KALLO FOODS LIMITED

Address:
Meadows Business Park Station Approach, Blackwater, Camberley, Gu17 9ab, GU17 9AB

KALLO FOODS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02893019. The registration start date is January 31, 1994. The current status is Active.

Company Overview

Company Number 02893019
Company Name KALLO FOODS LIMITED
Registered Address Meadows Business Park Station Approach
Blackwater
Camberley
Gu17 9ab
GU17 9AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-01-31
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-02-28
Returns Last Update 2016-01-31
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Mortgage Charges 11
Mortgage Outstanding 2
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46170 Agents involved in the sale of food, beverages and tobacco

Office Location

Address MEADOWS BUSINESS PARK STATION APPROACH
BLACKWATER
Post Town CAMBERLEY
County GU17 9AB
Post Code GU17 9AB

Companies with the same post code

Entity Name Office Address
FSE MEIF CARRY LLP Riverside House 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, GU17 9AB
FSE MEIF GP LTD Riverside House, 4 Meadows Business Park Station Approach, Blackwater, Camberley, GU17 9AB, England
HERTFORDSHIRE LOAN MANAGEMENT LIMITED Riverside House Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, GU17 9AB, England
FSE CO-INVEST LTD Riverside House Station Approach, Blackwater, Camberley, GU17 9AB, England
FSE NOMINEES LIMITED 4 Riverside House Station Approach, Blackwater, Camberley, GU17 9AB, United Kingdom
ICE INSURETECH LIMITED Second Floor, Building 4 Meadows Business Park, Station Approach, Blackwater, Camberley, GU17 9AB, United Kingdom
KEEN VOIP LIMITED 1st Floor, Riverside House, 4 Meadows Business Park, Camberley, Surrey, GU17 9AB, England
CIOSF GENERAL PARTNER LIMITED Riverside House 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom
CHOC-O-BLOC LIMITED Unit 2, Meadows Business Park Station Approach, Blackwater, Camberley, Surrey, GU17 9AB, England
C TO C SME FINANCE LIMITED Riverside House 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOXER, Jason Edward Director (Active) Meadows Business Park, Station Approach, Blackwater, Camberley, Gu17 9ab, England, GU17 9AB May 1969 /
20 February 2012
British /
England
Finance Director
CLARK, Ian William Secretary (Resigned) 38 Duffield Lane, Stoke Poges, Slough, Berkshire, SL2 4AD /
28 February 1995
/
FRIXOU, Belinda Secretary (Resigned) Flat 1, 26 Palace Court, London, W2 4HZ /
21 March 1994
/
HEEMSKERK, Joannes Petrus Theodorus, Drs Rc Secretary (Resigned) Roke Cottage, Roke Lane, Witley, Godalming, Surrey, United Kingdom, GU8 5NX /
1 January 2009
/
KLEEREKOPER, David Jacob Secretary (Resigned) 2 Winchester Close, Kingston Upon Thames, Surrey, KT2 7JJ /
12 January 2007
/
MILLER, Keith Secretary (Resigned) 166 Holmesdale Road, South Norwood, London, SE25 6PT /
7 March 1994
British /
Company Secretary
MILNE, Linda Jane Secretary (Resigned) Beck Cottage Flexford Road, Normandy, Guildford, Surrey, GU3 2EE /
10 April 2006
/
REYNDERS, Geert Bode Lode Secretary (Resigned) Sluisweg 1c, 4241 Ea, Arkel, The Netherlands /
27 February 2003
/
REYNOLDS, Andrew David Finch Secretary (Resigned) 25 Franconia Road, Clapham, London, SW4 9NB /
29 July 2002
British /
YEATES, Paul Secretary (Resigned) 10 Belle Baulk, Towcester, Northamptonshire, NN12 6YH /
2 February 2008
/
TEMPLE SECRETARIAL LIMITED Secretary (Resigned) 16 Old Bailey, London, EC4M 7EG /
12 June 1997
/
ANTONELLI, Alberto Director (Resigned) Via Giacomo Watt 37, 20143 Milano, Italy April 1941 /
22 March 1994
Italian /
Manager
BANNIGAN, Margaret Director (Resigned) Flat 3 101 Walm Lane, Willesden Green, London, NW2 4QG October 1949 /
7 March 1994
British /
Legal Accounts Manager
BEIJ, Peter Christiaan Director (Resigned) Robert Kochlaan 6, Schoonhovern, Netherlands February 1952 /
30 July 2002
Dutch /
President
BETTINI, Paul Aldo Director (Resigned) 189 Worplesdon Road, Guildford, Surrey, GU2 6XD October 1959 /
23 March 1994
British /
Company Director
BROWN, Kevin Thomas Nominee Director (Resigned) 30 Harts Grove, Woodford Green, Essex, IG8 0BN May 1958 /
31 January 1994
British /
England
CAIRNS, Patrick David Director (Resigned) Meadows Business Park, Station Approach, Blackwater, Camberley, Gu17 9ab, England, GU17 9AB May 1967 /
1 September 2010
British /
United Kingdom
Managing Director
CARTOLARI, Antonio Maria Director (Resigned) Via Fedeerici N 11/A, Trevisa, Italy, 31100, FOREIGN February 1952 /
3 October 2000
Italian /
Legal And General Affairs Dire
COIN, Luca Director (Resigned) Via Melchiorre 82, Gioia, Milan, 20125, Italy, FOREIGN April 1960 /
29 November 1999
Italian /
Company Director
CONSONNI, Roberto Emilio Director (Resigned) Via S Pertini 30, 30035 Milan, Italy, FOREIGN January 1948 /
29 November 1999
Italian /
Company Director
DA RIF, Italo Director (Resigned) Via Dell-Oro 19a, Belluno, Italy March 1950 /
19 May 1998
Italian /
Company Director
DE ROOVER, Gerd Director (Resigned) De Mare 4, Ryswyk, 2285sr, Netherlands February 1964 /
29 July 2002
Belgian /
Hr Director
DURANTE, Fabio Director (Resigned) Via Gendon 20, 30157 Silea, Treviso, Italy February 1957 /
13 February 1997
Italian /
Company Director
DYMOND, Geraldine Director (Resigned) 9 Kingsway, London, WC2B 6YF May 1933 /
21 March 1994
British /
Solicitor
FACCHINI, Giorgio Director (Resigned) 19b/Int.2, Via Adria, Padova, Italy June 1953 /
12 October 1998
Italian /
Finance Director
FAULL, Jonathan Mark Wilfred Director (Resigned) Freedown Farm, Oldwalls Llanrhidian Gower, Swansea, SA3 1HA August 1960 /
27 February 2003
British /
Wales
Director
HEEMSKERK, Joannes Petrus Theodorus, Drs Rc Director (Resigned) West Overton, Brook Road, Brook, Surrey, GU8 5UH April 1965 /
1 January 2009
Dutch /
United Kingdom
Finance Director Kallo Foods Ltd
INDAIMO, Anthony Rocco Director (Resigned) Flat 2, 16 The Grange, London, SW19 4PS April 1962 /
12 October 1998
British /
Italy
Solicitor
KLEEREKOPER, David Jacob Director (Resigned) 2 Winchester Close, Kingston Upon Thames, Surrey, KT2 7JJ February 1960 /
30 November 2004
Dutch /
Managing Director
LAGDEN, Ronald Gordon Director (Resigned) Spearhill Cottage, Billinghurst Road, Ashington, West Sussex, RH20 3BA September 1927 /
23 March 1994
British /
United Kingdom
Company Director
LANE, Christopher John Director (Resigned) Little Cucknells Woodhill Lane, Shamley Green, Guildford, Surrey, GU5 0SP September 1943 /
1 July 1997
British /
United Kingdom
Company Director
MOSELEY, Peter Charles Director (Resigned) Springfield House 1 Tilton Road, Twyford, Melton Mowbray, Leicestershire, LE14 2HZ January 1943 /
23 March 1994
British /
Company Director
NIRAGHI, Sergio Giseppe Director (Resigned) V Marelli 19, Sesto S Giovanni, Milano, Italy, 20099 October 1940 /
26 July 1995
Italian /
Director Of Indusrty
ONKENHOUT, Niels Rensen Director (Resigned) Sint Janstraat 54a, 1251 Eg Laren Nh, Netherlands March 1961 /
15 March 2004
Dutch /
Director

Competitor

Search similar business entities

Post Town CAMBERLEY
Post Code GU17 9AB
SIC Code 46170 - Agents involved in the sale of food, beverages and tobacco

Improve Information

Please provide details on KALLO 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