PRINCES FOODS LIMITED

Address:
Royal Liver Building, Pier Head, Liverpool., L3 1NX

PRINCES FOODS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00158330. The registration start date is August 28, 1919. The current status is Active.

Company Overview

Company Number 00158330
Company Name PRINCES FOODS LIMITED
Registered Address Royal Liver Building
Pier Head
Liverpool.
L3 1NX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1919-08-28
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-05-31
Returns Last Update 2016-05-03
Confirmation Statement Due Date 2021-05-17
Confirmation Statement Last Update 2020-05-03
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address ROYAL LIVER BUILDING,
PIER HEAD,
Post Town LIVERPOOL.
Post Code L3 1NX

Companies with the same post code

Entity Name Office Address
EDIBLE OILS LTD 6th Floor, Royal Liver Building, Pier Head, Liverpool, L3 1NX
ABBEY FOODS (LIVERPOOL) LIMITED Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX
JACK L. ISRAEL LIMITED Princes Limited, 6th Floor Royal Liver Building, Pier Head Liverpool, L3 1NX
WELL WELL WELL (UK) LIMITED 6th Floor Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX
WEST YORKSHIRE INDUSTRIAL ESTATES (MANAGEMENT) LIMITED C/o Princes Limited, Royal Liver Building, Liverpool, Merseyside, L3 1NX
CROSSE & BLACKWELL LTD Sixth Floor Royal Liver Building, Pier Head, Liverpool, L3 1NX
NAPOLINA LIMITED Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX
C. SHIPPAM LIMITED Royal Liver Building, Pier Head, Liverpool, L3 1NX
BETA FOODS LIMITED Royal Liver Building, Pier Head, Liverpool, L3 1NX
GEE BEE LIMITED Sixth Floor Royal Liver Building, Pier Head, Liverpool, L3 1NX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SUEMATSU, Kazuhito Secretary (Active) Royal Liver Building,, Pier Head,, Liverpool., L3 1NX /
1 April 2018
/
MACKINTOSH, Cameron John Director (Active) Royal Liver Building, Pier Head, Liverpool, Merseyside, United Kingdom, L3 1NX June 1969 /
1 June 2015
English /
England
Director
SUEMATSU, Kazuhito Director (Active) Royal Liver Building,, Pier Head,, Liverpool., L3 1NX July 1977 /
1 April 2018
Japanese /
England
Director
AKIYOSHI, Takanori Secretary (Resigned) 8 Fletsand Road, Wilmslow, Cheshire, SK9 2AB /
/
ITO, Kazuo Secretary (Resigned) Greenlands, 35-37 Adlington Road, Wilmslow, Cheshire, SK9 2BJ /
4 June 2001
/
NARITA, Koichi Secretary (Resigned) 80 Hazelwood Road, Wilmslow, Cheshire, SK9 2QA /
26 February 1996
/
ODA, Manabu Secretary (Resigned) Royal Liver Building,, Pier Head,, Liverpool., L3 1NX /
1 April 2007
Japanese /
Director
AKIYOSHI, Takanori Director (Resigned) 8 Fletsand Road, Wilmslow, Cheshire, SK9 2AB March 1950 /
Japanese /
Executive Director (Co-Ordina
CRITCHLEY, Kenneth David Director (Resigned) Royal Liver Building,, Pier Head,, Liverpool., L3 1NX November 1959 /
9 February 2000
British /
United Kingdom
Director
ITO, Kazuo Director (Resigned) Greenlands, 35-37 Adlington Road, Wilmslow, Cheshire, SK9 2BJ April 1968 /
4 June 2001
Japanese /
United Kingdom
Company Director
IWAMOTO, Tsuguo Director (Resigned) Flat 4, 34 Sloane Gardens, London, SW1 8DJ August 1944 /
8 September 1992
Japanese /
General Manager
MACKINTOSH, John Anthony David Director (Resigned) Brackley 10 Talbot Road, Bowdon, Altrincham, Cheshire, WA14 3LD December 1940 /
British /
Chairman & Chief Executive
MUTCH, John Ashton Director (Resigned) 94 Scarisbrick New Road, Southport, Merseyside, PR8 6LQ October 1946 /
31 December 1997
British /
Managing Director
NAKADE, Yoshiaki Director (Resigned) 4-13-8 Takinogawa, Kita-Ku, Tokyo, Japan, FOREIGN September 1936 /
Japanese /
General Manager
NARITA, Koichi Director (Resigned) 80 Hazelwood Road, Wilmslow, Cheshire, SK9 2QA June 1954 /
26 February 1996
Japanese /
Director
NOMURA, Masahiro Director (Resigned) Flat 3, 34 Sloane Gardens, London, SW1 January 1950 /
15 February 1996
Japanese /
General Manager
ODA, Manabu Director (Resigned) Royal Liver Building,, Pier Head,, Liverpool., L3 1NX November 1970 /
1 April 2007
Japanese /
United Kingdom
Director
TAKAHASHI, Masaki Director (Resigned) 38 Harefield Avenue, Cheam, Sutton, Surrey, SM2 7NE May 1944 /
Japanese /
General Manager
TAKEMOTO, Kazumi Director (Resigned) Nell Gwynn House, Sloane Avenue, London, SW3 3AX December 1946 /
26 March 1993
Japanese /
General Manager
UEDA, Isao Director (Resigned) 6 Chapman Crescent, Kenton, Harrow, Middlesex, HA3 0TE January 1941 /
Japanese /
General Manager
YOSHIKAWA, Tetsuo Director (Resigned) 930-65 Obacho, Midori-Ku, Yokohama-Shi, Kanagawa 225, Japan, FOREIGN February 1941 /
1 January 1992
Japanese /
General Manager

Competitor

Search similar business entities

Post Town LIVERPOOL.
Post Code L3 1NX
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on PRINCES FOODS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches