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 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 |
SIC Code | Industry |
---|---|
46310 | Wholesale of fruit and vegetables |
46360 | Wholesale of sugar and chocolate and sugar confectionery |
Address |
UNIT 2A, NEW BARN FARM TADLOW ROAD TADLOW |
Post Town | ROYSTON |
County | CAMBRIDGESHIRE |
Post Code | SG8 0EP |
Country | UNITED KINGDOM |
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 |
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 |
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 |
Post Town | ROYSTON |
Post Code | SG8 0EP |
SIC Code | 46310 - Wholesale of fruit and vegetables |
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.