DELTA FRAGRANCE AND FLAVOUR LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG13 4ER

Company number 02794036
Status Liquidation
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address UNIT 3 PIPERS COURT IND ESTATE, BERKSHIRE DRIVE PIPERS WAY, THATCHAM, BERKSHIRE, RG13 4ER
Home Country United Kingdom
Nature of Business 2452 - Manufacture perfumes & toilet preparations, 2463 - Manufacture of essential oils
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of DELTA FRAGRANCE AND FLAVOUR LIMITED are www.deltafragranceandflavour.co.uk, and www.delta-fragrance-and-flavour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Delta Fragrance and Flavour Limited is a Private Limited Company. The company registration number is 02794036. Delta Fragrance and Flavour Limited has been working since 26 February 1993. The present status of the company is Liquidation. The registered address of Delta Fragrance and Flavour Limited is Unit 3 Pipers Court Ind Estate Berkshire Drive Pipers Way Thatcham Berkshire Rg13 4er. . CARTER, Laure Frances is a Secretary of the company. CARTER, Christian Paul Frank is a Director of the company. CARTER, Frank Paul Julian is a Director of the company. Secretary CHUN, Christine Hilary has been resigned. Secretary FOTHERGILL, Elizabeth has been resigned. Secretary LEACH, Wendy Jane has been resigned. Secretary WATTS, Michelle Law has been resigned. Director FOTHERGILL, Geoffrey Peter has been resigned. The company operates in "Manufacture perfumes & toilet preparations".


Current Directors

Secretary
CARTER, Laure Frances
Appointed Date: 29 May 2002

Director
CARTER, Christian Paul Frank
Appointed Date: 02 September 1993
54 years old

Director
CARTER, Frank Paul Julian
Appointed Date: 29 May 2002
78 years old

Resigned Directors

Secretary
CHUN, Christine Hilary
Resigned: 10 August 1995
Appointed Date: 01 October 1993

Secretary
FOTHERGILL, Elizabeth
Resigned: 02 September 1993
Appointed Date: 26 February 1993

Secretary
LEACH, Wendy Jane
Resigned: 29 May 2002
Appointed Date: 01 January 1996

Secretary
WATTS, Michelle Law
Resigned: 01 October 1993
Appointed Date: 02 September 1993

Director
FOTHERGILL, Geoffrey Peter
Resigned: 02 September 1993
Appointed Date: 26 February 1993
79 years old

DELTA FRAGRANCE AND FLAVOUR LIMITED Events

15 Feb 2007
Receiver's abstract of receipts and payments
14 Feb 2007
Receiver ceasing to act
04 Sep 2006
Receiver's abstract of receipts and payments
01 Sep 2005
Receiver's abstract of receipts and payments
16 Sep 2004
Receiver's abstract of receipts and payments
...
... and 47 more events
27 Sep 1993
Director resigned;new director appointed

12 Aug 1993
Secretary resigned;new secretary appointed

12 Aug 1993
Director resigned;new director appointed

12 Aug 1993
Registered office changed on 12/08/93 from: 7 eton court west hallam ilkeston derbys. DE7 6NB

26 Feb 1993
Incorporation

DELTA FRAGRANCE AND FLAVOUR LIMITED Charges

7 August 2003
All assets debenture
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…
30 October 2002
Floating charge over stock
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Floating charge over all unfinished raw…
30 October 2002
Charge by way of debenture
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 October 2002
Charge over book debts
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
6 June 2002
Debenture
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: Eurofactor (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
30 May 2002
Debenture
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: Colin Anthony Sefton and Gordon Craig
Description: Fixed and floating charges over the undertaking and all…