NATIONAL WHOLESALE CONFECTIONERS LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6HX

Company number 01793651
Status Active
Incorporation Date 21 February 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHITEWELL HOUSE, 69 CREWE ROAD, NANTWICH, CHESHIRE, CW5 6HX
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Annual return made up to 27 May 2016 no member list; Accounts for a small company made up to 31 December 2015; Annual return made up to 27 May 2015 no member list. The most likely internet sites of NATIONAL WHOLESALE CONFECTIONERS LIMITED are www.nationalwholesaleconfectioners.co.uk, and www.national-wholesale-confectioners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. National Wholesale Confectioners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01793651. National Wholesale Confectioners Limited has been working since 21 February 1984. The present status of the company is Active. The registered address of National Wholesale Confectioners Limited is Whitewell House 69 Crewe Road Nantwich Cheshire Cw5 6hx. . CLARKE, Lesley Jane is a Secretary of the company. COX, Tony is a Director of the company. GOURLAY, Ross Mclean is a Director of the company. JENKINS, Philip Trevor is a Director of the company. O'REILLY, Derek Joseph is a Director of the company. ULUDAG, Niyazi is a Director of the company. WEEKES, Martin Richard, Manager is a Director of the company. YOUINGS, Peter David is a Director of the company. Secretary FINN, Anthony Harold has been resigned. Secretary HANCOCK, Patricia has been resigned. Director BISHOP, Richard has been resigned. Director BROWN, Ian has been resigned. Director CLARK, Michael Arnold has been resigned. Director COLLINS, David Ivan has been resigned. Director FINN, Anthony Harold has been resigned. Director HANNAH, Ronald Scott Murray has been resigned. Director HILL, Iain has been resigned. Director MCWILLIAMS, David has been resigned. Director MELTON, Philip has been resigned. Director PALETTA, Carmello Gino has been resigned. Director PFEIFFER, Tibor Gyozo has been resigned. Director SHIPLEY, Gordon John Douglas has been resigned. Director TURNER, Stephen has been resigned. Director WILLIAMS, David has been resigned. Director YOUNG, Paul Victor has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
CLARKE, Lesley Jane
Appointed Date: 01 January 2009

Director
COX, Tony
Appointed Date: 19 June 2013
57 years old

Director
GOURLAY, Ross Mclean
Appointed Date: 19 June 2013
63 years old

Director
JENKINS, Philip Trevor
Appointed Date: 20 January 1999
67 years old

Director
O'REILLY, Derek Joseph
Appointed Date: 15 May 2010
65 years old

Director
ULUDAG, Niyazi
Appointed Date: 17 May 2014
58 years old

Director
WEEKES, Martin Richard, Manager
Appointed Date: 23 September 2006
63 years old

Director
YOUINGS, Peter David
Appointed Date: 14 May 2011
72 years old

Resigned Directors

Secretary
FINN, Anthony Harold
Resigned: 31 December 2000

Secretary
HANCOCK, Patricia
Resigned: 31 December 2008
Appointed Date: 31 December 2000

Director
BISHOP, Richard
Resigned: 06 September 2006
82 years old

Director
BROWN, Ian
Resigned: 13 May 2006
Appointed Date: 11 May 2002
72 years old

Director
CLARK, Michael Arnold
Resigned: 03 May 2010
Appointed Date: 16 May 1998
73 years old

Director
COLLINS, David Ivan
Resigned: 27 May 1994
80 years old

Director
FINN, Anthony Harold
Resigned: 31 December 2000
88 years old

Director
HANNAH, Ronald Scott Murray
Resigned: 03 February 1998
79 years old

Director
HILL, Iain
Resigned: 18 May 2013
Appointed Date: 15 May 2010
59 years old

Director
MCWILLIAMS, David
Resigned: 15 May 2010
76 years old

Director
MELTON, Philip
Resigned: 17 May 2014
Appointed Date: 13 May 2006
73 years old

Director
PALETTA, Carmello Gino
Resigned: 07 May 2005
Appointed Date: 01 July 1993
66 years old

Director
PFEIFFER, Tibor Gyozo
Resigned: 11 May 2002
Appointed Date: 01 July 1993
85 years old

Director
SHIPLEY, Gordon John Douglas
Resigned: 11 December 1998
Appointed Date: 01 February 1993
72 years old

Director
TURNER, Stephen
Resigned: 01 September 2006
Appointed Date: 16 May 1998
64 years old

Director
WILLIAMS, David
Resigned: 23 August 1993
89 years old

Director
YOUNG, Paul Victor
Resigned: 04 April 2011
Appointed Date: 18 September 2006
68 years old

NATIONAL WHOLESALE CONFECTIONERS LIMITED Events

27 May 2016
Annual return made up to 27 May 2016 no member list
26 Apr 2016
Accounts for a small company made up to 31 December 2015
27 May 2015
Annual return made up to 27 May 2015 no member list
21 Apr 2015
Accounts for a small company made up to 31 December 2014
30 May 2014
Annual return made up to 27 May 2014 no member list
...
... and 106 more events
30 Jun 1987
Full accounts made up to 31 December 1986

20 Nov 1986
Return made up to 03/05/86; full list of members

20 Nov 1986
Registered office changed on 20/11/86 from: saxon cross motel holmes chapel road sandbach cheshire CW11 9SE

25 Sep 1986
Full accounts made up to 31 December 1985

21 Feb 1984
Incorporation

NATIONAL WHOLESALE CONFECTIONERS LIMITED Charges

20 September 2012
Debenture
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…