CF DISTRIBUTION UK LIMITED
TUNBRIDGE WELLS COMPAGNIE FRUITIERE (UK) LIMITED

Hellopages » Kent » Tunbridge Wells » TN4 8AS

Company number 02651523
Status Active
Incorporation Date 4 October 1991
Company Type Private Limited Company
Address NUMBER 22, MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AS
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Mr David Marcelin Gabriel Moreau on 6 March 2016; Secretary's details changed for Cripps Secretaries Limited on 31 January 2017; Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 21 December 2016. The most likely internet sites of CF DISTRIBUTION UK LIMITED are www.cfdistributionuk.co.uk, and www.cf-distribution-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Cf Distribution Uk Limited is a Private Limited Company. The company registration number is 02651523. Cf Distribution Uk Limited has been working since 04 October 1991. The present status of the company is Active. The registered address of Cf Distribution Uk Limited is Number 22 Mount Ephraim Tunbridge Wells Kent Tn4 8as. . CRIPPS SECRETARIES LIMITED is a Secretary of the company. FABRE, Jerome Ferdinand Laurent Pierre is a Director of the company. MOREAU, David Marcelin Gabriel is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Director ARNAUD, Pierre Michel has been resigned. Director FABRE, Frederick Jean Philippe has been resigned. Director FABRE, Robert Elie Gabriel has been resigned. Director FEENEY, William Francis has been resigned. Director HOFMAN, Fred has been resigned. Director JUILLIARD, Jean-Christophe Christophe has been resigned. Director LARKIN, Christopher Van Cleef has been resigned. Director LAW, Nigel Robert has been resigned. Director PILOQUET, Jean Marc has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
CRIPPS SECRETARIES LIMITED
Appointed Date: 10 June 2002

Director
FABRE, Jerome Ferdinand Laurent Pierre
Appointed Date: 01 June 2007
47 years old

Director
MOREAU, David Marcelin Gabriel
Appointed Date: 13 March 2015
56 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 10 June 2002
Appointed Date: 14 October 1999

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 14 October 1999
Appointed Date: 04 October 1991

Director
ARNAUD, Pierre Michel
Resigned: 02 December 2011
Appointed Date: 11 June 2002
79 years old

Director
FABRE, Frederick Jean Philippe
Resigned: 14 October 1999
Appointed Date: 04 October 1991
65 years old

Director
FABRE, Robert Elie Gabriel
Resigned: 14 October 1999
Appointed Date: 28 September 1992
81 years old

Director
FEENEY, William Francis
Resigned: 10 June 2002
Appointed Date: 14 October 1999
83 years old

Director
HOFMAN, Fred
Resigned: 30 March 2001
Appointed Date: 14 October 1999
82 years old

Director
JUILLIARD, Jean-Christophe Christophe
Resigned: 10 June 2002
Appointed Date: 01 April 2001
62 years old

Director
LARKIN, Christopher Van Cleef
Resigned: 19 June 2014
Appointed Date: 02 December 2011
80 years old

Director
LAW, Nigel Robert
Resigned: 19 June 2014
Appointed Date: 04 October 1991
74 years old

Director
PILOQUET, Jean Marc
Resigned: 19 May 2008
Appointed Date: 10 June 2002
65 years old

Persons With Significant Control

Mr Robert Fabre
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CF DISTRIBUTION UK LIMITED Events

31 Mar 2017
Director's details changed for Mr David Marcelin Gabriel Moreau on 6 March 2016
31 Mar 2017
Secretary's details changed for Cripps Secretaries Limited on 31 January 2017
21 Dec 2016
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 21 December 2016
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
11 May 2016
Full accounts made up to 31 December 2015
...
... and 88 more events
16 Nov 1992
New director appointed

02 Nov 1992
Ad 28/09/92--------- £ si 99998@1

02 Nov 1992
Return made up to 04/10/92; full list of members
21 Oct 1991
Accounting reference date notified as 30/09

04 Oct 1991
Incorporation

CF DISTRIBUTION UK LIMITED Charges

9 November 1998
Deed of charge over credit balances
Delivered: 16 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account number 10057673. the charge creates a fixed charge…