FOOD BRANDS GROUP (HOLDINGS) LTD
BATTERSEA

Hellopages » Greater London » Wandsworth » SW11 3TN

Company number 02849460
Status Active
Incorporation Date 1 September 1993
Company Type Private Limited Company
Address 9-10 CALICO HOUSE, PLANTATION WHARF, BATTERSEA, LONDON, SW11 3TN
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mr Erik Alexander Hedlund as a director on 1 December 2016; Termination of appointment of Klas Bo Westerberg as a director on 1 December 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of FOOD BRANDS GROUP (HOLDINGS) LTD are www.foodbrandsgroupholdings.co.uk, and www.food-brands-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.2 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Food Brands Group Holdings Ltd is a Private Limited Company. The company registration number is 02849460. Food Brands Group Holdings Ltd has been working since 01 September 1993. The present status of the company is Active. The registered address of Food Brands Group Holdings Ltd is 9 10 Calico House Plantation Wharf Battersea London Sw11 3tn. . WILSON, Tony is a Secretary of the company. APPELQVIST, Lars Christer is a Director of the company. HEDLUND, Erik Alexander is a Director of the company. Secretary BARROW, John Ricky has been resigned. Secretary BUTLER, Iain David has been resigned. Secretary CURTIN, Karen Anne has been resigned. Secretary DARLINGTON, Stephen Jeffrey has been resigned. Secretary HALL, Sarah Rosalind Jandrell has been resigned. Secretary LACEY, Patrick Albert Thomas has been resigned. Secretary LEWINTON, Robert Charles has been resigned. Secretary MCMAHON, Christine Elizabeth has been resigned. Secretary OCHSE, Susan Rosemary has been resigned. Secretary VENTER, Emil has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director CHAPMAN, Brian Robert has been resigned. Director FORSBERG, Bjorn Peter has been resigned. Director HEXAGON DIRECTORS LIMITED has been resigned. Director HUNTSMAN, Oliver John Harold has been resigned. Director MARSDEN, Judy has been resigned. Director WESTERBERG, Klas Bo has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
WILSON, Tony
Appointed Date: 15 September 2014

Director
APPELQVIST, Lars Christer
Appointed Date: 31 May 2013
51 years old

Director
HEDLUND, Erik Alexander
Appointed Date: 01 December 2016
36 years old

Resigned Directors

Secretary
BARROW, John Ricky
Resigned: 26 June 2002
Appointed Date: 17 November 2000

Secretary
BUTLER, Iain David
Resigned: 31 January 2004
Appointed Date: 26 June 2002

Secretary
CURTIN, Karen Anne
Resigned: 01 April 1995
Appointed Date: 31 March 1994

Secretary
DARLINGTON, Stephen Jeffrey
Resigned: 15 January 1996
Appointed Date: 01 April 1995

Secretary
HALL, Sarah Rosalind Jandrell
Resigned: 15 September 2014
Appointed Date: 02 July 2007

Secretary
LACEY, Patrick Albert Thomas
Resigned: 17 November 2000
Appointed Date: 15 May 1997

Secretary
LEWINTON, Robert Charles
Resigned: 15 May 1997
Appointed Date: 15 January 1996

Secretary
MCMAHON, Christine Elizabeth
Resigned: 01 November 2006
Appointed Date: 27 June 2005

Secretary
OCHSE, Susan Rosemary
Resigned: 05 December 2004
Appointed Date: 01 February 2004

Secretary
VENTER, Emil
Resigned: 01 July 2007
Appointed Date: 01 November 2006

Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 31 March 1994
Appointed Date: 01 September 1993

Director
CHAPMAN, Brian Robert
Resigned: 01 June 2013
Appointed Date: 31 March 1994
78 years old

Director
FORSBERG, Bjorn Peter
Resigned: 24 March 2016
Appointed Date: 31 May 2013
58 years old

Director
HEXAGON DIRECTORS LIMITED
Resigned: 31 March 1994
Appointed Date: 01 September 1993

Director
HUNTSMAN, Oliver John Harold
Resigned: 31 May 2013
Appointed Date: 19 November 1996
70 years old

Director
MARSDEN, Judy
Resigned: 19 November 1996
Appointed Date: 26 May 1994
67 years old

Director
WESTERBERG, Klas Bo
Resigned: 01 December 2016
Appointed Date: 31 May 2013
61 years old

Persons With Significant Control

Mr Lars Christer Appelqvist
Notified on: 31 May 2016
51 years old
Nature of control: Has significant influence or control

FOOD BRANDS GROUP (HOLDINGS) LTD Events

14 Dec 2016
Appointment of Mr Erik Alexander Hedlund as a director on 1 December 2016
14 Dec 2016
Termination of appointment of Klas Bo Westerberg as a director on 1 December 2016
15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
24 Mar 2016
Termination of appointment of Bjorn Peter Forsberg as a director on 24 March 2016
22 Mar 2016
Full accounts made up to 30 June 2015
...
... and 100 more events
04 May 1994
Nc inc already adjusted 31/03/94
04 May 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 May 1994
Company name changed\certificate issued on 04/05/94
01 Sep 1993
Incorporation

FOOD BRANDS GROUP (HOLDINGS) LTD Charges

26 May 1994
Assignment
Delivered: 16 June 1994
Status: Satisfied on 22 January 2013
Persons entitled: Electra Kingsway Limited
Description: Assignment of the keyman insurance policy granted by…