CSP (FOOD SERVICES) LIMITED
CANTEEN SUPPLIERS (POULTRY) LIMITED

Company number 00908362
Status Active
Incorporation Date 13 June 1967
Company Type Private Limited Company
Address 52 FARRINGDON ST., LONDON EC4
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 100 . The most likely internet sites of CSP (FOOD SERVICES) LIMITED are www.cspfoodservices.co.uk, and www.csp-food-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Csp Food Services Limited is a Private Limited Company. The company registration number is 00908362. Csp Food Services Limited has been working since 13 June 1967. The present status of the company is Active. The registered address of Csp Food Services Limited is 52 Farringdon St London Ec4. . QUIRICI, Zoe Samantha is a Secretary of the company. QUIRICI, Denise is a Director of the company. QUIRICI, Marco Riccardo is a Director of the company. QUIRICI, Roberto is a Director of the company. Secretary QUIRICI, Denise has been resigned. Secretary QUIRICI, Marco Riccardo has been resigned. Director BRITO, Joachim De has been resigned. Director QUIRICI, Luigi has been resigned. Director READHEAD, Kenneth has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
QUIRICI, Zoe Samantha
Appointed Date: 07 November 2006

Director
QUIRICI, Denise

83 years old

Director
QUIRICI, Marco Riccardo
Appointed Date: 01 March 1992
58 years old

Director
QUIRICI, Roberto
Appointed Date: 18 January 1996
55 years old

Resigned Directors

Secretary
QUIRICI, Denise
Resigned: 03 August 2004

Secretary
QUIRICI, Marco Riccardo
Resigned: 07 November 2006
Appointed Date: 03 August 2004

Director
BRITO, Joachim De
Resigned: 31 August 1993
107 years old

Director
QUIRICI, Luigi
Resigned: 29 January 2011
91 years old

Director
READHEAD, Kenneth
Resigned: 26 March 1999
79 years old

Persons With Significant Control

Mr Marco Riccardo Quirici
Notified on: 30 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roberto Quirici
Notified on: 30 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CSP (FOOD SERVICES) LIMITED Events

15 Nov 2016
Accounts for a small company made up to 29 February 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

26 Aug 2015
Accounts for a small company made up to 28 February 2015
30 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100

...
... and 73 more events
10 Nov 1988
Auditor's resignation

16 Mar 1988
Return made up to 26/11/87; full list of members

16 Mar 1988
Accounts for a small company made up to 28 February 1987

01 Apr 1987
Accounts for a small company made up to 28 February 1986

01 Apr 1987
Return made up to 03/10/86; full list of members

CSP (FOOD SERVICES) LIMITED Charges

5 November 2004
Fixed and floating charge
Delivered: 8 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Rent deposit deed
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £2,000 to the…
28 February 2002
Rent deposit deed
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £19,500.00 to…