Company number 02148529
Status Active
Incorporation Date 20 July 1987
Company Type Private Limited Company
Address 149 BRENT ROAD, SOUTHALL, MIDDLESEX, UB2 5LJ
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration two hundred and nine events have happened. The last three records are Termination of appointment of Martin Joseph Kelly as a director on 19 September 2016; Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 250,000
; Full accounts made up to 31 July 2015. The most likely internet sites of DELICE DE FRANCE LIMITED are www.delicedefrance.co.uk, and www.delice-de-france.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Delice De France Limited is a Private Limited Company.
The company registration number is 02148529. Delice De France Limited has been working since 20 July 1987.
The present status of the company is Active. The registered address of Delice De France Limited is 149 Brent Road Southall Middlesex Ub2 5lj. . CACALY, Thierry is a Secretary of the company. CACALY, Thierry is a Director of the company. HART, Graham is a Director of the company. MURPHY, Dermot is a Director of the company. MURPHY, Sean Timothy is a Director of the company. Secretary GALWAY, Ronan has been resigned. Secretary GARCIA, Elizabeth Marguerite Marie Alice has been resigned. Secretary HIRJI, Gulzar has been resigned. Secretary JOHNSON, Richard Keith has been resigned. Secretary LOWTHER, Alan has been resigned. Secretary MANNING, Cormac has been resigned. Secretary MINAHAN, Ronan has been resigned. Secretary MORRISSEY, Pat has been resigned. Secretary PHELAN, John Anthony has been resigned. Secretary STANSIL, Frank has been resigned. Director BOTT, Martin Clive has been resigned. Director BRITTAIN, John has been resigned. Director BROWN, Lisa has been resigned. Director CACALY, Thierry has been resigned. Director CAHILL, John has been resigned. Director DROOG, Hans has been resigned. Director DUKE, David has been resigned. Director FISHER, Mitchell has been resigned. Director GALWEY, Ronan has been resigned. Director GIBSON, Mark has been resigned. Director HAREN, Francis has been resigned. Director KELLY, Martin Joseph has been resigned. Director KILLIAN, Owen has been resigned. Director LYNCH, Philip has been resigned. Director MANNING, Cormac Joseph has been resigned. Director MARTIN, David has been resigned. Director MCENIFF, Patrick has been resigned. Director MINAHAN, Ronan has been resigned. Director O'DONOGHUE, David Jeremiah has been resigned. Director RAI, Harveen has been resigned. Director REYNOLDS, Alan Richard has been resigned. Director SIGNOLET, Elizabeth Marguerite Marie Alice has been resigned. Director SIGNOLET, Philippe Henri Gerard has been resigned. Director STANSIL, Frank has been resigned. Director SULEMAN, Hanif Adam has been resigned. Director TOAL, Ian John has been resigned. Director TOITOT, Christophe has been resigned. Director VIOLLEAU, Patrice Raymond Georges has been resigned. Director WEETMAN, Nicholas Philip has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
Secretary
GALWAY, Ronan
Resigned: 10 August 2010
Appointed Date: 21 May 2010
Secretary
LOWTHER, Alan
Resigned: 09 March 2007
Appointed Date: 06 April 2001
Secretary
MORRISSEY, Pat
Resigned: 15 February 2009
Appointed Date: 09 March 2007
Secretary
STANSIL, Frank
Resigned: 18 June 1998
Appointed Date: 18 February 1998
Director
BRITTAIN, John
Resigned: 18 March 2004
Appointed Date: 03 May 1994
78 years old
Director
BROWN, Lisa
Resigned: 18 March 2004
Appointed Date: 21 November 2000
53 years old
Director
CACALY, Thierry
Resigned: 02 June 2003
Appointed Date: 21 November 2000
54 years old
Director
CAHILL, John
Resigned: 17 January 2000
Appointed Date: 23 July 1999
61 years old
Director
DROOG, Hans
Resigned: 31 December 2002
Appointed Date: 23 July 1999
76 years old
Director
DUKE, David
Resigned: 18 March 2004
Appointed Date: 25 July 2000
67 years old
Director
FISHER, Mitchell
Resigned: 23 July 1999
Appointed Date: 17 September 1997
82 years old
Director
GALWEY, Ronan
Resigned: 10 August 2010
Appointed Date: 29 April 2008
51 years old
Director
GIBSON, Mark
Resigned: 05 May 2011
Appointed Date: 21 May 2010
62 years old
Director
HAREN, Francis
Resigned: 01 August 2001
Appointed Date: 17 January 2000
62 years old
Director
KILLIAN, Owen
Resigned: 15 February 2009
Appointed Date: 23 July 1999
72 years old
Director
LYNCH, Philip
Resigned: 04 September 2004
Appointed Date: 23 July 1999
79 years old
Director
MARTIN, David
Resigned: 29 October 2004
Appointed Date: 23 July 1999
81 years old
Director
MCENIFF, Patrick
Resigned: 15 February 2009
Appointed Date: 29 October 2004
58 years old
Director
MINAHAN, Ronan
Resigned: 21 May 2010
Appointed Date: 20 April 2008
48 years old
Director
RAI, Harveen
Resigned: 01 December 2013
Appointed Date: 05 May 2011
51 years old
Director
STANSIL, Frank
Resigned: 29 October 2001
Appointed Date: 09 June 1995
91 years old
Director
TOAL, Ian John
Resigned: 01 August 2011
Appointed Date: 21 May 2010
59 years old
DELICE DE FRANCE LIMITED Events
2 June 1999
Chattel mortgage
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The freezer cold store at rubastic road southall middx…
25 January 1999
Aircraft mortgage
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: R44 helicopter registration mark s-suny manufacturers no…
9 December 1998
Legal charge
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7 hither green trading estate clevedon somerset t/no:…
26 May 1998
Legal charge
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Christian salvesen cold stores rubastic road southall l/b…
9 February 1998
Legal charge
Delivered: 21 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8 hithergreen industrial estate clevedon avon.
2 February 1996
Legal charge
Delivered: 8 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1995
Legal charge
Delivered: 29 December 1995
Status: Satisfied
on 28 July 1999
Persons entitled: Lombard North Central PLC
Description: F/H property k/a 11/13 point pleasant l/b of wandsworth…
23 March 1993
Legal charge
Delivered: 25 March 1993
Status: Satisfied
on 25 August 1998
Persons entitled: Black Arrow Finance Limited
Description: The land and building situate and k/a 11/13 point pleasant…
15 February 1993
Debenture
Delivered: 16 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Legal mortgage the f/h property k/a 11/13 point pleasant…
15 February 1993
Legal charge
Delivered: 16 February 1993
Status: Satisfied
on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: 11/13 point pleasant wandsworth london SW18.
4 June 1991
Legal charge
Delivered: 12 June 1991
Status: Satisfied
on 25 August 1998
Persons entitled: Ucb Bank PLC
Description: Property k/a 19 st. John's hill title no ln 171114 together…
16 June 1988
Debenture
Delivered: 22 June 1988
Status: Satisfied
on 8 June 1991
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…