ASSOCIATED BRITISH FOODS PLC
LONDON

Hellopages » Greater London » Westminster » W1K 4QY
Company number 00293262
Status Active
Incorporation Date 20 October 1934
Company Type Public Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 17 September 2016. The most likely internet sites of ASSOCIATED BRITISH FOODS PLC are www.associatedbritishfoods.co.uk, and www.associated-british-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. Associated British Foods Plc is a Public Limited Company. The company registration number is 00293262. Associated British Foods Plc has been working since 20 October 1934. The present status of the company is Active. The registered address of Associated British Foods Plc is Weston Centre 10 Grosvenor Street London W1k 4qy. . LISTER, Paul Andrew is a Secretary of the company. ADAMO, Emma Susan is a Director of the company. BASON, John George is a Director of the company. CAIRNIE, Linda Ruth is a Director of the company. CLARKE, Timothy is a Director of the company. FERRAN LARRAZ, Francisco Javier is a Director of the company. HAUSER, Wolfhart Gunnar, Dr is a Director of the company. REID, Richard Harry is a Director of the company. SINCLAIR, Charles James Francis is a Director of the company. WESTON, George Garfield is a Director of the company. Secretary BAILEY, Harold William has been resigned. Secretary GEDAY, Mark has been resigned. Secretary SHAW, Trevor Henry Montague has been resigned. Secretary WILSON, David, Dr has been resigned. Director ADAMSON, Martin Gardiner has been resigned. Director ALEXANDER, Michael Richard has been resigned. Director BAILEY, Harold William has been resigned. Director CLARK, Martin has been resigned. Director GARMAN, David Noel Christopher has been resigned. Director HARRIS, Jeffery Francis has been resigned. Director JACKSON, Peter John has been resigned. Director JAY, Michael Hastings, Lord has been resigned. Director MACGREGOR, John Roddick Russell, Rt Hon has been resigned. Director MANN, Hugo has been resigned. Director MONAGHAN, Wallace has been resigned. Director SHAW, Trevor Henry Montague has been resigned. Director SMITH, Peter Alan has been resigned. Director SMITH, Roland, Professor Sir has been resigned. Director TIDEY, Donald James has been resigned. Director WESTON, Garfield Howard has been resigned. Director WESTON, George Garfield has been resigned. Director WESTON, Guy Howard has been resigned. Director WESTON, Willard Gordon Galen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LISTER, Paul Andrew
Appointed Date: 03 January 2001

Director
ADAMO, Emma Susan
Appointed Date: 09 December 2011
62 years old

Director
BASON, John George
Appointed Date: 04 May 1999
68 years old

Director
CAIRNIE, Linda Ruth
Appointed Date: 01 May 2014
72 years old

Director
CLARKE, Timothy
Appointed Date: 03 November 2004
68 years old

Director
FERRAN LARRAZ, Francisco Javier
Appointed Date: 01 November 2006
69 years old

Director
HAUSER, Wolfhart Gunnar, Dr
Appointed Date: 14 January 2015
76 years old

Director
REID, Richard Harry
Appointed Date: 14 April 2016
70 years old

Director
SINCLAIR, Charles James Francis
Appointed Date: 01 October 2008
77 years old

Director
WESTON, George Garfield
Appointed Date: 19 April 1999
61 years old

Resigned Directors

Secretary
BAILEY, Harold William
Resigned: 01 August 1994

Secretary
GEDAY, Mark
Resigned: 03 January 2001
Appointed Date: 20 March 2000

Secretary
SHAW, Trevor Henry Montague
Resigned: 04 January 2000
Appointed Date: 01 August 1994

Secretary
WILSON, David, Dr
Resigned: 15 March 2000
Appointed Date: 04 January 2000

Director
ADAMSON, Martin Gardiner
Resigned: 21 April 2009
Appointed Date: 11 October 1999
86 years old

Director
ALEXANDER, Michael Richard
Resigned: 07 December 2007
Appointed Date: 16 January 2002
78 years old

Director
BAILEY, Harold William
Resigned: 05 December 2002
90 years old

Director
CLARK, Martin
Resigned: 10 September 1997
Appointed Date: 09 April 1995
80 years old

Director
GARMAN, David Noel Christopher
Resigned: 16 April 1999
Appointed Date: 01 August 1994
74 years old

Director
HARRIS, Jeffery Francis
Resigned: 18 April 2007
Appointed Date: 21 May 2003
77 years old

Director
JACKSON, Peter John
Resigned: 31 March 2005
Appointed Date: 01 August 1994
79 years old

Director
JAY, Michael Hastings, Lord
Resigned: 30 November 2015
Appointed Date: 01 November 2006
79 years old

Director
MACGREGOR, John Roddick Russell, Rt Hon
Resigned: 07 December 2007
Appointed Date: 09 December 1994
89 years old

Director
MANN, Hugo
Resigned: 06 May 1994
97 years old

Director
MONAGHAN, Wallace
Resigned: 06 May 1994
101 years old

Director
SHAW, Trevor Henry Montague
Resigned: 31 May 2000
Appointed Date: 01 August 1994
92 years old

Director
SMITH, Peter Alan
Resigned: 13 April 2016
Appointed Date: 28 February 2007
79 years old

Director
SMITH, Roland, Professor Sir
Resigned: 13 September 2003
Appointed Date: 09 December 1994
97 years old

Director
TIDEY, Donald James
Resigned: 30 June 1997
Appointed Date: 01 August 1994
90 years old

Director
WESTON, Garfield Howard
Resigned: 15 December 2000
98 years old

Director
WESTON, George Garfield
Resigned: 06 May 1994
Appointed Date: 10 August 1993
61 years old

Director
WESTON, Guy Howard
Resigned: 06 May 1994
Appointed Date: 10 August 1993
65 years old

Director
WESTON, Willard Gordon Galen
Resigned: 09 December 2011
85 years old

ASSOCIATED BRITISH FOODS PLC Events

05 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Dec 2016
Group of companies' accounts made up to 17 September 2016
22 Apr 2016
Appointment of Richard Harry Reid as a director on 14 April 2016
21 Apr 2016
Termination of appointment of Peter Alan Smith as a director on 13 April 2016
...
... and 240 more events
01 Nov 1978
Accounts made up to 1 April 1978
20 Oct 1977
Accounts made up to 2 April 1977
30 Dec 1976
Accounts made up to 3 April 1976
25 Oct 1976
Accounts made up to 29 March 1975
21 Jan 1976
Accounts made up to 30 March 1974

ASSOCIATED BRITISH FOODS PLC Charges

12 October 1994
Letter of charge
Delivered: 29 October 1994
Status: Satisfied on 1 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time standing to the credit of any…