESTATE, WINCH WEN, SWANSEA, SA1 7DA
Home Country United Kingdom
Nature of Business 10611 - Grain milling
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2,000,000 ; Auditor's resignation. The most likely internet sites of FEI FOODS LIMITED are www.feifoods.co.uk, and www.fei-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Fei Foods Limited is a Private Limited Company. The company registration number is 07215803. Fei Foods Limited has been working since 07 April 2010. The present status of the company is Active. The registered address of Fei Foods Limited is Fei Foods Limited Viking Way Winch Wen Industrial Estate Winch Wen Swansea Sa1 7da. . WILLIAMS, Lloyd is a Secretary of the company. CASTELIJN, Johannes Robertus Antonius is a Director of the company. LEWIS, Simon William is a Director of the company. SIACOM SAS is a Director of the company. Director ARMENGAUD, Sylvie has been resigned. Director BOURDILLON, Jean Pierre Marie Albert has been resigned. Director COOPER, Douglas Anthony has been resigned. Director PECH, Bernard Jean Edouard has been resigned. Director VAN ARENDONK, Gerard Marie has been resigned. The company operates in "Grain milling".


Current Directors

Secretary
WILLIAMS, Lloyd
Appointed Date: 22 October 2010

Director
CASTELIJN, Johannes Robertus Antonius
Appointed Date: 07 April 2015
57 years old

Director
LEWIS, Simon William
Appointed Date: 01 June 2011
49 years old

Director
SIACOM SAS
Appointed Date: 08 July 2011

Resigned Directors

Director
ARMENGAUD, Sylvie
Resigned: 07 April 2015
Appointed Date: 29 February 2012
60 years old

Director
BOURDILLON, Jean Pierre Marie Albert
Resigned: 07 July 2011
Appointed Date: 13 July 2010
74 years old

Director
COOPER, Douglas Anthony
Resigned: 13 July 2010
Appointed Date: 07 April 2010
71 years old

Director
PECH, Bernard Jean Edouard
Resigned: 29 February 2012
Appointed Date: 07 July 2011
66 years old

Director
VAN ARENDONK, Gerard Marie
Resigned: 08 July 2011
Appointed Date: 01 October 2010
71 years old

FEI FOODS LIMITED Events

26 May 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000,000

26 Nov 2015
Auditor's resignation
02 Jun 2015
Full accounts made up to 31 December 2014
28 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000,000

...
... and 31 more events
19 Jul 2010
Change of name notice
15 Jul 2010
Memorandum and Articles of Association
08 Jul 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05

08 Jul 2010
Change of name notice
07 Apr 2010
Incorporation

FEI FOODS LIMITED Charges

11 February 2014
Charge code 0721 5803 0002
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Bnp Paribas London Branch
Description: Legal mortgage over leasehold property known as land on the…
20 March 2012
Debenture
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Fortis Bank UK Branch
Description: Fixed and floating charge over the undertaking and all…