Established in 1989, Greenyard Fresh Uk Ltd have registered office in Spalding, it's status in the Companies House registry is set to "Active". There are 13 directors listed as Armstrong, Giles Anthony, Azoulay, Jacques, Burelli, Giovanni Giuseppe, Collen, Richard Albert, Dauvillier, Andre, Gain, Peter Kennedy, Kint, Francis Jacques Louis Jean, Moriniere, Nicolas Jean Charles, Peeters, Karl Jozef Hendrika, Vaesen, Marleen, Food Invest International Nv, Ttp Bvba, Univeg Katope France Sas for Greenyard Fresh Uk Ltd. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AZOULAY, Jacques | N/A | 07 January 2010 | 1 |
BURELLI, Giovanni Giuseppe | 01 June 1995 | 13 February 2008 | 1 |
COLLEN, Richard Albert | 01 August 2001 | 14 December 2004 | 1 |
DAUVILLIER, Andre | 01 June 1995 | 15 January 2010 | 1 |
GAIN, Peter Kennedy | 20 January 2014 | 04 March 2016 | 1 |
KINT, Francis Jacques Louis Jean | 15 March 2010 | 31 August 2015 | 1 |
MORINIERE, Nicolas Jean Charles | 13 February 2008 | 15 March 2010 | 1 |
PEETERS, Karl Jozef Hendrika | 01 February 2018 | 10 April 2019 | 1 |
VAESEN, Marleen | 21 October 2015 | 31 January 2018 | 1 |
FOOD INVEST INTERNATIONAL NV | 13 February 2008 | 13 September 2010 | 1 |
TTP BVBA | 13 February 2008 | 31 December 2009 | 1 |
UNIVEG KATOPE FRANCE SAS | 13 September 2010 | 01 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Giles Anthony | 26 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 05 February 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 06 January 2020 | |
TM01 - Termination of appointment of director | 07 August 2019 | |
AP01 - Appointment of director | 06 August 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 30 November 2018 | |
CH01 - Change of particulars for director | 30 November 2018 | |
CH01 - Change of particulars for director | 31 October 2018 | |
CH01 - Change of particulars for director | 31 October 2018 | |
CH01 - Change of particulars for director | 31 October 2018 | |
CH03 - Change of particulars for secretary | 31 October 2018 | |
AD01 - Change of registered office address | 30 August 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
AP01 - Appointment of director | 19 February 2018 | |
TM01 - Termination of appointment of director | 19 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 13 December 2017 | |
CH01 - Change of particulars for director | 05 December 2017 | |
CH01 - Change of particulars for director | 04 December 2017 | |
PSC04 - N/A | 15 August 2017 | |
AP03 - Appointment of secretary | 03 May 2017 | |
TM02 - Termination of appointment of secretary | 03 May 2017 | |
TM01 - Termination of appointment of director | 03 May 2017 | |
MR04 - N/A | 17 February 2017 | |
AP01 - Appointment of director | 19 January 2017 | |
AA - Annual Accounts | 11 January 2017 | |
CH01 - Change of particulars for director | 10 January 2017 | |
RESOLUTIONS - N/A | 30 December 2016 | |
MR01 - N/A | 29 December 2016 | |
CS01 - N/A | 05 December 2016 | |
RESOLUTIONS - N/A | 29 July 2016 | |
SH01 - Return of Allotment of shares | 22 July 2016 | |
AP01 - Appointment of director | 07 July 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
TM01 - Termination of appointment of director | 04 March 2016 | |
AUD - Auditor's letter of resignation | 17 February 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA01 - Change of accounting reference date | 16 November 2015 | |
AP01 - Appointment of director | 22 October 2015 | |
TM01 - Termination of appointment of director | 22 October 2015 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 03 February 2015 | |
CH01 - Change of particulars for director | 02 February 2015 | |
CH01 - Change of particulars for director | 02 February 2015 | |
TM01 - Termination of appointment of director | 29 October 2014 | |
AA - Annual Accounts | 21 August 2014 | |
MR01 - N/A | 20 May 2014 | |
MR04 - N/A | 15 May 2014 | |
AP01 - Appointment of director | 06 May 2014 | |
TM01 - Termination of appointment of director | 01 May 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
CH02 - Change of particulars for corporate director | 24 January 2014 | |
TM01 - Termination of appointment of director | 24 January 2014 | |
AP01 - Appointment of director | 21 January 2014 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AP01 - Appointment of director | 12 October 2011 | |
AP01 - Appointment of director | 12 October 2011 | |
TM01 - Termination of appointment of director | 12 October 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
TM01 - Termination of appointment of director | 02 June 2011 | |
AA - Annual Accounts | 09 May 2011 | |
CC04 - Statement of companies objects | 02 February 2011 | |
AR01 - Annual Return | 31 January 2011 | |
CH01 - Change of particulars for director | 13 January 2011 | |
RESOLUTIONS - N/A | 08 October 2010 | |
AP02 - Appointment of corporate director | 24 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
TM01 - Termination of appointment of director | 16 September 2010 | |
TM01 - Termination of appointment of director | 19 April 2010 | |
AP01 - Appointment of director | 06 April 2010 | |
AP01 - Appointment of director | 29 March 2010 | |
AA - Annual Accounts | 26 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
AP01 - Appointment of director | 17 March 2010 | |
AR01 - Annual Return | 16 March 2010 | |
TM01 - Termination of appointment of director | 22 February 2010 | |
TM01 - Termination of appointment of director | 22 February 2010 | |
AA - Annual Accounts | 20 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2009 | |
363a - Annual Return | 20 February 2009 | |
363a - Annual Return | 04 February 2009 | |
RESOLUTIONS - N/A | 17 October 2008 | |
MEM/ARTS - N/A | 17 October 2008 | |
AA - Annual Accounts | 16 October 2008 | |
CERTNM - Change of name certificate | 08 October 2008 | |
287 - Change in situation or address of Registered Office | 15 August 2008 | |
AA - Annual Accounts | 18 July 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
RESOLUTIONS - N/A | 28 April 2008 | |
RESOLUTIONS - N/A | 28 April 2008 | |
MEM/ARTS - N/A | 28 April 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2008 | |
363a - Annual Return | 31 January 2008 | |
225 - Change of Accounting Reference Date | 27 December 2007 | |
AA - Annual Accounts | 23 July 2007 | |
363a - Annual Return | 07 February 2007 | |
AA - Annual Accounts | 19 July 2006 | |
MISC - Miscellaneous document | 06 April 2006 | |
363a - Annual Return | 02 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2006 | |
AA - Annual Accounts | 02 August 2005 | |
RESOLUTIONS - N/A | 03 May 2005 | |
RESOLUTIONS - N/A | 03 May 2005 | |
MEM/ARTS - N/A | 03 May 2005 | |
363s - Annual Return | 04 March 2005 | |
169 - Return by a company purchasing its own shares | 02 March 2005 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 09 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2003 | |
RESOLUTIONS - N/A | 13 October 2003 | |
RESOLUTIONS - N/A | 13 October 2003 | |
RESOLUTIONS - N/A | 13 October 2003 | |
RESOLUTIONS - N/A | 13 October 2003 | |
RESOLUTIONS - N/A | 13 October 2003 | |
MEM/ARTS - N/A | 13 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2003 | |
AA - Annual Accounts | 21 July 2003 | |
363s - Annual Return | 18 March 2003 | |
AA - Annual Accounts | 30 July 2002 | |
395 - Particulars of a mortgage or charge | 03 April 2002 | |
363s - Annual Return | 12 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
287 - Change in situation or address of Registered Office | 03 October 2001 | |
288a - Notice of appointment of directors or secretaries | 03 October 2001 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 24 July 2000 | |
363s - Annual Return | 15 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 1999 | |
363s - Annual Return | 05 March 1999 | |
RESOLUTIONS - N/A | 04 March 1999 | |
RESOLUTIONS - N/A | 04 March 1999 | |
123 - Notice of increase in nominal capital | 04 March 1999 | |
AA - Annual Accounts | 07 January 1999 | |
288a - Notice of appointment of directors or secretaries | 05 January 1999 | |
288b - Notice of resignation of directors or secretaries | 05 January 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1998 | |
AA - Annual Accounts | 15 May 1998 | |
363s - Annual Return | 03 February 1998 | |
225 - Change of Accounting Reference Date | 22 July 1997 | |
AA - Annual Accounts | 06 July 1997 | |
363s - Annual Return | 07 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 1997 | |
RESOLUTIONS - N/A | 19 January 1997 | |
RESOLUTIONS - N/A | 19 January 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 January 1997 | |
123 - Notice of increase in nominal capital | 19 January 1997 | |
AA - Annual Accounts | 28 July 1996 | |
363s - Annual Return | 25 January 1996 | |
AA - Annual Accounts | 25 October 1995 | |
288 - N/A | 04 July 1995 | |
288 - N/A | 04 July 1995 | |
363s - Annual Return | 22 February 1995 | |
288 - N/A | 22 February 1995 | |
288 - N/A | 31 January 1995 | |
AA - Annual Accounts | 26 July 1994 | |
288 - N/A | 21 April 1994 | |
363s - Annual Return | 07 February 1994 | |
AA - Annual Accounts | 24 August 1993 | |
363s - Annual Return | 26 January 1993 | |
287 - Change in situation or address of Registered Office | 18 November 1992 | |
AUD - Auditor's letter of resignation | 13 October 1992 | |
AA - Annual Accounts | 26 August 1992 | |
363s - Annual Return | 01 April 1992 | |
AA - Annual Accounts | 16 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1991 | |
287 - Change in situation or address of Registered Office | 16 February 1991 | |
363a - Annual Return | 16 February 1991 | |
395 - Particulars of a mortgage or charge | 01 February 1991 | |
CERTNM - Change of name certificate | 20 August 1990 | |
395 - Particulars of a mortgage or charge | 19 December 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 December 1989 | |
288 - N/A | 18 September 1989 | |
287 - Change in situation or address of Registered Office | 22 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 1989 | |
NEWINC - New incorporation documents | 08 August 1989 | |
NEWINC - New incorporation documents | 08 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2016 | Outstanding |
N/A |
A registered charge | 13 May 2014 | Fully Satisfied |
N/A |
Debenture | 03 April 2008 | Fully Satisfied |
N/A |
Legal charge | 25 March 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 29 January 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 December 1989 | Fully Satisfied |
N/A |