PRODUCE INVESTMENTS PLC
MARCH NEWINCCO 481 LIMITED

Hellopages » Cambridgeshire » Fenland » PE15 0UW

Company number 05624995
Status Active
Incorporation Date 16 November 2005
Company Type Public Limited Company
Address GREENVALE AP FLOODS FERRY ROAD, DODDINGTON, MARCH, CAMBRIDGESHIRE, PE15 0UW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of George Brian Macdonald as a director on 1 January 2017; Termination of appointment of George Brian Macdonald as a secretary on 1 January 2017; Appointment of Mr Jonathan Andrew Lamont as a director on 1 January 2017. The most likely internet sites of PRODUCE INVESTMENTS PLC are www.produceinvestments.co.uk, and www.produce-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Whittlesea Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Produce Investments Plc is a Public Limited Company. The company registration number is 05624995. Produce Investments Plc has been working since 16 November 2005. The present status of the company is Active. The registered address of Produce Investments Plc is Greenvale Ap Floods Ferry Road Doddington March Cambridgeshire Pe15 0uw. . ARMSTRONG, Angus Stuart Walton is a Director of the company. CHRISTIE, Michael Sean is a Director of the company. DAVIDSON, Richard Colin Neil is a Director of the company. KYNOCH, Elizabeth Jane is a Director of the company. LAMONT, Jonathan Andrew is a Director of the company. NAISH, Charles David, Sir is a Director of the company. Secretary MACDONALD, George Brian has been resigned. Secretary RANSLEY, Brandon William has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BAMBRIDGE, Anthony William James has been resigned. Director BEHAGG, Andrew has been resigned. Director BLIN, Raymond Ellis has been resigned. Director CLAPHAM, Ronald Barrie has been resigned. Director DAVIES, Edward Lance has been resigned. Director JANKOWSKI, Michael Harold has been resigned. Director MACDONALD, George Brian has been resigned. Director OWENS, Alan Henry has been resigned. Director PORTER, Derek has been resigned. Director PORTER, Derek has been resigned. Director TUCHOLSKI, John has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ARMSTRONG, Angus Stuart Walton
Appointed Date: 19 July 2006
61 years old

Director
CHRISTIE, Michael Sean
Appointed Date: 28 October 2016
68 years old

Director
DAVIDSON, Richard Colin Neil
Appointed Date: 29 June 2015
74 years old

Director
KYNOCH, Elizabeth Jane
Appointed Date: 28 October 2016
63 years old

Director
LAMONT, Jonathan Andrew
Appointed Date: 01 January 2017
59 years old

Director
NAISH, Charles David, Sir
Appointed Date: 18 November 2010
85 years old

Resigned Directors

Secretary
MACDONALD, George Brian
Resigned: 01 January 2017
Appointed Date: 15 December 2008

Secretary
RANSLEY, Brandon William
Resigned: 15 December 2008
Appointed Date: 19 July 2006

Secretary
OLSWANG COSEC LIMITED
Resigned: 19 July 2006
Appointed Date: 16 November 2005

Director
BAMBRIDGE, Anthony William James
Resigned: 28 October 2016
Appointed Date: 26 February 2013
66 years old

Director
BEHAGG, Andrew
Resigned: 20 March 2008
Appointed Date: 19 July 2006
74 years old

Director
BLIN, Raymond Ellis
Resigned: 22 January 2010
Appointed Date: 09 March 2006
75 years old

Director
CLAPHAM, Ronald Barrie
Resigned: 28 October 2016
Appointed Date: 09 March 2006
74 years old

Director
DAVIES, Edward Lance
Resigned: 03 November 2010
Appointed Date: 03 July 2007
56 years old

Director
JANKOWSKI, Michael Harold
Resigned: 28 October 2016
Appointed Date: 03 February 2006
69 years old

Director
MACDONALD, George Brian
Resigned: 01 January 2017
Appointed Date: 15 December 2008
60 years old

Director
OWENS, Alan Henry
Resigned: 20 March 2008
Appointed Date: 19 July 2006
76 years old

Director
PORTER, Derek
Resigned: 28 October 2016
Appointed Date: 22 January 2008
72 years old

Director
PORTER, Derek
Resigned: 07 December 2007
Appointed Date: 05 December 2007
72 years old

Director
TUCHOLSKI, John
Resigned: 03 November 2010
Appointed Date: 03 February 2006
54 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 03 February 2006
Appointed Date: 16 November 2005

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 03 February 2006
Appointed Date: 16 November 2005

PRODUCE INVESTMENTS PLC Events

11 Jan 2017
Termination of appointment of George Brian Macdonald as a director on 1 January 2017
11 Jan 2017
Termination of appointment of George Brian Macdonald as a secretary on 1 January 2017
11 Jan 2017
Appointment of Mr Jonathan Andrew Lamont as a director on 1 January 2017
19 Dec 2016
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 269,190.25

23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
...
... and 105 more events
03 Mar 2006
New director appointed
22 Feb 2006
Registered office changed on 22/02/06 from: seventh floor 90 high holborn london WC1V 6XX
22 Feb 2006
Director resigned
06 Feb 2006
Company name changed newincco 481 LIMITED\certificate issued on 06/02/06
16 Nov 2005
Incorporation

PRODUCE INVESTMENTS PLC Charges

18 July 2014
Charge code 0562 4995 0009
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee, for the Secured Parties
Description: First priority security interest in:. A) 2 ordinary shares…
2 October 2012
Debenture
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: F/H pendarves home farm, praze rd, cambourne, cornwall t/no…
1 October 2012
Share pledge
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Shares and distribution rights being 2 ordinary shares of…
31 January 2011
Assignment in security of life policy
Delivered: 1 February 2011
Status: Satisfied on 5 October 2012
Persons entitled: Clydesdale Bank PLC (The "Security Trustee")
Description: Particulars of life policy - name of life assured: angus…
11 November 2010
Assignment in security of life policy
Delivered: 17 November 2010
Status: Satisfied on 5 October 2012
Persons entitled: Clydesdale Bank PLC (The Security Trustee)
Description: Life assured:george brian macdonald p/no:6937-2TA-dys…
8 July 2009
Assignment in security of life policy
Delivered: 21 July 2009
Status: Satisfied on 7 December 2010
Persons entitled: Clydesdale Bank PLC as Agent and Security Trustee for Itself and the Other Secured Parties
Description: The chargor assigns all its right title and interest in and…
8 July 2009
Assignment in security of life policy
Delivered: 21 July 2009
Status: Satisfied on 5 October 2012
Persons entitled: Clydesdale Bank PLC as Agent and Security Trustee for Itself and the Other Secured Parties
Description: The chargor assigns all its right title intests in and to…
17 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 5 October 2012
Persons entitled: Clydesdale Bank PLC as Agent and Security Trustee for Itself and the Other Secured Parties (Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 March 2006
Share mortgage
Delivered: 22 March 2006
Status: Satisfied on 5 October 2012
Persons entitled: Clydesdale Bank PLC as Agent and Security Trustee for Itself and the Other Secured Parties (Thesecurity Trustee)
Description: The shares in greenvale holdings PLC and all related…