DELI FRESH CHILLED FOODS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03660154. The registration start date is November 2, 1998. The current status is Active.
Company Number | 03660154 |
Company Name | DELI FRESH CHILLED FOODS LIMITED |
Registered Address |
Fresh-pak Chilled Foods Ltd Waterside Park, Valley Way Wombwell Barnsley South Yorkshire S73 0BB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-11-02 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-28 |
Returns Due Date | 2016-11-30 |
Returns Last Update | 2015-11-02 |
Confirmation Statement Due Date | 2021-11-16 |
Confirmation Statement Last Update | 2020-11-02 |
Mortgage Charges | 4 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
FRESH-PAK CHILLED FOODS LTD WATERSIDE PARK, VALLEY WAY WOMBWELL |
Post Town | BARNSLEY |
County | SOUTH YORKSHIRE |
Post Code | S73 0BB |
Entity Name | Office Address |
---|---|
WATERSIDE BUSINESS PARK WOMBWELL MANAGEMENT LIMITED | 1b Waterside Park, Valley Way Wombwell, Barnsley, S73 0BB |
CRT COMMUNITY ENTERPRISES LIMITED | 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB |
CRT RENEWABLE ENERGY LIMITED | 1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
FLEXPAK (UK) LTD | 1b Waterside Park, Valley Road, Wombwell, Barnsley, South Yorkshire, S73 0BB |
CHILLED FOODS (UK) LTD | Fresh-pak Chilled Foods Ltd Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
LNS TURBO UK LTD | Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
M.B. PRODUCTS LIMITED | Unit 1a Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
FRESH-PAK CHILLED FOODS LIMITED | 1 Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
CRT PROPERTY INVESTMENTS LIMITED | 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB |
THE COMMUNITY LEGACY TRUST | 1 Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PATTRICK, Richard Mark Andrew | Secretary (Active) | 9 Main Street, Ewerby, Sleaford, Lincolnshire, NG34 9PH | / 15 October 2007 |
/ |
|
FOREMAN, Keith Nicholas | Director (Active) | 67 High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA | March 1959 / 15 October 2007 |
British / United Kingdom |
Managing Director |
PATTRICK, Richard Mark Andrew | Director (Active) | 9 Main Street, Ewerby, Sleaford, Lincolnshire, NG34 9PH | March 1963 / 15 October 2007 |
British / England |
Finance Director |
BUTT, Kenneth Thomas John | Secretary (Resigned) | Hatchfield House, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DX | / 21 December 2006 |
/ |
|
DAVIDSON, Lynn Maria | Secretary (Resigned) | The Old School, The Causeway, West Wratting, Cambridgeshire, CB21 5NA | / 21 March 2001 |
/ |
|
HENSON, Paul Robert | Secretary (Resigned) | 45 Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7LD | / 1 June 2002 |
/ |
|
PANCHOLI, Bina | Secretary (Resigned) | 9 Jasmine Close, West Hamilton, Leicester, LE5 1TU | / 25 November 1998 |
/ |
|
BUTT, Kenneth Thomas John | Director (Resigned) | Hatchfield House, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DX | February 1945 / 20 January 2006 |
British / United Kingdom |
Operations Director |
MARTIN, Richard William Thomas | Director (Resigned) | 9 Somes Close, Uffington, Stamford, Lincolnshire, PE9 4UE | April 1962 / 30 April 2001 |
British / |
Finance Director |
PANCHOLI, Pankaj | Director (Resigned) | 9 Jasmine Close, West Hamilton, Leicester, LE5 1TU | October 1955 / 25 November 1998 |
British / England |
Business Executive |
SCRIVENS, William Simon | Director (Resigned) | Holly Hedge Lodge, 31 Somerby Road, Knossington, Leicestershire, LE15 8LY | November 1963 / 30 October 2001 |
British / |
Managing Director |
TESTER, William Andrew Joseph | Nominee Director (Resigned) | 4 Geary House, Georges Road, London, N7 8EZ | June 1962 / 2 November 1998 |
British / United Kingdom |
Post Town | BARNSLEY |
Post Code | S73 0BB |
SIC Code | 99999 - Dormant Company |
Please provide details on DELI FRESH CHILLED 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.