ADELIE FOODS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
ADELIE FOODS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
ADELIE FOODS LIMITED was incorporated 22 years ago on 17/08/2001 and has the registered number: 04272608. The accounts status is FULL and accounts are next due on 30/09/2020.
ADELIE FOODS LIMITED was incorporated 22 years ago on 17/08/2001 and has the registered number: 04272608. The accounts status is FULL and accounts are next due on 30/09/2020.
ADELIE FOODS LIMITED - BIRMINGHAM
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2018 | 30/09/2020 |
Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
This Company Originates in : United Kingdom
Previous trading names include:
BUCKINGHAM FOODS LIMITED (until 01/04/2015)
BUCKINGHAM FOODS LIMITED (until 01/04/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2019 | 28/09/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL JOHN RUSSELL | Jan 1951 | British | Director | 2001-12-18 UNTIL 2006-03-02 | RESIGNED |
MICHAEL JOHN RUSSELL | Jan 1951 | British | Secretary | 2001-12-18 UNTIL 2006-03-02 | RESIGNED |
JULIAN AKHTAR KARIM MOMEN | Secretary | 2010-03-31 UNTIL 2011-10-01 | RESIGNED | ||
GAVIN COX | Secretary | 2011-10-01 UNTIL 2016-03-08 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 2001-08-17 UNTIL 2001-12-18 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 2001-08-17 UNTIL 2001-12-18 | RESIGNED | ||
PATRICK WILLIAM POCOCK | Jan 1963 | British | Director | 2006-03-02 UNTIL 2009-06-04 | RESIGNED |
AMELIA ANNE TRUELOVE | Mar 1962 | British | Director | 2008-05-01 UNTIL 2008-11-30 | RESIGNED |
TRAVERS SMITH LIMITED | Nominee Director | 2001-08-17 UNTIL 2001-12-18 | RESIGNED | ||
MR CHRISTOPHER THOMAS | Jan 1958 | British | Director | 2009-06-15 UNTIL 2013-05-03 | RESIGNED |
MR MARK IAN TENTORI | Dec 1963 | British | Director | 2015-10-06 UNTIL 2016-04-27 | RESIGNED |
JAMES TATE | Nov 1972 | British | Director | 2001-12-20 UNTIL 2002-01-20 | RESIGNED |
MR MARK DAVID STOTT | Sep 1966 | British | Director | 2016-05-03 UNTIL 2020-03-24 | RESIGNED |
DAVID JOHN SIMS | Aug 1948 | British | Director | 2001-12-18 UNTIL 2005-10-18 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2006-03-03 UNTIL 2010-03-31 | RESIGNED | ||
MR JOE FREDERICK RAINERT | Oct 1958 | British | Director | 2010-06-01 UNTIL 2011-09-28 | RESIGNED |
MR JULIAN AKHTAR KARIM MOMEN | Jun 1963 | British | Director | 2008-05-01 UNTIL 2011-10-01 | RESIGNED |
BERNARD ROBERT NORMAN | Jul 1941 | British | Director | 2002-01-29 UNTIL 2006-03-02 | RESIGNED |
IAN JAMES MCCRACKEN | Jun 1967 | British | Director | 2007-03-28 UNTIL 2012-01-31 | RESIGNED |
MALCOLM JOHN LITTLE | Mar 1940 | British | Director | 2002-03-22 UNTIL 2006-03-02 | RESIGNED |
MR MARTIN JOHNSON | May 1973 | British | Director | 2016-02-25 UNTIL 2020-06-03 | RESIGNED |
MR NIGEL JOHN HUNTER | Nov 1952 | British | Director | 2002-03-22 UNTIL 2010-04-07 | RESIGNED |
MR ROBERT HENRY | Jun 1945 | British | Director | 2002-03-22 UNTIL 2006-03-02 | RESIGNED |
WILLIAM JAMES HAZELDEAN | Aug 1951 | British | Director | 2006-03-02 UNTIL 2008-05-01 | RESIGNED |
MR PER HARKJAER | Apr 1957 | Danish | Director | 2015-11-19 UNTIL 2016-02-26 | RESIGNED |
MR GAVIN ELIOT COX | Dec 1968 | British | Director | 2011-08-22 UNTIL 2016-03-07 | RESIGNED |
MR STEVEN JOHN WOOD | Apr 1969 | British | Director | 2011-09-01 UNTIL 2012-12-31 | RESIGNED |
MR DIARMUID BRENDAN CONIFREY | Dec 1967 | Irish | Director | 2020-04-08 UNTIL 2020-05-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Adelie Foods Group Limited | 2016-04-06 | Southall | Ownership of shares 75 to 100 percent |