SENOBLE UK HOLDINGS LIMITED
LEAMINGTON SPA ELISABETH THE CHEF (HOLDINGS) LIMITED HAMSARD 2035 LIMITED

Hellopages » Warwickshire » Warwick » CV31 1NB
Company number 03726718
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address 4 BERRINGTON ROAD, SYDENHAM INDUSTRIAL ESTATE, LEAMINGTON SPA, WARWICKSHIRE, CV31 1NB
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 22,135,362.05 ; Appointment of Mister Lewis Dave as a director on 12 April 2016. The most likely internet sites of SENOBLE UK HOLDINGS LIMITED are www.senobleukholdings.co.uk, and www.senoble-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Warwick Parkway Rail Station is 3.8 miles; to Coventry Rail Station is 8.3 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Senoble Uk Holdings Limited is a Private Limited Company. The company registration number is 03726718. Senoble Uk Holdings Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Senoble Uk Holdings Limited is 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire Cv31 1nb. . AVRAIN, Guillaume is a Director of the company. BECARD, Arnaud is a Director of the company. DAVE, Lewis is a Director of the company. INTERNATIONAL, Senoble is a Director of the company. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary MOORHOUSE, Robert Thomas has been resigned. Director BALMER, Stephen David has been resigned. Director BESSET, Olivier has been resigned. Director DEBORDES, Jean Hugues has been resigned. Director EASTHAM, Stephen Ralph has been resigned. Director FALCONNIER, Patrick has been resigned. Director GIBSON, John Frederick has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Director HARRIS, Anthony Beauchamp has been resigned. Director HAYWOOD, William Sothern has been resigned. Director JOHNSON, Andrew Bainbridge has been resigned. Director MARSHALL, Christopher Miller has been resigned. Director MCKAY, Merrick has been resigned. Director MOORHOUSE, Robert Thomas has been resigned. Director OWEN, Julian Christopher has been resigned. Director PEARSON, Ron has been resigned. Director PECK, Andy has been resigned. Director PIERRARD, Jean-Christophe has been resigned. Director SALAMON, Francois has been resigned. Director SENOBLE, Marc has been resigned. Director TISSEAU, Pascal Louis Alphonse Joseph has been resigned. Director VALDHER, Eric has been resigned. Director WOODHEAD, Ian has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
AVRAIN, Guillaume
Appointed Date: 11 April 2016
48 years old

Director
BECARD, Arnaud
Appointed Date: 11 April 2016
54 years old

Director
DAVE, Lewis
Appointed Date: 12 April 2016
47 years old

Director
INTERNATIONAL, Senoble
Appointed Date: 08 March 2013
29 years old

Resigned Directors

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 08 March 1999
Appointed Date: 02 March 1999

Secretary
MOORHOUSE, Robert Thomas
Resigned: 05 February 2010
Appointed Date: 08 March 1999

Director
BALMER, Stephen David
Resigned: 21 May 2004
Appointed Date: 08 March 1999
71 years old

Director
BESSET, Olivier
Resigned: 27 July 2015
Appointed Date: 18 September 2007
66 years old

Director
DEBORDES, Jean Hugues
Resigned: 08 March 2013
Appointed Date: 18 September 2007
70 years old

Director
EASTHAM, Stephen Ralph
Resigned: 31 March 2007
Appointed Date: 22 June 2004
74 years old

Director
FALCONNIER, Patrick
Resigned: 03 December 2012
Appointed Date: 18 September 2007
62 years old

Director
GIBSON, John Frederick
Resigned: 25 May 2001
Appointed Date: 04 March 1999
74 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 04 March 1999
Appointed Date: 02 March 1999

Director
HARRIS, Anthony Beauchamp
Resigned: 29 February 2004
Appointed Date: 08 March 1999
80 years old

Director
HAYWOOD, William Sothern
Resigned: 03 March 2010
Appointed Date: 27 October 2008
72 years old

Director
JOHNSON, Andrew Bainbridge
Resigned: 16 February 2009
Appointed Date: 16 February 2004
69 years old

Director
MARSHALL, Christopher Miller
Resigned: 31 January 2009
Appointed Date: 08 March 1999
71 years old

Director
MCKAY, Merrick
Resigned: 18 September 2007
Appointed Date: 08 March 1999
58 years old

Director
MOORHOUSE, Robert Thomas
Resigned: 05 February 2010
Appointed Date: 08 March 1999
65 years old

Director
OWEN, Julian Christopher
Resigned: 31 March 2000
Appointed Date: 08 March 1999
56 years old

Director
PEARSON, Ron
Resigned: 18 September 2007
Appointed Date: 18 May 2001
62 years old

Director
PECK, Andy
Resigned: 12 April 2016
Appointed Date: 16 January 2014
66 years old

Director
PIERRARD, Jean-Christophe
Resigned: 16 January 2014
Appointed Date: 07 March 2011
54 years old

Director
SALAMON, Francois
Resigned: 01 February 2012
Appointed Date: 10 February 2009
72 years old

Director
SENOBLE, Marc
Resigned: 08 March 2013
Appointed Date: 18 September 2007
66 years old

Director
TISSEAU, Pascal Louis Alphonse Joseph
Resigned: 23 June 2014
Appointed Date: 10 February 2009
68 years old

Director
VALDHER, Eric
Resigned: 03 December 2012
Appointed Date: 04 March 2010
44 years old

Director
WOODHEAD, Ian
Resigned: 18 September 2007
Appointed Date: 22 June 2001
74 years old

SENOBLE UK HOLDINGS LIMITED Events

09 Oct 2016
Group of companies' accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 22,135,362.05

13 Apr 2016
Appointment of Mister Lewis Dave as a director on 12 April 2016
12 Apr 2016
Termination of appointment of Andy Peck as a director on 12 April 2016
12 Apr 2016
Appointment of Mister Guillaume Avrain as a director on 11 April 2016
...
... and 149 more events
09 Mar 1999
Accounting reference date extended from 31/03/00 to 31/07/00
09 Mar 1999
New director appointed
09 Mar 1999
Director resigned
04 Mar 1999
Company name changed hamsard 2035 LIMITED\certificate issued on 04/03/99
02 Mar 1999
Incorporation

SENOBLE UK HOLDINGS LIMITED Charges

9 September 1999
Deed of assignment of keyman life policy
Delivered: 18 September 1999
Status: Satisfied on 15 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lives of stephen david balmer for £1,000,000,policy…
8 March 1999
Debenture
Delivered: 18 March 1999
Status: Satisfied on 9 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…