Takeley
Bishops Stortford
Hertfordshire
CM22 6NP
Secretary Name | Mr Simon Nicholas Thomas Waring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1993(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 06 February 2007) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Takeley Bishops Stortford Hertfordshire CM22 6NP |
Director Name | Mr Gordon Caleb Summerfield |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1999(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 High Street Naseby Northamptonshire NN6 6DD |
Director Name | Robin Joseph Waters |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 1992) |
Role | Export Manager |
Correspondence Address | 29 Maple Close Ludlow Salop SY8 2PT Wales |
Director Name | John James Varney |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | Spindrift Cottage Nyetimber Lane West Chiltington West Sussex |
Director Name | Michael John Tink |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 180 Scartho Road Grimsby South Humberside DN33 2BP |
Director Name | Godfrey John Pratt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 17 December 1991) |
Role | Commercial Director |
Correspondence Address | 43 Barnwell Oundle Peterborough Cambridgeshire PE8 5PS |
Director Name | Patrick Joseph Murphy |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 1992) |
Role | Export Director |
Correspondence Address | Arbor 21 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | Brian Edward Mountford |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1993) |
Role | Export Manager |
Correspondence Address | 3 Ormonde Rise Buckhurst Hill Essex IG9 5QQ |
Director Name | Mr Simon David Mercer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1993) |
Role | Export Manager |
Country of Residence | England |
Correspondence Address | 60 Milton Road Hampton Middlesex TW12 2LJ |
Director Name | Howard Mann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 1995) |
Role | Managing Director |
Correspondence Address | Chapel House PO Box 1445 Windsor Berks SL4 3TG |
Director Name | Robert Macgregor |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 1996) |
Role | Export Manager |
Correspondence Address | 8 PO Box Morley Leeds West Yorkshire LS27 8TL |
Director Name | John Dennis Bryant |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 4 Claremount Gardens Epsom Surrey KT18 5XF |
Director Name | Mr Alan Wood Crichton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 September 1999) |
Role | Export Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Fleurs Drive Elgin IV30 1SS Scotland |
Secretary Name | Philip Charles Platten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 41 Princes Avenue London W3 8LX |
Director Name | William Bruce Kendall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 16 Roupell Street London Se1 |
Director Name | Iain McIntosh Armour |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 1997) |
Role | Export Sales Manager |
Correspondence Address | Langholm Sanquhar Terrace Forres Moray IV36 0DH Scotland |
Director Name | Geoffrey Richards John |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1994(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 15 Cantilupe Street Hereford HR1 2NU Wales |
Director Name | Mr John Edward Brennan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(21 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 14 December 2005) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sagamore House Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NP |
Director Name | Joseph Otoole |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 33 Fields Drive Sandbach Cheshire CW11 9EX |
Director Name | Mr Andrew Wilson Patton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(21 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 14 December 2005) |
Role | Export Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Mortimer Court Dalgety Bay Fife KY11 9UQ Scotland |
Director Name | Kim Edward Robert Fletcher |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | Latimore Cottage Maidenhead Berkshire SL6 7JR |
Director Name | Jonathan Michael Grant-Nicholas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(24 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | Bassington Hsll Brassington Matlock Derbyshire DE4 4HL |
Director Name | Terence Franz Lee |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2000) |
Role | Manager |
Correspondence Address | 1 Church View Brackley Northamptonshire NN13 7BB |
Director Name | Peter Alexander Hardwick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 2005) |
Role | International Manager Meat Liv |
Country of Residence | Belgium |
Correspondence Address | 48 Avenue Capitaine Piret Brussels 1150 Foreign |
Director Name | Robert Marshall Kennedy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2001) |
Role | Development Director |
Correspondence Address | 41 Corstorphine Road Edinburgh Lothian EH12 5QQ Scotland |
Director Name | Anthony Mogan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2004) |
Role | Head Of Marketing |
Correspondence Address | 99 Hatton Gardens Glasgow G52 3PU Scotland |
Director Name | Mr Alan Raymond Beaney |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fallow Fields Great Woodcote Park Loughton Essex IG10 4QP |
Director Name | David Barker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2005) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 10 Felbridge Close Sutton Surrey SM2 5QH |
Registered Address | 4th Floor Manning House 22 Carlisle Place London SW1P 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2006 | Application for striking-off (1 page) |
24 April 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
28 December 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Annual return made up to 18/12/05
|
28 December 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
13 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Resolutions
|
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
4 January 2005 | Annual return made up to 18/12/04 (6 pages) |
26 April 2004 | Director resigned (1 page) |
29 December 2003 | Annual return made up to 18/12/03
|
11 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
6 June 2003 | New director appointed (2 pages) |
11 February 2003 | Annual return made up to 29/12/02 (6 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 4TH floor, manning house 22 carlisle place london SW1P 1JA (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 123 buckingham palace road london SW1W 9SA (1 page) |
30 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
25 January 2002 | Annual return made up to 29/12/01
|
30 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Annual return made up to 29/12/00
|
9 April 2001 | Company name changed british food export council\certificate issued on 09/04/01 (2 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 February 2000 | Annual return made up to 29/12/99
|
1 February 1999 | Annual return made up to 29/12/98
|
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Resolutions
|
14 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
12 May 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
7 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
6 January 1998 | Annual return made up to 29/12/97
|
24 December 1996 | Annual return made up to 29/12/96
|
5 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 January 1996 | Annual return made up to 29/12/95
|
15 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
21 September 1995 | Director resigned (2 pages) |
23 March 1973 | Incorporation (28 pages) |