FLAVOURFRESH SALADS LIMITED
SOUTHPORT TOP SHELF LIMITED

Hellopages » Lancashire » West Lancashire » PR9 8DX

Company number 03389630
Status Active
Incorporation Date 20 June 1997
Company Type Private Limited Company
Address ALDERGROVE CENTRE, MARSH ROAD, BANKS, SOUTHPORT, MERSEYSIDE, PR9 8DX
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Cancellation of shares. Statement of capital on 21 September 2016 GBP 26,700 ; Purchase of own shares.; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of FLAVOURFRESH SALADS LIMITED are www.flavourfreshsalads.co.uk, and www.flavourfresh-salads.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Flavourfresh Salads Limited is a Private Limited Company. The company registration number is 03389630. Flavourfresh Salads Limited has been working since 20 June 1997. The present status of the company is Active. The registered address of Flavourfresh Salads Limited is Aldergrove Centre Marsh Road Banks Southport Merseyside Pr9 8dx. . BALL, Keith James is a Secretary of the company. BALL, Keith James is a Director of the company. FRADSHAM, Michael John is a Director of the company. PROUT, Charmay Denise is a Director of the company. WRIGHT, Kathryn Frances is a Director of the company. WRIGHT, Leonard is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director JACKSON, John has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director ROBERTS, Gareth has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
BALL, Keith James
Appointed Date: 19 November 1997

Director
BALL, Keith James
Appointed Date: 19 November 1997
74 years old

Director
FRADSHAM, Michael John
Appointed Date: 01 February 2001
72 years old

Director
PROUT, Charmay Denise
Appointed Date: 03 October 2016
40 years old

Director
WRIGHT, Kathryn Frances
Appointed Date: 03 October 2016
50 years old

Director
WRIGHT, Leonard
Appointed Date: 19 November 1997
83 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 19 November 1997
Appointed Date: 20 June 1997

Director
JACKSON, John
Resigned: 21 September 2016
Appointed Date: 19 November 1997
65 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 19 November 1997
Appointed Date: 20 June 1997

Director
ROBERTS, Gareth
Resigned: 23 December 2005
Appointed Date: 01 February 2001
63 years old

FLAVOURFRESH SALADS LIMITED Events

13 Dec 2016
Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 26,700

28 Oct 2016
Purchase of own shares.
27 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Oct 2016
Termination of appointment of John Jackson as a director on 21 September 2016
18 Oct 2016
Appointment of Charmay Denise Prout as a director on 3 October 2016
...
... and 72 more events
26 Nov 1997
New director appointed
26 Nov 1997
Director resigned
26 Nov 1997
Secretary resigned
26 Nov 1997
Registered office changed on 26/11/97 from: 3 garden walk london EC2A 3EQ
20 Jun 1997
Incorporation

FLAVOURFRESH SALADS LIMITED Charges

22 October 2012
Debenture
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Ecf Asset Finance PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2008
Chattels mortgage
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Ecf Asset Finance PLC
Description: The goods being 1 used 2001 automac A55 piu 1 used 2001…
2 May 2000
Legal mortgage
Delivered: 8 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south east side of marsh road…
28 November 1997
Debenture
Delivered: 5 December 1997
Status: Satisfied on 5 January 2010
Persons entitled: English Village Salads Limited
Description: Fixed and floating charges over the undertaking and all…