STREAMLINE FOODS LIMITED

Address:
Unit 2a, New Barn Farm Tadlow Road, Tadlow, Royston, Cambridgeshire, SG8 0EP, United Kingdom

STREAMLINE FOODS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00534797. The registration start date is June 23, 1954. The current status is Active.

Company Overview

Company Number 00534797
Company Name STREAMLINE FOODS LIMITED
Registered Address Unit 2a, New Barn Farm Tadlow Road
Tadlow
Royston
Cambridgeshire
SG8 0EP
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1954-06-23
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-22
Returns Last Update 2016-05-25
Confirmation Statement Due Date 2021-06-27
Confirmation Statement Last Update 2020-06-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46310 Wholesale of fruit and vegetables
46360 Wholesale of sugar and chocolate and sugar confectionery

Office Location

Address UNIT 2A, NEW BARN FARM TADLOW ROAD
TADLOW
Post Town ROYSTON
County CAMBRIDGESHIRE
Post Code SG8 0EP
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
RIGHT CLICK CREATIVE LIMITED Unit 2b New Barn Farm, Tadlow, Royston, SG8 0EP, England
DESIGN MONKEY MEDIA LIMITED New Barn Farm Offices, Tadlow Road, Tadlow, Royston, Hertfordshire, SG8 0EP
COUNTY CONSTRUCTIONS LIMITED New Barn Farm, Tadlow Road, Royston, Hertfordshire, SG8 0EP
TADLOW STEEL LTD New Barn Farm, Tadlow, Royston, Hertfordshire, SG8 0EP
MV AGUSTA LONDON LIMITED Unit 4, Tadlow, Royston, SG8 0EP, United Kingdom
BROOKLAND BESPOKE HOLDING LTD Unit 4, Tadlow, Royston, Hertfordshire, SG8 0EP, United Kingdom
PADDOCK ZONE LIMITED Unit 4 New Barn Farm Tadlow Road, Tadlow, Royston, SG8 0EP, England

Companies with the same post town

Entity Name Office Address
DS DENTAL ENGINEERING LTD 5 Swift Close, Royston, SG8 5TA, England
WINCROFT PROPERTY MAINTENACE LTD 19 Fen Road, Bassingbourn, Royston, SG8 5PG, England
ZEIT VICE LTD 5 Nicholls Yard Crow Lane, Reed, Royston, SG8 8BJ, England
4 COUNTY CAR AND COMMERCIAL SALES LTD 8 Ryecroft Lane, Fowlmere, Royston, SG8 7TT, England
PLATINUM ROOFING AND PROPERTY SERVICES LIMITED 60 Bramley Avenue, Melbourn, Royston, SG8 6HG, England
DER MERWE PROPERTIES LTD 35 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE, United Kingdom
VIRTUAL CASTERS LTD 57 Mill Road, Royston, SG8 7AH, England
WHITWOOD E STORE LTD 30 Tennyson Court, Tennyson Close, Royston, SG8 5SZ, England
MANYA SOLUTIONS LIMITED 3 Shakespeare, Royston, Hertfordshire, SG8 5PX, England
ZATHSO SERVICES LIMITED 10 Tower Close, Bassingbourn, Royston, SG8 5JX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHRISTENSEN, Otto Director (Active) Loulsesvej 4, Vejle, Denmark, 7120 February 1950 /
20 December 1996
Danish /
Denmark
President
CHRISTENSEN, Torben Director (Active) Mosebakken 5, Vejle East, 7120, Denmark February 1973 /
1 February 2008
Danish /
Denmark
Director
ANDERSEN, Erik Secretary (Resigned) Kaj Munksvej 8, Vejle 7100, Denmark, FOREIGN /
1 January 1997
/
CHRISTENSEN, Torben Secretary (Resigned) Mosebakken 5, Vejle East, 7120, Denmark /
1 February 2006
/
COWLISHAW, Alan Secretary (Resigned) Warriors Millfield Lane, St Ippolyts, Hitchin, Hertfordshire, SG4 7NH /
/
LAMBERT, Roy Jefferson Secretary (Resigned) 6 Broadway Avenue, St Margarets, Twickenham, Middlesex, TW1 1RH /
8 September 1994
/
TOFTEGAARD, Claus Secretary (Resigned) Fenosund Park 13 2. Tv, Middelfart, 5500, Denmark /
1 February 2008
Danish /
Cfo
CHRISTENSEN, Carl Director (Resigned) 61 New Road, Digswell, Welwyn, Hertfordshire, AL6 0AL October 1935 /
Danish /
Director
COWLISHAW, Alan Director (Resigned) Warriors Millfield Lane, St Ippolyts, Hitchin, Hertfordshire, SG4 7NH February 1936 /
British /
Director
DAVIES, Clive Justin Director (Resigned) Cherry Dene, Moor End Road, Radwell, Bedfordshire, MK43 7HX November 1964 /
1 February 2006
British /
Managing Director
HUGHES, David Keith Director (Resigned) 20 Williams Way, Radlett, Hertfordshire, WD7 7HB December 1936 /
British /
Director
JENSEN, Flemming Director (Resigned) Ved Fjorden 9b, Lyndby, Kirke Hyllinge 4070, Denmark May 1942 /
18 October 1994
Danish /
Company Director
JOSEFSEN, Jens Director (Resigned) Blomstermarken 39, 3060 Espergaerde, Denmark March 1944 /
18 October 1994
Danish /
Company Director
LAMBERT, Roy Jefferson Director (Resigned) 6 Broadway Avenue, St Margarets, Twickenham, Middlesex, TW1 1RH July 1949 /
18 October 1994
British /
Solicitor
MILLER, Geoffrey Director (Resigned) 49 Warren Way, Digswell, Welwyn, Hertfordshire, AL6 0DL January 1944 /
1 January 1997
British /
Company Director
TILNEY, Martin John Director (Resigned) Marforge House, 73 High Street, Codicote Hitchin, Hertfordshire, SG4 8XE December 1958 /
11 January 2010
British /
England
Company Director

Competitor

Search similar business entities

Post Town ROYSTON
Post Code SG8 0EP
SIC Code 46310 - Wholesale of fruit and vegetables

Improve Information

Please provide details on STREAMLINE 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