FINAGRA GROUP LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
FINAGRA GROUP LIMITED is a Private Limited Company from BOREHAMWOOD and has the status: Dissolved - no longer trading.
FINAGRA GROUP LIMITED was incorporated 31 years ago on 06/10/1992 and has the registered number: 02754740. The accounts status is GROUP.
FINAGRA GROUP LIMITED was incorporated 31 years ago on 06/10/1992 and has the registered number: 02754740. The accounts status is GROUP.
FINAGRA GROUP LIMITED - BOREHAMWOOD
This company is listed in the following categories:
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
46370 - Wholesale of coffee, tea, cocoa and spices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2017 |
Registered Office
DEVONSHIRE HOUSE
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
This Company Originates in : United Kingdom
Previous trading names include:
FINAGRA (UK) LIMITED (until 09/04/2016)
FINAGRA (UK) LIMITED (until 09/04/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2019 | 12/08/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOEL ABRAHAM JOSEPH | Feb 1973 | British | Secretary | 2002-11-29 | CURRENT |
MR SAMUEL MARGULIES | Nov 1967 | British | Director | 2016-06-28 | CURRENT |
MR DAVID MARGULIES | Jul 1966 | British | Director | 1998-02-04 | CURRENT |
MR JOEL ABRAHAM JOSEPH | Feb 1973 | British | Director | 2009-09-15 UNTIL 2016-06-28 | RESIGNED |
LYLE DOUGLAS AITKEN | Mar 1951 | Jamaican | Secretary | 1994-04-29 UNTIL 2002-11-29 | RESIGNED |
FINANCE DIRECTOR KEVIN JOHN AUBREY | Sep 1963 | Secretary | 1992-12-23 UNTIL 1994-04-29 | RESIGNED | |
MARK ANDREW LE PAGE | Feb 1967 | British | Secretary | 1992-10-06 UNTIL 1992-12-23 | RESIGNED |
ANDREAS ENDERLIN | Nov 1949 | American | Director | 2015-08-12 UNTIL 2018-01-01 | RESIGNED |
MR BERNARD WEPPE | Dec 1949 | French | Director | 2002-02-12 UNTIL 2016-06-28 | RESIGNED |
MR PHILIP GEORGE MUNDEN | May 1957 | British | Director | 1998-02-04 UNTIL 2002-10-31 | RESIGNED |
MRS RACHEL MARGULIES | Apr 1967 | British | Director | 2009-09-15 UNTIL 2016-06-28 | RESIGNED |
MR ALLAN MARGULIES | Dec 1959 | British | Director | 1998-02-04 UNTIL 2013-02-22 | RESIGNED |
MR BRIAN RATCLIFFE LAW | Jul 1928 | British | Director | 1992-10-06 UNTIL 2005-08-18 | RESIGNED |
FIRST CLIFTON NOMINEES LIMITED | Corporate Director | 1992-10-06 UNTIL 1992-10-06 | RESIGNED | ||
GRAHAM PATRICK BLACK | Oct 1959 | British | Director | 1992-12-23 UNTIL 2001-09-28 | RESIGNED |
MR JEREMY EDWARD CADLE | Jan 1965 | British | Director | 2016-06-28 UNTIL 2019-10-24 | RESIGNED |
FINANCE DIRECTOR KEVIN JOHN AUBREY | Sep 1963 | Director | 1992-12-23 UNTIL 1994-04-29 | RESIGNED | |
RICHARD FRANCIS PATRICK ARNOLD | Jan 1947 | British | Director | 1992-10-06 UNTIL 1992-12-23 | RESIGNED |
LYLE DOUGLAS AITKEN | Mar 1951 | Jamaican | Director | 1994-04-29 UNTIL 2002-11-29 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-10-06 UNTIL 1992-10-06 | RESIGNED | ||
ILS (ISLE OF MAN) LIMITED | Corporate Secretary | 1992-10-06 UNTIL 1992-10-06 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1992-10-06 UNTIL 1992-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ambertown International Limited | 2016-06-28 - 2016-06-28 | Tortola |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |