COUNTY MILK PRODUCTS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 2BT

Company number 02873177
Status Active
Incorporation Date 18 November 1993
Company Type Private Limited Company
Address DEAN COURT, 85 ADLINGTON ROAD, WILMSLOW, CHESHIRE, SK9 2BT
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr Philip John Langslow on 4 April 2017; Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of COUNTY MILK PRODUCTS LIMITED are www.countymilkproducts.co.uk, and www.county-milk-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. County Milk Products Limited is a Private Limited Company. The company registration number is 02873177. County Milk Products Limited has been working since 18 November 1993. The present status of the company is Active. The registered address of County Milk Products Limited is Dean Court 85 Adlington Road Wilmslow Cheshire Sk9 2bt. . LANGSLOW, Marie Elizabeth is a Secretary of the company. LANGSLOW, John Noel is a Director of the company. LANGSLOW, Mark David is a Director of the company. LANGSLOW, Philip John is a Director of the company. LOWTH, Timothy Daniel is a Director of the company. WHITE, Peter David is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Director VREUGDENHIL, Jan has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
LANGSLOW, Marie Elizabeth
Appointed Date: 31 December 1993

Director
LANGSLOW, John Noel
Appointed Date: 31 December 1993
83 years old

Director
LANGSLOW, Mark David
Appointed Date: 10 August 2006
54 years old

Director
LANGSLOW, Philip John
Appointed Date: 10 August 2006
57 years old

Director
LOWTH, Timothy Daniel
Appointed Date: 25 August 2015
57 years old

Director
WHITE, Peter David
Appointed Date: 25 August 2015
58 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 31 December 1993
Appointed Date: 18 November 1993

Director
VREUGDENHIL, Jan
Resigned: 01 May 2002
Appointed Date: 16 June 1995
80 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 31 December 1993
Appointed Date: 18 November 1993

Persons With Significant Control

Mr John Noel Langslow
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COUNTY MILK PRODUCTS LIMITED Events

19 Apr 2017
Director's details changed for Mr Philip John Langslow on 4 April 2017
25 Nov 2016
Confirmation statement made on 18 November 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,900

10 Sep 2015
Appointment of Peter David White as a director on 25 August 2015
...
... and 72 more events
18 Nov 1994
Director resigned;new director appointed

12 Aug 1994
Accounting reference date notified as 31/12

19 Jan 1994
Registered office changed on 19/01/94 from: dennis house marsden street manchester M2 1JD

31 Dec 1993
Company name changed inhoco 282 LIMITED\certificate issued on 31/12/93
18 Nov 1993
Incorporation

COUNTY MILK PRODUCTS LIMITED Charges

16 March 2012
All assets debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 October 2006
Debenture
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…