THE NATURAL VEGETABLE COMPANY LIMITED - BIRMINGHAM
Overview
THE NATURAL VEGETABLE COMPANY LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
THE NATURAL VEGETABLE COMPANY LIMITED was incorporated 46 years ago on 01/07/1977 and has the registered number: 01319819. The accounts status is DORMANT.
THE NATURAL VEGETABLE COMPANY LIMITED was incorporated 46 years ago on 01/07/1977 and has the registered number: 01319819. The accounts status is DORMANT.
THE NATURAL VEGETABLE COMPANY LIMITED - BIRMINGHAM
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 / 12 | 31/12/2016 |
Registered Office
TWO SNOWHILL
BIRMINGHAM
WEST MIDLANDS
B4 6GA
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 |
---|---|---|---|---|---|
SIMON GAVIN EVANS | Jan 1971 | British | Director | 2016-11-04 | CURRENT |
MS GEORGINA GARRATT | Feb 1981 | British | Director | 2018-02-01 | CURRENT |
EDWARD HUGH DAVIDSON PEPPIATT | Mar 1967 | British | Director | 2002-07-15 UNTIL 2007-12-21 | RESIGNED |
DAVID WILLIAM HOWES | Nov 1938 | British | Director | RESIGNED | |
DAVID PAUL LYNCH | Sep 1964 | British | Secretary | 1997-11-20 UNTIL 2008-02-29 | RESIGNED |
MR IAN ANDREW ROSE | May 1968 | British | Secretary | 2008-03-01 UNTIL 2009-06-30 | RESIGNED |
CHARLES MALCOLM MCDONALD | May 1934 | Secretary | RESIGNED | ||
LYNDSAY NAVID LANE | British | Secretary | 2011-08-01 UNTIL 2017-02-17 | RESIGNED | |
DAVID PAUL LYNCH | Sep 1964 | British | Secretary | 2009-07-01 UNTIL 2011-08-01 | RESIGNED |
GEOFFREY WEMYSS HORNE | Aug 1947 | British | Secretary | 1997-03-31 UNTIL 1997-11-20 | RESIGNED |
MR GEORGE FLOCKHART LANGLANDS | Jan 1947 | British | Director | 1992-04-01 UNTIL 1994-06-22 | RESIGNED |
MR JAMES WILLIAM LAVELLE | Oct 1941 | Director | 1999-02-12 UNTIL 2002-07-15 | RESIGNED | |
MS GEORGINA GARRATT | Secretary | 2017-02-20 UNTIL 2018-02-28 | RESIGNED | ||
DAVID PAUL LYNCH | Sep 1964 | British | Director | 2003-07-29 UNTIL 2007-12-21 | RESIGNED |
STEPHANE JACQUES ANDRE PHILIPPE LAUGERY | Apr 1970 | French | Director | 2007-12-21 UNTIL 2011-04-30 | RESIGNED |
MR GAULTIER DE LA ROCHEBROCHARD | Sep 1969 | French | Director | 2011-05-01 UNTIL 2015-09-29 | RESIGNED |
TIMOTHY HORACE HUTTON | Jul 1941 | British | Director | RESIGNED | |
MR DAVID JAMES THOMAS | Jan 1962 | British | Director | 2015-11-30 UNTIL 2016-11-04 | RESIGNED |
HENRY RUSCH | Aug 1958 | British | Director | 1994-06-22 UNTIL 1997-03-31 | RESIGNED |
MS LYNDSAY GILLIAN NAVID LANE | May 1977 | British | Director | 2015-10-14 UNTIL 2018-01-31 | RESIGNED |
DAVID JOHN BRISTOW | Jul 1949 | British | Director | 1997-11-20 UNTIL 1999-02-12 | RESIGNED |
MR PETER GRAHAM ASPDEN | Oct 1951 | British | Director | 1998-06-30 UNTIL 2003-07-24 | RESIGNED |
IAN C ADAM | Sep 1943 | British | Director | 1997-03-31 UNTIL 1998-06-30 | RESIGNED |
PATRICK BATAILLARD | Apr 1964 | French | Director | 2007-12-21 UNTIL 2015-11-27 | RESIGNED |
GEOFFREY WEMYSS HORNE | Aug 1947 | British | Director | 1996-04-08 UNTIL 1997-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xpo Holdings Uk And Ireland Limited | 2016-04-06 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |