BUCKINGHAM FOODS LIMITED - HEATHROW
Company Profile | Company Filings |
Overview
BUCKINGHAM FOODS LIMITED is a Private Limited Company from HEATHROW and has the status: Dissolved - no longer trading.
BUCKINGHAM FOODS LIMITED was incorporated 20 years ago on 23/09/2003 and has the registered number: 04909030. The accounts status is DORMANT.
BUCKINGHAM FOODS LIMITED was incorporated 20 years ago on 23/09/2003 and has the registered number: 04909030. The accounts status is DORMANT.
BUCKINGHAM FOODS LIMITED - HEATHROW
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 |
---|---|---|
30 / 9 | 30/09/2018 |
Registered Office
2 THE SQUARE
HEATHROW
UB2 5NH
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 JULIAN AKHTAR KARIM MOMEN | Jun 1963 | British | Director | 2008-05-01 UNTIL 2011-10-01 | RESIGNED |
GAVIN COX | Secretary | 2011-10-01 UNTIL 2016-03-08 | RESIGNED | ||
JULIAN AKHTAR KARIM MOMEN | Secretary | 2010-03-31 UNTIL 2011-10-01 | RESIGNED | ||
MR IAN PAUL KEMP | Aug 1965 | British | Secretary | 2004-03-23 UNTIL 2007-04-02 | RESIGNED |
MR HOWARD ROBERT FARQUHAR | Sep 1958 | English | Secretary | 2003-11-07 UNTIL 2004-03-23 | RESIGNED |
DR STEWART MCLELLAND | Sep 1958 | British | Director | 2008-05-01 UNTIL 2009-10-31 | RESIGNED |
MR STEVEN JOHN WOOD | Apr 1969 | British | Director | 2011-09-01 UNTIL 2012-12-31 | RESIGNED |
AMELIA ANNE TRUELOVE | Mar 1962 | British | Director | 2008-05-01 UNTIL 2008-11-30 | RESIGNED |
MR CHRISTOPHER THOMAS | Jan 1958 | British | Director | 2009-06-15 UNTIL 2013-05-03 | RESIGNED |
RICHARD ANTHONY MORLEY | Nov 1957 | British | Director | 2003-11-07 UNTIL 2007-04-02 | RESIGNED |
MR NEIL CHARLES ROBERTSON | May 1959 | British | Director | 2007-04-02 UNTIL 2008-06-30 | RESIGNED |
MR MARK IAN TENTORI | Dec 1963 | British | Director | 2015-10-06 UNTIL 2016-04-27 | RESIGNED |
PATRICK WILLIAM POCOCK | Jan 1963 | British | Director | 2007-04-02 UNTIL 2009-06-04 | RESIGNED |
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-09-23 UNTIL 2003-09-25 | RESIGNED | ||
MR MARTIN JOHNSON | May 1973 | British | Director | 2016-02-25 UNTIL 2020-06-03 | RESIGNED |
MR PAUL KINGSLEY-BATES | Sep 1965 | British | Director | 2009-11-09 UNTIL 2011-09-28 | RESIGNED |
PAUL KINGLSEY BATES | Jun 1965 | British | Director | 2009-11-09 UNTIL 2009-11-09 | RESIGNED |
WILLIAM JAMES HAZELDEAN | Aug 1951 | British | Director | 2008-04-11 UNTIL 2008-05-01 | RESIGNED |
MR PER HARKJAER | Apr 1957 | Danish | Director | 2015-11-19 UNTIL 2016-02-26 | RESIGNED |
MR HOWARD ROBERT FARQUHAR | Sep 1958 | English | Director | 2003-11-07 UNTIL 2007-04-02 | RESIGNED |
MR GAVIN ELIOT COX | Dec 1968 | British | Director | 2010-09-01 UNTIL 2016-03-08 | RESIGNED |
MR DIARMUID BRENDAN CONIFREY | Dec 1967 | Irish | Director | 2020-04-08 UNTIL 2020-06-24 | RESIGNED |
MR MICHAEL JOHN COLE | Dec 1947 | British | Director | 2003-11-07 UNTIL 2007-04-02 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2007-04-02 UNTIL 2010-03-31 | RESIGNED | ||
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2003-09-23 UNTIL 2003-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brambles Foods Group Limited | 2016-04-06 | Southall | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BUCKINGHAM FOODS LIMITED | 2018-06-30 | 30-09-2017 | |
Buckingham Foods Limited - Period Ending 2016-03-30 | 2016-12-30 | 30-03-2016 | |
Buckingham Foods Limited - Period Ending 2015-03-30 | 2015-12-03 | 30-03-2015 | |
Harry Mason (UK) Limited - Period Ending 2014-03-30 | 2014-12-30 | 30-03-2014 |