PROVIDORE LIMITED
LONDON WILLOUGHBY (402) LIMITED

Hellopages » Greater London » Westminster » W1U 2DX
Company number 04504244
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address 14 MANCHESTER MEWS, LONDON, W1U 2DX
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Register(s) moved to registered inspection location C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH; Full accounts made up to 30 June 2016; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of PROVIDORE LIMITED are www.providore.co.uk, and www.providore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Providore Limited is a Private Limited Company. The company registration number is 04504244. Providore Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Providore Limited is 14 Manchester Mews London W1u 2dx. . RIPLEY, Ian is a Secretary of the company. ANDREWS, Richard Ian is a Director of the company. RICHMOND, John Curran Mills is a Director of the company. SWANWICK, Mark Christian David is a Director of the company. Secretary PARE, Gordon Daniel has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director CARMICHAEL, John Boyd has been resigned. Director CARMICHAEL, Margaret Elizabeth Forbes has been resigned. Director LEVISON, Robert has been resigned. Director PARE, Gordon Daniel has been resigned. Director TINSLEY, Mark Patrick has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. Director WOOD, Anthony Thomas has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
RIPLEY, Ian
Appointed Date: 02 July 2003

Director
ANDREWS, Richard Ian
Appointed Date: 18 February 2010
71 years old

Director
RICHMOND, John Curran Mills
Appointed Date: 13 February 2003
72 years old

Director
SWANWICK, Mark Christian David
Appointed Date: 18 February 2010
72 years old

Resigned Directors

Secretary
PARE, Gordon Daniel
Resigned: 01 July 2003
Appointed Date: 13 February 2003

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 13 February 2003
Appointed Date: 06 August 2002

Director
CARMICHAEL, John Boyd
Resigned: 07 September 2004
Appointed Date: 13 February 2003
88 years old

Director
CARMICHAEL, Margaret Elizabeth Forbes
Resigned: 07 September 2004
Appointed Date: 13 February 2003
81 years old

Director
LEVISON, Robert
Resigned: 30 January 2004
Appointed Date: 13 February 2003
59 years old

Director
PARE, Gordon Daniel
Resigned: 01 July 2003
Appointed Date: 13 February 2003
58 years old

Director
TINSLEY, Mark Patrick
Resigned: 07 September 2004
Appointed Date: 02 April 2003
75 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 13 February 2003
Appointed Date: 06 August 2002

Director
WOOD, Anthony Thomas
Resigned: 31 December 2010
Appointed Date: 18 February 2010
87 years old

Persons With Significant Control

The Bay Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROVIDORE LIMITED Events

22 Mar 2017
Register(s) moved to registered inspection location C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH
20 Mar 2017
Full accounts made up to 30 June 2016
29 Jul 2016
Confirmation statement made on 28 July 2016 with updates
20 Jul 2016
Register(s) moved to registered inspection location C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH
20 Jul 2016
Register inspection address has been changed to C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH
...
... and 53 more events
12 Mar 2003
New director appointed
12 Mar 2003
New director appointed
12 Mar 2003
New director appointed
15 Nov 2002
Company name changed willoughby (402) LIMITED\certificate issued on 15/11/02
06 Aug 2002
Incorporation