HYGRADE FOODS LIMITED - WARWICK
Overview
HYGRADE FOODS LIMITED is a Private Limited Company from WARWICK and has the status: Dissolved - no longer trading.
HYGRADE FOODS LIMITED was incorporated 73 years ago on 28/03/1951 and has the registered number: 00493296. The accounts status is DORMANT.
HYGRADE FOODS LIMITED was incorporated 73 years ago on 28/03/1951 and has the registered number: 00493296. The accounts status is DORMANT.
HYGRADE FOODS LIMITED - WARWICK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2017 |
Registered Office
SETON HOUSE
WARWICK
CV34 6DA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN RONALD WILLIAM FRANCIS | Mar 1961 | British | Director | 2017-06-29 | CURRENT |
MRS HELEN MARGARET GLENNIE | Apr 1957 | British | Director | 2017-06-29 | CURRENT |
MRS PENELOPE ANN BIGWOOD | Aug 1947 | British | Secretary | RESIGNED | |
MR CHRISTOPHER THOMAS | Jan 1958 | British | Director | 2013-05-16 UNTIL 2017-06-29 | RESIGNED |
MR CHRISTOPHER MALCOLM TERRY | Jan 1963 | British | Director | 2016-03-09 UNTIL 2017-06-29 | RESIGNED |
MR CARSTEN SVEJGAARD JAKOBSEN | Oct 1945 | Danish | Director | 2003-06-19 UNTIL 2010-12-03 | RESIGNED |
MR STEVEN GEOFFREY MURRELLS | Aug 1965 | British | Director | 2010-12-03 UNTIL 2012-06-28 | RESIGNED |
ROBERT BRUCE KERR | Jan 1932 | British | Director | 1995-02-13 UNTIL 1995-12-31 | RESIGNED |
HERLUF JENSEN | Nov 1955 | Danish | Director | 2003-06-19 UNTIL 2016-03-09 | RESIGNED |
GRAHAM PETER MELIA | Nov 1960 | British | Director | 1995-11-01 UNTIL 2003-06-19 | RESIGNED |
ROBERT BRUCE KERR | Jan 1932 | British | Director | RESIGNED | |
NEIL JOHN HAMMOND | Feb 1948 | British | Director | 1997-05-01 UNTIL 2000-02-26 | RESIGNED |
MR CHRISTOPHER MALCOLM TERRY | Secretary | 2016-03-09 UNTIL 2017-06-29 | RESIGNED | ||
HERLUF JENSEN | Nov 1955 | Danish | Secretary | 2007-09-28 UNTIL 2016-03-09 | RESIGNED |
MR DAVID JOHN TREMBATH | Aug 1948 | English | Secretary | 2004-12-20 UNTIL 2007-09-28 | RESIGNED |
MR MARK EDWARD PLYTE | Jun 1961 | British | Secretary | 2003-06-19 UNTIL 2004-12-20 | RESIGNED |
PETER STAMATIS FINNEY | Oct 1948 | British | Director | 1993-06-01 UNTIL 1998-08-21 | RESIGNED |
DAVID COLCHESTER TRURAN | Sep 1934 | British | Director | 1996-02-01 UNTIL 1996-12-01 | RESIGNED |
GEORGE ROGER CONN | Dec 1941 | British | Director | 1994-06-20 UNTIL 2004-12-20 | RESIGNED |
GEOFFREY SMITH | Dec 1947 | British | Director | 1994-06-20 UNTIL 2004-12-20 | RESIGNED |
MR CHARLES GRAHAM ROACH | Aug 1947 | English | Director | 2004-12-20 UNTIL 2010-12-03 | RESIGNED |
TERENCE MICHAEL O`FLYNN | Aug 1944 | British | Director | 1996-12-01 UNTIL 1998-03-09 | RESIGNED |
MR FLEMMING NYENSTAD ENEVOLDSEN | Oct 1961 | Danish | Director | 2012-06-28 UNTIL 2013-05-15 | RESIGNED |
HILDA MARY BIGWOOD | Jun 1910 | British | Director | RESIGNED | |
JOHN BIGWOOD | Jun 1945 | British | Director | RESIGNED | |
BERNARD JOHN BIGWOOD | Jan 1909 | British | Director | RESIGNED | |
DR RAYMOND JOHN BACKLER | Nov 1952 | British | Director | 1992-03-02 UNTIL 1994-01-14 | RESIGNED |
JOHN BIGWOOD | Jun 1945 | British | Director | RESIGNED | |
MRS PENELOPE ANN BIGWOOD | Aug 1947 | British | Director | 1996-12-01 UNTIL 2003-06-19 | RESIGNED |
MR GERALD WILKIN FINLEY | Aug 1953 | British | Director | 1991-10-01 UNTIL 2004-12-20 | RESIGNED |
RONALD SEAN WILLIAM EADES | Jan 1920 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tulip Limited | 2016-04-06 | Warwick | Ownership of shares 75 to 100 percent |