FINDUS MANAGEMENT AND SERVICES LIMITED

FINDUS MANAGEMENT AND SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFINDUS MANAGEMENT AND SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03871208
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FINDUS MANAGEMENT AND SERVICES LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is FINDUS MANAGEMENT AND SERVICES LIMITED located?

    Registered Office Address
    1 New Square
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FINDUS MANAGEMENT AND SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORNLOCK LIMITEDNov 04, 1999Nov 04, 1999

    What are the latest accounts for FINDUS MANAGEMENT AND SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for FINDUS MANAGEMENT AND SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a small company made up to Sep 30, 2016

    13 pagesAA

    Registered office address changed from 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA to 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on May 31, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 04, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    13 pagesAA

    Appointment of Johanna Maria Van Kruijsbergen as a secretary on Apr 15, 2016

    2 pagesAP03

    Termination of appointment of Catherine Mary Goates as a secretary on Apr 15, 2016

    1 pagesTM02

    Annual return made up to Nov 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from PO Box PO Box 16 Wilkin Chapman Solicitors New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE to 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA

    1 pagesAD02

    Register(s) moved to registered office address 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA

    1 pagesAD04

    Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on Dec 01, 2015

    1 pagesAD01

    Appointment of Mr Paul Mark Kenyon as a director on Nov 02, 2015

    2 pagesAP01

    Appointment of Ms Catherine Mary Goates as a secretary on Nov 02, 2015

    2 pagesAP03

    Termination of appointment of Christopher Frank Parker as a director on Nov 02, 2015

    1 pagesTM01

    Termination of appointment of Guy Nicholas Anthony Faller as a director on Nov 02, 2015

    1 pagesTM01

    Appointment of Mr Jason Russel Gary Ashton as a director on Nov 02, 2015

    2 pagesAP01

    Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Nov 02, 2015

    1 pagesTM02

    Full accounts made up to Sep 30, 2014

    13 pagesAA

    Annual return made up to Nov 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Termination of appointment of Hamish Forbes as a director

    1 pagesTM01

    Appointment of Mr Guy Nicholas Anthony Faller as a director

    2 pagesAP01

    Appointment of Mr Christopher Frank Parker as a director

    2 pagesAP01

    Who are the officers of FINDUS MANAGEMENT AND SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN KRUIJSBERGEN, Johanna Maria
    New Square
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    1
    Middlesex
    England
    Secretary
    New Square
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    1
    Middlesex
    England
    207302950001
    ASHTON, Jason Russel Gary
    New Square
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    1
    Middlesex
    England
    Director
    New Square
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    1
    Middlesex
    England
    EnglandBritishChartered Accountant335873730001
    KENYON, Paul Mark
    New Square
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    1
    Middlesex
    England
    Director
    New Square
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    1
    Middlesex
    England
    EnglandBritishFinance Director202790680001
    ELDER, Stephen William
    42 Blackstone Court
    NE21 4HH Blaydon
    Tyne & Wear
    Secretary
    42 Blackstone Court
    NE21 4HH Blaydon
    Tyne & Wear
    BritishAccountant95817780001
    FISHER, Karen Jane
    5 Medway Place
    Northburn Edge
    NE23 3GQ Cramlington
    Northumberland
    Secretary
    5 Medway Place
    Northburn Edge
    NE23 3GQ Cramlington
    Northumberland
    BritishAccountant107393670001
    GOATES, Catherine Mary
    New Square
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    5
    Middlesex
    England
    Secretary
    New Square
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    5
    Middlesex
    England
    202784530001
    HAWES, Nicholas James
    Keepers Cottage
    Church Road
    RH17 7NH Scaynes Hill
    West Sussex
    Secretary
    Keepers Cottage
    Church Road
    RH17 7NH Scaynes Hill
    West Sussex
    British126873200001
    VAN BEMMELEN, Carolus Hermanus
    33 Ince Road
    KT12 5BJ Walton On Thames
    Surrey
    Secretary
    33 Ince Road
    KT12 5BJ Walton On Thames
    Surrey
    DutchCompany Director68495110001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    PO BOX 16 New Oxford House
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    Secretary
    PO BOX 16 New Oxford House
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    Identification TypeEuropean Economic Area
    Registration Number2249348
    75197930001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritishDirector127835580001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    EHINGER, Alf
    Linnegatan 7
    S-223 60 Lund
    Sweden
    Director
    Linnegatan 7
    S-223 60 Lund
    Sweden
    SwedishFinance Director33057340002
    ELDER, Stephen William
    42 Blackstone Court
    NE21 4HH Blaydon
    Tyne & Wear
    Director
    42 Blackstone Court
    NE21 4HH Blaydon
    Tyne & Wear
    EnglandBritishAccountant95817780001
    FALLER, Guy Nicholas Anthony
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    United KingdomBritishDirector108529830002
    FORBES, Hamish Drummond
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    EnglandBritishChartered Accountant66295550001
    HARKJAER, Per
    Strandvejen 399a
    Klampenborg
    2930
    Denmark
    Director
    Strandvejen 399a
    Klampenborg
    2930
    Denmark
    DanishDirector78882450002
    HAWES, Nicholas James
    Keepers Cottage
    Church Road
    RH17 7NH Scaynes Hill
    West Sussex
    Director
    Keepers Cottage
    Church Road
    RH17 7NH Scaynes Hill
    West Sussex
    BritishAccountant(Director Of Finance126873200001
    LARSSON, Karl Erik
    Sit Petri Kyrhogata 10
    Lund 222 21
    Sweden
    Director
    Sit Petri Kyrhogata 10
    Lund 222 21
    Sweden
    SwedenSwedishCompany Lawyer77499220001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritishDirector84487230001
    NILSSON, Lars Peter
    Hellebacken 31
    Helleback
    3150
    Denmark
    Director
    Hellebacken 31
    Helleback
    3150
    Denmark
    SwedishC F O109532500001
    PARKER, Christopher Frank
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    United KingdomBritishGroup Treasurer66681550001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SPOON, Henk, Dr
    Vyverlaan 24
    FOREIGN Rotterdam
    3062 Hk
    Netherlands
    Director
    Vyverlaan 24
    FOREIGN Rotterdam
    3062 Hk
    Netherlands
    DutchVp Marketing70471850001
    TERRAS, John Tennent
    Waltham St Lawrence
    RG10 0NT Reading
    The Thatched White Cottage
    Berkshire
    Director
    Waltham St Lawrence
    RG10 0NT Reading
    The Thatched White Cottage
    Berkshire
    EnglandBritishExecutive133751640001
    VAN BEMMELEN, Carolus
    Prinses Margrietlaan 5
    Amstelveen
    1182 Bg
    The Netherlands
    Director
    Prinses Margrietlaan 5
    Amstelveen
    1182 Bg
    The Netherlands
    DutchCompany Director106966150001
    VAN DEN BENT, Gerard Jacob Theodoor
    Elzenlaan 29
    Hilversum
    Noord Holland 1214 Ks
    The Netherlands
    Director
    Elzenlaan 29
    Hilversum
    Noord Holland 1214 Ks
    The Netherlands
    DutchBusiness Development/Strategy73108960001

    Who are the persons with significant control of FINDUS MANAGEMENT AND SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nomad Foods Europe Limited
    New Square
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    5
    Middlesex
    England
    Apr 06, 2016
    New Square
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    5
    Middlesex
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number5879466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0