SARUM FOODS LIMITED
SALISBURY KEMIL LIMITED

Hellopages » Wiltshire » Wiltshire » SP5 4ED

Company number 04176201
Status Active
Incorporation Date 9 March 2001
Company Type Private Limited Company
Address THE ESTATE OFFICE LONGFORD PARK, BODENHAM, SALISBURY, WILTSHIRE, SP5 4ED
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 525,002 . The most likely internet sites of SARUM FOODS LIMITED are www.sarumfoods.co.uk, and www.sarum-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Sarum Foods Limited is a Private Limited Company. The company registration number is 04176201. Sarum Foods Limited has been working since 09 March 2001. The present status of the company is Active. The registered address of Sarum Foods Limited is The Estate Office Longford Park Bodenham Salisbury Wiltshire Sp5 4ed. . PRICE, Karen is a Secretary of the company. JONES-PERROTT, Alasdair is a Director of the company. LOVE, Jim is a Director of the company. RADNOR, William 9th Earl Of, Earl is a Director of the company. Secretary READ, Valerie Jean has been resigned. Secretary BOODLE HATFIELD SECRETARIAL LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROOKS, Jonathan Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KOMROWER, Adam Geoffrey has been resigned. Director KOMROWER, Donald William has been resigned. Director READ, Benedict James Xavier has been resigned. Director READ, Nicholas Charles has been resigned. Director WHALLEY, Christopher Robert has been resigned. Director WILLIAMS, John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
PRICE, Karen
Appointed Date: 09 October 2007

Director
JONES-PERROTT, Alasdair
Appointed Date: 30 June 2014
52 years old

Director
LOVE, Jim
Appointed Date: 06 November 2009
56 years old

Director
RADNOR, William 9th Earl Of, Earl
Appointed Date: 30 June 2014
70 years old

Resigned Directors

Secretary
READ, Valerie Jean
Resigned: 01 October 2007
Appointed Date: 01 June 2001

Secretary
BOODLE HATFIELD SECRETARIAL LIMITED
Resigned: 01 June 2001
Appointed Date: 28 March 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2001
Appointed Date: 09 March 2001

Director
BROOKS, Jonathan Paul
Resigned: 27 April 2001
Appointed Date: 28 March 2001
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 March 2001
Appointed Date: 09 March 2001
35 years old

Director
KOMROWER, Adam Geoffrey
Resigned: 01 October 2007
Appointed Date: 01 June 2001
49 years old

Director
KOMROWER, Donald William
Resigned: 01 October 2007
Appointed Date: 01 June 2001
76 years old

Director
READ, Benedict James Xavier
Resigned: 01 October 2007
Appointed Date: 01 June 2001
53 years old

Director
READ, Nicholas Charles
Resigned: 01 October 2007
Appointed Date: 01 June 2001
86 years old

Director
WHALLEY, Christopher Robert
Resigned: 30 June 2014
Appointed Date: 27 April 2001
75 years old

Director
WILLIAMS, John
Resigned: 06 November 2009
Appointed Date: 01 June 2001
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2001
Appointed Date: 09 March 2001

Persons With Significant Control

Longford Farms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SARUM FOODS LIMITED Events

23 Mar 2017
Confirmation statement made on 9 March 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 525,002

11 Jan 2016
Full accounts made up to 31 March 2015
13 Apr 2015
Full accounts made up to 30 June 2014
...
... and 74 more events
25 Apr 2001
Registered office changed on 25/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 Apr 2001
New secretary appointed
25 Apr 2001
New director appointed
03 Apr 2001
Company name changed kemil LIMITED\certificate issued on 03/04/01
09 Mar 2001
Incorporation