Company number 03547423
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address CRAB APPLE WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GP
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of Robert Charles Penfold as a director on 6 March 2017; Full accounts made up to 31 March 2016; Appointment of Mathew Simeon Maynard Foxley as a secretary on 31 October 2016. The most likely internet sites of EUROFRESH EVESHAM LIMITED are www.eurofreshevesham.co.uk, and www.eurofresh-evesham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Honeybourne Rail Station is 4.5 miles; to Pershore Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurofresh Evesham Limited is a Private Limited Company.
The company registration number is 03547423. Eurofresh Evesham Limited has been working since 17 April 1998.
The present status of the company is Active. The registered address of Eurofresh Evesham Limited is Crab Apple Way Vale Park Evesham Worcestershire Wr11 1gp. . FOXLEY, Mathew Simeon Maynard is a Secretary of the company. FOXLEY, Mathew Simeon Maynard is a Secretary of the company. HARRISON, Michael Alan Brian is a Director of the company. JONES, Michael David is a Director of the company. MORGAN, Howard John is a Director of the company. WISE, Terence Bernard is a Director of the company. Secretary MABBOTT, Maxine Anne has been resigned. Secretary PENFOLD, Robert Charles has been resigned. Secretary PRESSLEY, Robin Keith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLAM, Leslie John has been resigned. Director BETTERIDGE, Neil John has been resigned. Director DUFTON, Michael John has been resigned. Director MABBOTT, Maxine Anne has been resigned. Director MATTHEWS, Ian Ronald has been resigned. Director PENFOLD, Robert Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998
EUROFRESH EVESHAM LIMITED Events
14 Mar 2017
Termination of appointment of Robert Charles Penfold as a director on 6 March 2017
09 Feb 2017
Full accounts made up to 31 March 2016
09 Dec 2016
Appointment of Mathew Simeon Maynard Foxley as a secretary on 31 October 2016
02 Dec 2016
Appointment of Mathew Simeon Maynard Foxley as a secretary on 31 October 2016
01 Dec 2016
Termination of appointment of Maxine Anne Mabbott as a secretary on 31 October 2016
...
... and 132 more events
10 May 1998
Secretary resigned
10 May 1998
New secretary appointed
10 May 1998
Director resigned
10 May 1998
New director appointed
17 Apr 1998
Incorporation
16 January 2013
Legal charge
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All legal interest in crab apple way vale park evesham…
14 September 2012
Debenture
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 September 2012
Debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 September 2012
All assets debenture
Delivered: 26 September 2012
Status: Satisfied
on 29 April 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 June 2000
Charge over credit balances
Delivered: 30 June 2000
Status: Satisfied
on 3 July 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
23 December 1999
Charge over credit balances
Delivered: 10 January 2000
Status: Satisfied
on 3 July 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
7 December 1999
Mortgage debenture
Delivered: 20 December 1999
Status: Satisfied
on 19 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 June 1999
All assets debenture
Delivered: 8 June 1999
Status: Satisfied
on 3 July 2007
Persons entitled: Lombard Natwest Discounting Limited
Description: .. fixed and floating charges over the undertaking and all…
5 June 1998
Debenture
Delivered: 9 June 1998
Status: Satisfied
on 9 June 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…