EUROFOODS LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
EUROFOODS LIMITED is a Private Limited Company from LIVERPOOL ENGLAND and has the status: Active.
EUROFOODS LIMITED was incorporated 37 years ago on 02/10/1986 and has the registered number: 02060981. The accounts status is DORMANT and accounts are next due on 30/09/2023.
EUROFOODS LIMITED was incorporated 37 years ago on 02/10/1986 and has the registered number: 02060981. The accounts status is DORMANT and accounts are next due on 30/09/2023.
EUROFOODS LIMITED - LIVERPOOL
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 | 31/12/2021 | 30/09/2023 |
Registered Office
229 CROWN STREET
LIVERPOOL
L8 7RF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN HOLT | Sep 1960 | British | Director | 2022-09-30 | CURRENT |
PIETER WILLEM TOTTE | Mar 1950 | Dutch | Director | 2003-07-01 UNTIL 2005-09-02 | RESIGNED |
MR HUGH CHARLES LAURENCE CAWLEY | Secretary | 2019-03-22 UNTIL 2019-09-02 | RESIGNED | ||
MR JAMES CAMPBELL MITCHELL | May 1949 | British | Secretary | RESIGNED | |
MRS HARVEEN RAI | Secretary | 2017-12-04 UNTIL 2019-03-22 | RESIGNED | ||
MR DAVID PAUL NEWMAN | Mar 1956 | British | Secretary | 2007-08-31 UNTIL 2017-08-07 | RESIGNED |
MR ANTHONY STEPHEN RAWLINS | Dec 1949 | British | Secretary | 1995-08-17 UNTIL 2001-03-31 | RESIGNED |
MR JAMES BRIAN ROE | Aug 1950 | Secretary | 2001-03-31 UNTIL 2003-03-31 | RESIGNED | |
MR. LEE MARK CAMFIELD | Oct 1967 | British | Secretary | 2005-09-02 UNTIL 2007-08-31 | RESIGNED |
MR ANTHONY STEPHEN RAWLINS | Dec 1949 | British | Director | 1995-08-17 UNTIL 2001-03-31 | RESIGNED |
THE REVEREND JOHN HAROLD SIMMONS | Apr 1946 | British | Director | 2001-10-12 UNTIL 2003-07-01 | RESIGNED |
MR PACTRICK GEORGE RIDGWELL | Jan 1946 | English | Director | 2017-08-07 UNTIL 2019-05-30 | RESIGNED |
JOHN COLIN WADE | Sep 1948 | British | Director | 2003-10-14 UNTIL 2004-11-30 | RESIGNED |
ANDREW CHARLES TAYLOR | Apr 1950 | British | Director | 1995-12-01 UNTIL 1997-02-19 | RESIGNED |
MR CHRISTOPHER OWEN THOMAS | Mar 1945 | British | Director | 2017-08-07 UNTIL 2019-07-31 | RESIGNED |
MR PIETER WILLEM TOTTE | Aug 1950 | Dutch | Director | 2012-05-01 UNTIL 2017-08-07 | RESIGNED |
MR JOHN FREDERICK GIBSON | Sep 1951 | British | Secretary | 2003-07-01 UNTIL 2005-09-02 | RESIGNED |
MR DAVID PAUL NEWMAN | Mar 1956 | British | Director | 2015-08-07 UNTIL 2017-08-07 | RESIGNED |
MRS HARVEEN RAI | Oct 1974 | British | Director | 2017-12-04 UNTIL 2019-03-22 | RESIGNED |
MRS MARIBETH KEELING | Jul 1964 | British | Director | 2019-07-15 UNTIL 2022-09-30 | RESIGNED |
MR JAMES CAMPBELL MITCHELL | May 1949 | British | Director | RESIGNED | |
ANGELA JANE HEWITT MITCHELL | Aug 1949 | British | Director | RESIGNED | |
MR MICHAEL JOHN MCDONOUGH | Nov 1958 | British | Director | 2009-06-25 UNTIL 2015-08-07 | RESIGNED |
MR CHRISTOPHER IAN MARSHALL | Sep 1957 | Director | 1995-12-01 UNTIL 2001-03-23 | RESIGNED | |
MR STEPHEN HESLOP | Nov 1958 | British | Director | 2007-07-12 UNTIL 2009-11-22 | RESIGNED |
MR JOHN FREDERICK GIBSON | Sep 1951 | British | Director | 2003-07-01 UNTIL 2007-07-12 | RESIGNED |
MARGARET ANNE DUNCAN | Mar 1937 | British | Director | 1995-12-01 UNTIL 1997-02-19 | RESIGNED |
MR HUGH CHARLES LAURENCE CAWLEY | Nov 1956 | British | Director | 2018-01-01 UNTIL 2019-09-02 | RESIGNED |
MR. LEE MARK CAMFIELD | Oct 1967 | British | Director | 2005-09-02 UNTIL 2009-06-25 | RESIGNED |
PAUL JOHN YORKE-SAVILLE | May 1950 | British | Director | 1995-08-17 UNTIL 1998-08-18 | RESIGNED |
WILSONS (COMPANY SECRETARIES) LIMITED | Corporate Secretary | 2003-03-31 UNTIL 2003-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Real Good Food Plc | 2016-08-01 | London | Ownership of shares 75 to 100 percent |