GREENCORE UK HOLDINGS LIMITED
BARLBOROUGH

Hellopages » Derbyshire » Bolsover » S43 4XA

Company number 02614349
Status Active
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address GREENCORE GROUP UK CENTRE MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH, CHESTERFIELD, S43 4XA
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Appointment of Mr Eoin Philip Tonge as a director on 3 October 2016; Termination of appointment of Alan Richard Williams as a director on 3 October 2016; Director's details changed for Mr. Alan Richard Williams on 20 June 2016. The most likely internet sites of GREENCORE UK HOLDINGS LIMITED are www.greencoreukholdings.co.uk, and www.greencore-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Greencore Uk Holdings Limited is a Private Limited Company. The company registration number is 02614349. Greencore Uk Holdings Limited has been working since 24 May 1991. The present status of the company is Active. The registered address of Greencore Uk Holdings Limited is Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4xa. . EVANS, Michael is a Secretary of the company. BRADSHAW, Catherine is a Director of the company. EVANS, Michael is a Director of the company. O LEARY, Conor is a Director of the company. TONGE, Eoin Philip is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary BARRATT, William Harrison has been resigned. Secretary POWER, Benjamin John has been resigned. Secretary ROWLEY, Frank has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director ARMOUR, Douglas William has been resigned. Director BALES, Richard has been resigned. Director BARRATT, William Harrison has been resigned. Director BERGIN, Caroline Margaret has been resigned. Director BRUCE, Martha Blanche Waymark has been resigned. Director COVENEY, Patrick Francis has been resigned. Director DILGER, David John has been resigned. Director GACQUIN, Jolene Anna has been resigned. Director HYNES, Anthony Martin has been resigned. Director KENNEDY, Patrick Thomas has been resigned. Director MURPHY, Gerard Martin, Dr has been resigned. Director O'SULLIVAN, Kevin Clive has been resigned. Director POWER, Benjamin John has been resigned. Director RYAN, Richard Alphonsus has been resigned. Director TULLY, Micahel Joseph has been resigned. Director VENUS, David Anthony has been resigned. Director WALKER, Diane Susan has been resigned. Director WILLIAMS, Alan Richard has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


Current Directors

Secretary
EVANS, Michael
Appointed Date: 07 January 2011

Director
BRADSHAW, Catherine
Appointed Date: 25 April 2016
49 years old

Director
EVANS, Michael
Appointed Date: 09 December 2009
58 years old

Director
O LEARY, Conor
Appointed Date: 04 June 2010
56 years old

Director
TONGE, Eoin Philip
Appointed Date: 03 October 2016
53 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 28 February 2005
Appointed Date: 01 October 1994

Secretary
BARRATT, William Harrison
Resigned: 07 January 2011
Appointed Date: 28 February 2005

Secretary
POWER, Benjamin John
Resigned: 01 October 1994

Secretary
ROWLEY, Frank
Resigned: 24 May 1993
Appointed Date: 23 August 1991

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 23 August 1991
Appointed Date: 24 May 1991

Director
ARMOUR, Douglas William
Resigned: 28 February 2005
Appointed Date: 01 October 1994
62 years old

Director
BALES, Richard
Resigned: 24 June 2008
Appointed Date: 25 July 2006
69 years old

Director
BARRATT, William Harrison
Resigned: 07 January 2011
Appointed Date: 28 February 2005
79 years old

Director
BERGIN, Caroline Margaret
Resigned: 04 June 2010
Appointed Date: 15 July 2002
64 years old

Director
BRUCE, Martha Blanche Waymark
Resigned: 28 February 2005
Appointed Date: 31 May 1995
59 years old

Director
COVENEY, Patrick Francis
Resigned: 12 September 2011
Appointed Date: 05 September 2005
54 years old

Director
DILGER, David John
Resigned: 30 September 1994
Appointed Date: 01 February 1993
68 years old

Director
GACQUIN, Jolene Anna
Resigned: 25 April 2016
Appointed Date: 21 March 2013
44 years old

Director
HYNES, Anthony Martin
Resigned: 03 December 2010
Appointed Date: 28 February 2005
74 years old

Director
KENNEDY, Patrick Thomas
Resigned: 05 September 2005
Appointed Date: 19 April 2002
56 years old

Director
MURPHY, Gerard Martin, Dr
Resigned: 31 May 1995
Appointed Date: 01 February 1993
69 years old

Director
O'SULLIVAN, Kevin Clive
Resigned: 19 April 2002
Appointed Date: 30 March 1992
83 years old

Director
POWER, Benjamin John
Resigned: 15 July 2002
Appointed Date: 30 March 1992
83 years old

Director
RYAN, Richard Alphonsus
Resigned: 31 March 1992
Appointed Date: 23 August 1991
75 years old

Director
TULLY, Micahel Joseph
Resigned: 24 May 1993
Appointed Date: 23 August 1991
79 years old

Director
VENUS, David Anthony
Resigned: 28 February 2005
Appointed Date: 01 October 1994
74 years old

Director
WALKER, Diane Susan
Resigned: 24 May 2013
Appointed Date: 03 December 2010
53 years old

Director
WILLIAMS, Alan Richard
Resigned: 03 October 2016
Appointed Date: 13 April 2012
55 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 24 May 1993
Appointed Date: 24 May 1991

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 24 May 1993
Appointed Date: 30 December 1991

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 24 May 1993
Appointed Date: 24 May 1991

GREENCORE UK HOLDINGS LIMITED Events

07 Oct 2016
Appointment of Mr Eoin Philip Tonge as a director on 3 October 2016
07 Oct 2016
Termination of appointment of Alan Richard Williams as a director on 3 October 2016
18 Jul 2016
Director's details changed for Mr. Alan Richard Williams on 20 June 2016
29 Jun 2016
Full accounts made up to 25 September 2015
27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,885,977

...
... and 159 more events
14 Jan 1992
New director appointed

14 Jan 1992
New director appointed

07 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Aug 1991
Company name changed tyrolese (217) LIMITED\certificate issued on 28/08/91
24 May 1991
Incorporation