GLANBIA (UK) LIMITED
BIRMINGHAM AVONMORE WATERFORD GROUP (UK) LIMITED PINCO 853 LIMITED

Hellopages » West Midlands » Birmingham » B1 1BD

Company number 03263437
Status Active
Incorporation Date 15 October 1996
Company Type Private Limited Company
Address ONE, VICTORIA SQUARE, BIRMINGHAM, B1 1BD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Director's details changed for Mr Mark Anthony Garvey on 16 December 2016; Director's details changed for Keith Andrew Burn on 16 December 2016; Secretary's details changed for Mr Noel O'dwyer on 16 December 2016. The most likely internet sites of GLANBIA (UK) LIMITED are www.glanbiauk.co.uk, and www.glanbia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Birmingham Snow Hill Rail Station is 0.3 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glanbia Uk Limited is a Private Limited Company. The company registration number is 03263437. Glanbia Uk Limited has been working since 15 October 1996. The present status of the company is Active. The registered address of Glanbia Uk Limited is One Victoria Square Birmingham B1 1bd. . O'DWYER, Noel is a Secretary of the company. BURN, Keith Andrew is a Director of the company. GARVEY, Mark Anthony is a Director of the company. O'DWYER, Noel is a Director of the company. Secretary GRAHAM, Thomas Brendan has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary SHEATH, Philip Ronald has been resigned. Director BRADY, Ciaran Vincent has been resigned. Director COONEY, James has been resigned. Director DOYLE, Eamonn has been resigned. Director DUNDAS, Peter has been resigned. Director GRAHAM, Thomas Brendan has been resigned. Director HORVATH, Robert has been resigned. Director KIELY, John Joseph has been resigned. Director MEAGHER, Geoffrey Joseph has been resigned. Director O'KANE, Martin Eugene has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director ROBERTS, Dilwyn has been resigned. Director SHEATH, Philip Ronald has been resigned. Director SHEATH, Philip Ronald has been resigned. Director STUMP, Colin Raymond has been resigned. Director TALBOT, Hannah Josephine has been resigned. Director TALBOT, Hannah Josephine has been resigned. Director TONKS, Paul Jonathan has been resigned. Director TROTT, Robert Edwin has been resigned. Director VERNON, Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
O'DWYER, Noel
Appointed Date: 19 December 2008

Director
BURN, Keith Andrew
Appointed Date: 22 October 2010
53 years old

Director
GARVEY, Mark Anthony
Appointed Date: 12 May 2014
61 years old

Director
O'DWYER, Noel
Appointed Date: 19 December 2008
53 years old

Resigned Directors

Secretary
GRAHAM, Thomas Brendan
Resigned: 19 August 1998
Appointed Date: 19 November 1997

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 November 1997
Appointed Date: 15 October 1996

Secretary
SHEATH, Philip Ronald
Resigned: 19 December 2008
Appointed Date: 19 November 1997

Director
BRADY, Ciaran Vincent
Resigned: 29 October 1999
Appointed Date: 19 February 1998
62 years old

Director
COONEY, James
Resigned: 22 October 2010
Appointed Date: 26 April 2002
75 years old

Director
DOYLE, Eamonn
Resigned: 30 April 1999
Appointed Date: 19 February 1998
61 years old

Director
DUNDAS, Peter
Resigned: 08 February 2002
Appointed Date: 19 October 2001
69 years old

Director
GRAHAM, Thomas Brendan
Resigned: 04 September 2000
Appointed Date: 19 February 1998
81 years old

Director
HORVATH, Robert
Resigned: 31 January 2001
Appointed Date: 16 November 1999
63 years old

Director
KIELY, John Joseph
Resigned: 22 March 2004
Appointed Date: 25 October 2002
58 years old

Director
MEAGHER, Geoffrey Joseph
Resigned: 28 May 2009
Appointed Date: 19 February 1998
76 years old

Director
O'KANE, Martin Eugene
Resigned: 31 July 2002
Appointed Date: 25 October 2000
75 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 19 November 1997
Appointed Date: 15 October 1996

Director
ROBERTS, Dilwyn
Resigned: 25 October 2000
Appointed Date: 19 November 1997
90 years old

Director
SHEATH, Philip Ronald
Resigned: 22 October 2010
Appointed Date: 22 March 2004
74 years old

Director
SHEATH, Philip Ronald
Resigned: 19 February 1998
Appointed Date: 19 November 1997
74 years old

Director
STUMP, Colin Raymond
Resigned: 22 March 2004
Appointed Date: 25 October 2000
69 years old

Director
TALBOT, Hannah Josephine
Resigned: 12 May 2014
Appointed Date: 28 May 2009
61 years old

Director
TALBOT, Hannah Josephine
Resigned: 30 March 2004
Appointed Date: 04 September 2000
61 years old

Director
TONKS, Paul Jonathan
Resigned: 03 September 1999
Appointed Date: 19 February 1998
62 years old

Director
TROTT, Robert Edwin
Resigned: 07 April 1999
Appointed Date: 19 February 1998
79 years old

Director
VERNON, Paul
Resigned: 25 October 2000
Appointed Date: 23 December 1999
64 years old

Persons With Significant Control

Glanbia Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLANBIA (UK) LIMITED Events

16 Dec 2016
Director's details changed for Mr Mark Anthony Garvey on 16 December 2016
16 Dec 2016
Director's details changed for Keith Andrew Burn on 16 December 2016
16 Dec 2016
Secretary's details changed for Mr Noel O'dwyer on 16 December 2016
16 Dec 2016
Director's details changed for Mr Noel O'dwyer on 16 December 2016
21 Sep 2016
Full accounts made up to 2 January 2016
...
... and 119 more events
25 Nov 1997
Accounting reference date extended from 31/10/97 to 31/12/97
25 Nov 1997
£ nc 1000/50000000 19/11/97
25 Nov 1997
Registered office changed on 25/11/97 from: 41 park square leeds west yorkshire LS1 2NS
17 Nov 1997
Return made up to 15/10/97; full list of members
15 Oct 1996
Incorporation