Established in 1987, Aromatic Flavours & Fragrances Europe Ltd are based in Bury St. Edmunds in Suffolk. The companies directors are listed as Fanous, Marie Nadia, Burgess, Rosemary Jane, Keeble, Despina, Fanous, Halim, Harvey, Edwin Paul, Keeble, Despina, Keeble, Philip Alan Edward, Knox, Maureen, Knox, Ronald Charles, Phillips, Nicholas John, Priestnall, Robert Brooks, Wilson, Dina at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FANOUS, Marie Nadia | 12 May 2013 | - | 1 |
FANOUS, Halim | 04 May 2004 | 12 May 2013 | 1 |
HARVEY, Edwin Paul | 04 May 2004 | 09 March 2005 | 1 |
KEEBLE, Despina | 29 September 1987 | 04 May 2004 | 1 |
KEEBLE, Philip Alan Edward | 29 September 1987 | 04 May 2004 | 1 |
KNOX, Maureen | 20 July 1998 | 04 May 2004 | 1 |
KNOX, Ronald Charles | N/A | 10 March 2007 | 1 |
PHILLIPS, Nicholas John | 20 October 1995 | 07 June 1996 | 1 |
PRIESTNALL, Robert Brooks | 07 June 1996 | 09 February 1997 | 1 |
WILSON, Dina | 24 January 2005 | 12 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Rosemary Jane | 15 April 2005 | 24 April 2007 | 1 |
KEEBLE, Despina | 20 October 1992 | 30 April 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 16 September 2019 | |
MR04 - N/A | 16 May 2019 | |
MR04 - N/A | 16 May 2019 | |
MR04 - N/A | 16 May 2019 | |
MR04 - N/A | 16 May 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 11 October 2016 | |
TM01 - Termination of appointment of director | 27 September 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AP01 - Appointment of director | 07 October 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AP01 - Appointment of director | 22 August 2013 | |
TM01 - Termination of appointment of director | 22 August 2013 | |
TM01 - Termination of appointment of director | 22 August 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AD01 - Change of registered office address | 01 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
CERTNM - Change of name certificate | 20 February 2012 | |
CONNOT - N/A | 20 February 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 30 October 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
288a - Notice of appointment of directors or secretaries | 10 July 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
363a - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363s - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 28 September 2005 | |
CERTNM - Change of name certificate | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
363s - Annual Return | 30 November 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
AUD - Auditor's letter of resignation | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2004 | |
288a - Notice of appointment of directors or secretaries | 10 May 2004 | |
288a - Notice of appointment of directors or secretaries | 10 May 2004 | |
AA - Annual Accounts | 23 April 2004 | |
225 - Change of Accounting Reference Date | 27 January 2004 | |
363s - Annual Return | 25 November 2003 | |
AA - Annual Accounts | 27 April 2003 | |
AA - Annual Accounts | 03 March 2003 | |
287 - Change in situation or address of Registered Office | 17 January 2003 | |
363s - Annual Return | 05 December 2002 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 24 October 2001 | |
363s - Annual Return | 16 November 2000 | |
288a - Notice of appointment of directors or secretaries | 16 November 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
AA - Annual Accounts | 30 April 1999 | |
363s - Annual Return | 20 November 1998 | |
395 - Particulars of a mortgage or charge | 03 October 1998 | |
288b - Notice of resignation of directors or secretaries | 08 May 1998 | |
AA - Annual Accounts | 30 April 1998 | |
363s - Annual Return | 06 March 1998 | |
288a - Notice of appointment of directors or secretaries | 06 March 1998 | |
AA - Annual Accounts | 18 March 1997 | |
363s - Annual Return | 29 November 1996 | |
288 - N/A | 24 June 1996 | |
288 - N/A | 24 June 1996 | |
AA - Annual Accounts | 15 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 1996 | |
395 - Particulars of a mortgage or charge | 21 February 1996 | |
288 - N/A | 13 November 1995 | |
363s - Annual Return | 08 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 June 1995 | |
AA - Annual Accounts | 28 April 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 April 1995 | |
363s - Annual Return | 27 October 1994 | |
AA - Annual Accounts | 24 February 1994 | |
363s - Annual Return | 09 December 1993 | |
395 - Particulars of a mortgage or charge | 14 October 1993 | |
AA - Annual Accounts | 19 April 1993 | |
363s - Annual Return | 10 December 1992 | |
288 - N/A | 16 November 1992 | |
RESOLUTIONS - N/A | 21 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1992 | |
AA - Annual Accounts | 29 April 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 January 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 January 1992 | |
RESOLUTIONS - N/A | 13 January 1992 | |
123 - Notice of increase in nominal capital | 13 January 1992 | |
363b - Annual Return | 19 November 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 March 1991 | |
CERTNM - Change of name certificate | 31 January 1991 | |
AA - Annual Accounts | 05 December 1990 | |
363 - Annual Return | 05 December 1990 | |
287 - Change in situation or address of Registered Office | 28 November 1990 | |
363 - Annual Return | 24 October 1989 | |
287 - Change in situation or address of Registered Office | 24 October 1989 | |
AA - Annual Accounts | 28 September 1989 | |
RESOLUTIONS - N/A | 27 September 1988 | |
AA - Annual Accounts | 27 September 1988 | |
363 - Annual Return | 29 July 1988 | |
363 - Annual Return | 29 July 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 July 1988 | |
288 - N/A | 16 December 1987 | |
NEWINC - New incorporation documents | 29 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 23 June 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 May 2000 | Fully Satisfied |
N/A |
Legal charge | 30 September 1998 | Fully Satisfied |
N/A |
Debenture | 13 February 1996 | Fully Satisfied |
N/A |
Single debenture | 11 October 1993 | Fully Satisfied |
N/A |