EATON MESS PATISSERIE LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AS

Company number 02345624
Status Active
Incorporation Date 9 February 1989
Company Type Private Limited Company
Address SITE 8A UNIT 11-12 WEST STONE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AS
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Director's details changed for Mr Shaun Andrew Hopper on 1 February 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of EATON MESS PATISSERIE LIMITED are www.eatonmesspatisserie.co.uk, and www.eaton-mess-patisserie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Eaton Mess Patisserie Limited is a Private Limited Company. The company registration number is 02345624. Eaton Mess Patisserie Limited has been working since 09 February 1989. The present status of the company is Active. The registered address of Eaton Mess Patisserie Limited is Site 8a Unit 11 12 West Stone Berry Hill Droitwich Worcestershire Wr9 9as. . HOPPER, Shaun Andrew is a Director of the company. RAWLINGS, John Philip is a Director of the company. Secretary DUNN, Claire has been resigned. Secretary HASHMI, Shannaz has been resigned. Secretary JERRUM, Valerie has been resigned. Director DUNN, Claire has been resigned. Director DUNN, John Robert has been resigned. Director HASHMI, Farrukh Siyar, Dr has been resigned. Director HASHMI, Shannaz has been resigned. Director KNOWLES, Craig has been resigned. Director LEE, Andrew has been resigned. Director ORMEROD, Peter Steven has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
HOPPER, Shaun Andrew
Appointed Date: 03 July 2012
52 years old

Director
RAWLINGS, John Philip
Appointed Date: 01 February 2015
61 years old

Resigned Directors

Secretary
DUNN, Claire
Resigned: 30 October 2013
Appointed Date: 01 March 1995

Secretary
HASHMI, Shannaz
Resigned: 22 March 1994

Secretary
JERRUM, Valerie
Resigned: 01 March 1995
Appointed Date: 22 March 1994

Director
DUNN, Claire
Resigned: 30 October 2013
Appointed Date: 19 June 2007
60 years old

Director
DUNN, John Robert
Resigned: 16 January 2014
Appointed Date: 01 March 1995
62 years old

Director
HASHMI, Farrukh Siyar, Dr
Resigned: 22 March 1994
98 years old

Director
HASHMI, Shannaz
Resigned: 22 March 1994
76 years old

Director
KNOWLES, Craig
Resigned: 23 October 2009
Appointed Date: 16 January 2007
58 years old

Director
LEE, Andrew
Resigned: 23 October 2009
Appointed Date: 16 January 2007
64 years old

Director
ORMEROD, Peter Steven
Resigned: 01 March 1995
Appointed Date: 22 March 1994
68 years old

Persons With Significant Control

Mr Shaun Hopper
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr John Philip Rawlings
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EATON MESS PATISSERIE LIMITED Events

15 Mar 2017
Confirmation statement made on 9 February 2017 with updates
09 Mar 2017
Director's details changed for Mr Shaun Andrew Hopper on 1 February 2017
14 Nov 2016
Micro company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
03 Oct 1990
Director resigned;new director appointed

23 Aug 1990
Accounts for a dormant company made up to 31 March 1990

23 Aug 1990
Registered office changed on 23/08/90 from: rutland house 148 edmund street birmingham B3 2JR

23 Aug 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Feb 1989
Incorporation

EATON MESS PATISSERIE LIMITED Charges

1 February 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2005
Debenture
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1995
Fixed and floating charge
Delivered: 6 December 1995
Status: Satisfied on 16 February 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…