BARTLEY MILL FINE FOODS LIMITED
FRANT

Hellopages » East Sussex » Wealden » TN3 8BH

Company number 02626363
Status Liquidation
Incorporation Date 4 July 1991
Company Type Private Limited Company
Address BARTLEY MILL, BELLS YEW GREEN, FRANT, EAST SUSSEX, TN3 8BH
Home Country United Kingdom
Nature of Business 1533 - Process etc. fruit, vegetables
Phone, email, etc

Since the company registration ten events have happened. The last three records are Order of court to wind up ; Notice of order of court to wind up. ; Particulars of mortgage/charge . The most likely internet sites of BARTLEY MILL FINE FOODS LIMITED are www.bartleymillfinefoods.co.uk, and www.bartley-mill-fine-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Bartley Mill Fine Foods Limited is a Private Limited Company. The company registration number is 02626363. Bartley Mill Fine Foods Limited has been working since 04 July 1991. The present status of the company is Liquidation. The registered address of Bartley Mill Fine Foods Limited is Bartley Mill Bells Yew Green Frant East Sussex Tn3 8bh. . GARNHAM, Amanda Georgina is a Secretary of the company. BEADLE, Nigel Patrick is a Director of the company. GARNHAM, Amanda Georgina is a Director of the company. GARNHAM, Piers Alexander is a Director of the company. WOOD, John Phillips is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Process etc. fruit, vegetables".


Current Directors

Secretary
GARNHAM, Amanda Georgina
Appointed Date: 25 July 1991

Director
BEADLE, Nigel Patrick
Appointed Date: 25 July 1991
67 years old

Director
GARNHAM, Amanda Georgina
Appointed Date: 25 July 1991
63 years old

Director
GARNHAM, Piers Alexander
Appointed Date: 25 July 1991
66 years old

Director
WOOD, John Phillips
Appointed Date: 25 July 1991
110 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 25 July 1991
Appointed Date: 04 July 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 25 July 1991
Appointed Date: 04 July 1991

BARTLEY MILL FINE FOODS LIMITED Events

14 May 1993
Order of court to wind up

29 Apr 1993
Notice of order of court to wind up.

29 Sep 1992
Particulars of mortgage/charge

10 Sep 1992
Return made up to 04/07/92; full list of members

29 Jul 1992
Ad 29/06/92--------- £ si 2@1=2 £ ic 2/4

...
... and 0 more events
13 May 1992
Company name changed acornsale LIMITED\certificate issued on 14/05/92

20 Aug 1991
Registered office changed on 20/08/91 from: classic house 174-180 old street london EC1V 9BP

15 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jul 1991
Incorporation

BARTLEY MILL FINE FOODS LIMITED Charges

11 September 1992
Mortgage debenture
Delivered: 29 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…