SIMANO FOODS LTD
WIGAN PATASCO SPICES LIMITED

Hellopages » Greater Manchester » Wigan » WN2 2PR

Company number 02776608
Status Active
Incorporation Date 24 December 1992
Company Type Private Limited Company
Address PASCO HOUSE, MAKERFIELD WAY INCE, WIGAN, LANCASHIRE, WN2 2PR
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 027766080007, created on 15 March 2017; Registration of charge 027766080006, created on 10 March 2017; Satisfaction of charge 027766080005 in full. The most likely internet sites of SIMANO FOODS LTD are www.simanofoods.co.uk, and www.simano-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Simano Foods Ltd is a Private Limited Company. The company registration number is 02776608. Simano Foods Ltd has been working since 24 December 1992. The present status of the company is Active. The registered address of Simano Foods Ltd is Pasco House Makerfield Way Ince Wigan Lancashire Wn2 2pr. . KHADE, Mahadev is a Secretary of the company. KHADE, Seema Mahadev is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KHADE, Maggan has been resigned. Secretary KHADE, Seema Maggan has been resigned. Director KHADE, Maggan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary

Director
KHADE, Seema Mahadev
Appointed Date: 04 February 1994
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 December 1992
Appointed Date: 24 December 1992

Secretary
KHADE, Maggan
Resigned: 04 February 1994
Appointed Date: 04 February 1994

Secretary
KHADE, Seema Maggan
Resigned: 04 February 1994
Appointed Date: 24 December 1992

Director
KHADE, Maggan
Resigned: 04 February 1994
Appointed Date: 24 December 1992
73 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 December 1992
Appointed Date: 24 December 1992

SIMANO FOODS LTD Events

20 Mar 2017
Registration of charge 027766080007, created on 15 March 2017
14 Mar 2017
Registration of charge 027766080006, created on 10 March 2017
10 Mar 2017
Satisfaction of charge 027766080005 in full
08 Feb 2017
Satisfaction of charge 2 in full
08 Feb 2017
Satisfaction of charge 3 in full
...
... and 70 more events
21 Feb 1993
Registered office changed on 21/02/93 from: 4 wood green close hindley wigan WN2 3JW

11 Jan 1993
Registered office changed on 11/01/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

11 Jan 1993
Director resigned;new director appointed

11 Jan 1993
Secretary resigned;new secretary appointed

24 Dec 1992
Incorporation

SIMANO FOODS LTD Charges

15 March 2017
Charge code 0277 6608 0007
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 694 liverpool road, platt bridge, WN2 5BB…
10 March 2017
Charge code 0277 6608 0006
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
2 March 2016
Charge code 0277 6608 0005
Delivered: 2 March 2016
Status: Satisfied on 10 March 2017
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
9 July 2013
Charge code 0277 6608 0004
Delivered: 11 July 2013
Status: Satisfied on 26 January 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
15 January 1999
Legal charge
Delivered: 29 January 1999
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The land comprised in t/n GM304733 being land at makesfield…
24 December 1998
Debenture
Delivered: 6 January 1999
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1994
Fixed and floating charge
Delivered: 27 October 1994
Status: Satisfied on 12 January 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…