GOURMET MUSHROOMS (UK) LIMITED
ESSEX

Hellopages » Essex » Tendring » CO7 7TN

Company number 03285662
Status Active
Incorporation Date 29 November 1996
Company Type Private Limited Company
Address MORANTS FARM COLCHESTER ROAD, GREAT BROMLEY, ESSEX, CO7 7TN
Home Country United Kingdom
Nature of Business 01190 - Growing of other non-perennial crops
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of GOURMET MUSHROOMS (UK) LIMITED are www.gourmetmushroomsuk.co.uk, and www.gourmet-mushrooms-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Gourmet Mushrooms Uk Limited is a Private Limited Company. The company registration number is 03285662. Gourmet Mushrooms Uk Limited has been working since 29 November 1996. The present status of the company is Active. The registered address of Gourmet Mushrooms Uk Limited is Morants Farm Colchester Road Great Bromley Essex Co7 7tn. . LEI, Zhou An is a Secretary of the company. LEI, Zhou An is a Director of the company. ROONEY, Matthew John Martin Deogratias is a Director of the company. ROONEY, William Patrick is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CURTIS, Clare Jane has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Growing of other non-perennial crops".


Current Directors

Secretary
LEI, Zhou An
Appointed Date: 29 November 1996

Director
LEI, Zhou An
Appointed Date: 29 November 1996
67 years old

Director
ROONEY, Matthew John Martin Deogratias
Appointed Date: 29 November 1996
63 years old

Director
ROONEY, William Patrick
Appointed Date: 29 November 1996
73 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 November 1996
Appointed Date: 29 November 1996

Director
CURTIS, Clare Jane
Resigned: 09 October 1999
Appointed Date: 29 November 1996
88 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 November 1996
Appointed Date: 29 November 1996

Persons With Significant Control

Mr William Patrick Rooney
Notified on: 1 May 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Deo Gratias Ronney
Notified on: 1 May 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOURMET MUSHROOMS (UK) LIMITED Events

05 Jan 2017
Confirmation statement made on 28 November 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
09 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
23 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2

...
... and 41 more events
30 Dec 1996
New director appointed
30 Dec 1996
Secretary resigned
30 Dec 1996
New secretary appointed;new director appointed
27 Dec 1996
Registered office changed on 27/12/96 from: bridge house 181 queen victoria street london EC2A 4JB
29 Nov 1996
Incorporation