FINDUS MANAGEMENT AND SERVICES LIMITED
Overview
Company Name | FINDUS MANAGEMENT AND SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03871208 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FINDUS MANAGEMENT AND SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HORNLOCK LIMITED | Nov 04, 1999 | Nov 04, 1999 |
What are the latest accounts for FINDUS MANAGEMENT AND SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for FINDUS MANAGEMENT AND SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 13 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 13 pages | AA | ||||||||||
Appointment of Johanna Maria Van Kruijsbergen as a secretary on Apr 15, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Catherine Mary Goates as a secretary on Apr 15, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA | 1 pages | AD04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Paul Mark Kenyon as a director on Nov 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Catherine Mary Goates as a secretary on Nov 02, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Frank Parker as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guy Nicholas Anthony Faller as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason Russel Gary Ashton as a director on Nov 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Nov 02, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Nov 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Hamish Forbes as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Nicholas Anthony Faller as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Frank Parker as a director | 2 pages | AP01 | ||||||||||
Who are the officers of FINDUS MANAGEMENT AND SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VAN KRUIJSBERGEN, Johanna Maria | Secretary | New Square Bedfont Lakes Business Park TW14 8HA Feltham 1 Middlesex England | 207302950001 | |||||||||||
ASHTON, Jason Russel Gary | Director | New Square Bedfont Lakes Business Park TW14 8HA Feltham 1 Middlesex England | England | British | Chartered Accountant | 335873730001 | ||||||||
KENYON, Paul Mark | Director | New Square Bedfont Lakes Business Park TW14 8HA Feltham 1 Middlesex England | England | British | Finance Director | 202790680001 | ||||||||
ELDER, Stephen William | Secretary | 42 Blackstone Court NE21 4HH Blaydon Tyne & Wear | British | Accountant | 95817780001 | |||||||||
FISHER, Karen Jane | Secretary | 5 Medway Place Northburn Edge NE23 3GQ Cramlington Northumberland | British | Accountant | 107393670001 | |||||||||
GOATES, Catherine Mary | Secretary | New Square Bedfont Lakes Business Park TW14 8HA Feltham 5 Middlesex England | 202784530001 | |||||||||||
HAWES, Nicholas James | Secretary | Keepers Cottage Church Road RH17 7NH Scaynes Hill West Sussex | British | 126873200001 | ||||||||||
VAN BEMMELEN, Carolus Hermanus | Secretary | 33 Ince Road KT12 5BJ Walton On Thames Surrey | Dutch | Company Director | 68495110001 | |||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | PO BOX 16 New Oxford House Town Hall Square DN31 1HE Grimsby New Oxford House North East Lincolnshire |
| 75197930001 | ||||||||||
BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | Director | 127835580001 | ||||||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
EHINGER, Alf | Director | Linnegatan 7 S-223 60 Lund Sweden | Swedish | Finance Director | 33057340002 | |||||||||
ELDER, Stephen William | Director | 42 Blackstone Court NE21 4HH Blaydon Tyne & Wear | England | British | Accountant | 95817780001 | ||||||||
FALLER, Guy Nicholas Anthony | Director | Ross House Wickham Road DN31 3SW Grimsby North East Lincolnshire | United Kingdom | British | Director | 108529830002 | ||||||||
FORBES, Hamish Drummond | Director | Ross House Wickham Road DN31 3SW Grimsby North East Lincolnshire | England | British | Chartered Accountant | 66295550001 | ||||||||
HARKJAER, Per | Director | Strandvejen 399a Klampenborg 2930 Denmark | Danish | Director | 78882450002 | |||||||||
HAWES, Nicholas James | Director | Keepers Cottage Church Road RH17 7NH Scaynes Hill West Sussex | British | Accountant(Director Of Finance | 126873200001 | |||||||||
LARSSON, Karl Erik | Director | Sit Petri Kyrhogata 10 Lund 222 21 Sweden | Sweden | Swedish | Company Lawyer | 77499220001 | ||||||||
LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | England | British | Director | 84487230001 | ||||||||
NILSSON, Lars Peter | Director | Hellebacken 31 Helleback 3150 Denmark | Swedish | C F O | 109532500001 | |||||||||
PARKER, Christopher Frank | Director | Ross House Wickham Road DN31 3SW Grimsby North East Lincolnshire | United Kingdom | British | Group Treasurer | 66681550001 | ||||||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
SPOON, Henk, Dr | Director | Vyverlaan 24 FOREIGN Rotterdam 3062 Hk Netherlands | Dutch | Vp Marketing | 70471850001 | |||||||||
TERRAS, John Tennent | Director | Waltham St Lawrence RG10 0NT Reading The Thatched White Cottage Berkshire | England | British | Executive | 133751640001 | ||||||||
VAN BEMMELEN, Carolus | Director | Prinses Margrietlaan 5 Amstelveen 1182 Bg The Netherlands | Dutch | Company Director | 106966150001 | |||||||||
VAN DEN BENT, Gerard Jacob Theodoor | Director | Elzenlaan 29 Hilversum Noord Holland 1214 Ks The Netherlands | Dutch | Business Development/Strategy | 73108960001 |
Who are the persons with significant control of FINDUS MANAGEMENT AND SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nomad Foods Europe Limited | Apr 06, 2016 | New Square Bedfont Lakes Business Park TW14 8HA Feltham 5 Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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