C&D FOODS (UK) UNLIMITED
EAST YORKSHIRE PAGEDECK LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 9DJ

Company number 05141595
Status Active
Incorporation Date 1 June 2004
Company Type Private Unlimited Company
Address KELLYTHORPE INDUSTRIAL ESTATE, DRIFFIELD, EAST YORKSHIRE, YO25 9DJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Group of companies' accounts made up to 30 March 2016; Confirmation statement made on 31 July 2016 with updates; Re-registration from a private limited company to a private unlimited company MAR ‐ Re-registration of Memorandum and Articles FOA-RR ‐ CERT3 ‐ Certificate of re-registration from Limited to Unlimited . The most likely internet sites of C&D FOODS (UK) UNLIMITED are www.cdfoodsuk.co.uk, and www.c-d-foods-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Nafferton Rail Station is 3.2 miles; to Hutton Cranswick Rail Station is 3.3 miles; to Arram Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C D Foods Uk Unlimited is a Private Unlimited Company. The company registration number is 05141595. C D Foods Uk Unlimited has been working since 01 June 2004. The present status of the company is Active. The registered address of C D Foods Uk Unlimited is Kellythorpe Industrial Estate Driffield East Yorkshire Yo25 9dj. . MULVEEN, Aubrey is a Secretary of the company. MULVEEN, Aubrey is a Director of the company. REYNOLDS, Philip John is a Director of the company. Secretary CARR, Hugh Terence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARR, Hugh Terence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MULVEEN, Aubrey
Appointed Date: 15 May 2015

Director
MULVEEN, Aubrey
Appointed Date: 15 May 2015
56 years old

Director
REYNOLDS, Philip John
Appointed Date: 02 July 2004
60 years old

Resigned Directors

Secretary
CARR, Hugh Terence
Resigned: 15 May 2015
Appointed Date: 02 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 2004
Appointed Date: 01 June 2004

Director
CARR, Hugh Terence
Resigned: 15 May 2015
Appointed Date: 26 July 2004
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 July 2004
Appointed Date: 01 June 2004

C&D FOODS (UK) UNLIMITED Events

03 Jan 2017
Group of companies' accounts made up to 30 March 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Mar 2016
Re-registration from a private limited company to a private unlimited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • FOA-RR ‐
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited

04 Jan 2016
Group of companies' accounts made up to 29 March 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

...
... and 43 more events
05 Jul 2004
Company name changed pagedeck LIMITED\certificate issued on 05/07/04
05 Jul 2004
Registered office changed on 05/07/04 from: 1 mitchell lane bristol BS1 6BU
05 Jul 2004
Director resigned
05 Jul 2004
Secretary resigned
01 Jun 2004
Incorporation

C&D FOODS (UK) UNLIMITED Charges

25 November 2004
Mortgage debenture
Delivered: 11 December 2004
Status: Satisfied on 28 March 2012
Persons entitled: Allied Irish Banks PLC
Description: All. Undertaking and all property and assets.
25 November 2004
Mortgage debenture
Delivered: 11 December 2004
Status: Satisfied on 28 March 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All. Undertaking and all property and assets.
25 November 2004
Charge over shares and securities
Delivered: 11 December 2004
Status: Satisfied on 28 March 2012
Persons entitled: Allied Irish Banks PLC
Description: The shares the securities and the derivative assets. See…
25 November 2004
Charge over shares and securities
Delivered: 11 December 2004
Status: Satisfied on 28 March 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: The shares the securities and the derivative assets. See…