LYME REGIS FINE FOODS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7RJ

Company number 02687360
Status Active - Proposal to Strike off
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address 4 THE SWITCHBACK, GARDNER ROAD, MAIDENHEAD, ENGLAND, SL6 7RJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE to 4 the Switchback, Gardner Road Maidenhead SL6 7RJ on 22 February 2017; Confirmation statement made on 27 January 2017 with updates; Director's details changed for Olli Ensio Mustonen on 7 January 2017. The most likely internet sites of LYME REGIS FINE FOODS LIMITED are www.lymeregisfinefoods.co.uk, and www.lyme-regis-fine-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Lyme Regis Fine Foods Limited is a Private Limited Company. The company registration number is 02687360. Lyme Regis Fine Foods Limited has been working since 13 February 1992. The present status of the company is Active - Proposal to Strike off. The registered address of Lyme Regis Fine Foods Limited is 4 The Switchback Gardner Road Maidenhead England Sl6 7rj. . MUSTONEN, Olli Ensio is a Director of the company. Secretary DAVIES, Robert Andrew has been resigned. Secretary ZAKI, Luma has been resigned. Secretary ZAKI, Mohammed Abdul Wahid has been resigned. Nominee Secretary ZIPRIN, Geoffrey Charles has been resigned. Director DAVIES, Robert Andrew has been resigned. Director ELEVUORI, Antti Juhani has been resigned. Nominee Director POTTER, Irene has been resigned. Director SIMMONDS, Paul Stuart has been resigned. Director ZAKI, Alaa Abdul Wahid has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MUSTONEN, Olli Ensio
Appointed Date: 02 March 2015
40 years old

Resigned Directors

Secretary
DAVIES, Robert Andrew
Resigned: 31 October 2013
Appointed Date: 12 December 2005

Secretary
ZAKI, Luma
Resigned: 12 December 2005
Appointed Date: 03 August 2001

Secretary
ZAKI, Mohammed Abdul Wahid
Resigned: 03 August 2001
Appointed Date: 13 February 1992

Nominee Secretary
ZIPRIN, Geoffrey Charles
Resigned: 13 February 1992
Appointed Date: 13 February 1992

Director
DAVIES, Robert Andrew
Resigned: 31 October 2013
Appointed Date: 12 December 2005
71 years old

Director
ELEVUORI, Antti Juhani
Resigned: 02 March 2015
Appointed Date: 08 November 2013
46 years old

Nominee Director
POTTER, Irene
Resigned: 13 February 1992
Appointed Date: 13 February 1992

Director
SIMMONDS, Paul Stuart
Resigned: 24 April 2013
Appointed Date: 12 December 2005
67 years old

Director
ZAKI, Alaa Abdul Wahid
Resigned: 31 December 2007
Appointed Date: 13 February 1992
67 years old

Persons With Significant Control

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

LYME REGIS FINE FOODS LIMITED Events

22 Feb 2017
Registered office address changed from Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE to 4 the Switchback, Gardner Road Maidenhead SL6 7RJ on 22 February 2017
07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
07 Feb 2017
Director's details changed for Olli Ensio Mustonen on 7 January 2017
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2016
Statement by Directors
...
... and 95 more events
24 Jul 1992
Particulars of mortgage/charge

17 Mar 1992
Ad 20/02/92--------- £ si 98@1=98 £ ic 2/100

24 Feb 1992
Secretary resigned;new secretary appointed

24 Feb 1992
Director resigned;new director appointed

13 Feb 1992
Incorporation

LYME REGIS FINE FOODS LIMITED Charges

5 January 2010
Supplemental deed
Delivered: 8 January 2010
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge, all its right, title and…
12 December 2005
Memorandum of deposit of stocks and shares
Delivered: 16 December 2005
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities…
12 December 2005
Debenture
Delivered: 16 December 2005
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2002
Debenture
Delivered: 25 July 2002
Status: Satisfied on 14 December 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1995
Debenture
Delivered: 21 November 1995
Status: Satisfied on 9 August 2002
Persons entitled: Tackmart (Wools) Limited
Description: Fixed and floating charges over the undertaking and all…
5 May 1995
Debenture
Delivered: 11 May 1995
Status: Satisfied on 30 November 2005
Persons entitled: Alaa Abdul Wahid Zaki
Description: Fixed and floating charges over the undertaking and all…
14 July 1992
Mortgage debenture
Delivered: 24 July 1992
Status: Satisfied on 19 April 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…