FOODMEK LIMITED
TAYPORT

Hellopages » Fife » Fife » DD6 9EA

Company number SC048716
Status Active
Incorporation Date 18 May 1971
Company Type Private Limited Company
Address 17 SHANWELL ROAD SOUTH, TAYPORT, FIFE, DD6 9EA
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FOODMEK LIMITED are www.foodmek.co.uk, and www.foodmek.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Foodmek Limited is a Private Limited Company. The company registration number is SC048716. Foodmek Limited has been working since 18 May 1971. The present status of the company is Active. The registered address of Foodmek Limited is 17 Shanwell Road South Tayport Fife Dd6 9ea. . WEBSTER, Julia Ann is a Secretary of the company. ANDREW, James Houston is a Director of the company. WEBSTER, Euan Stewart is a Director of the company. WEBSTER, Iain Douglas Collins is a Director of the company. WEBSTER, Julia Ann is a Director of the company. Secretary MORRISON, Irene Mary has been resigned. Secretary PROUDFOOT, Sheena Stewart has been resigned. Secretary SINCLAIR, John Gordon has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director ECKERSLEY, Charles Grant has been resigned. Director ECKERSLEY, Charles Edward has been resigned. Director ECKERSLEY, Isobel Edith has been resigned. Director FITZGERALD, Alan has been resigned. Director JOHNSTONE, Alan has been resigned. Director MORRISON, William has been resigned. Director PROUDFOOT, Norman Watson has been resigned. Director PROUDFOOT, Sheena Stewart has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
WEBSTER, Julia Ann
Appointed Date: 19 January 2010

Director
ANDREW, James Houston
Appointed Date: 01 February 2015
70 years old

Director
WEBSTER, Euan Stewart
Appointed Date: 23 January 2009
72 years old

Director
WEBSTER, Iain Douglas Collins
Appointed Date: 01 February 2015
65 years old

Director
WEBSTER, Julia Ann
Appointed Date: 23 January 2009
70 years old

Resigned Directors

Secretary
MORRISON, Irene Mary
Resigned: 07 February 1997
Appointed Date: 29 February 1996

Secretary
PROUDFOOT, Sheena Stewart
Resigned: 19 January 2010
Appointed Date: 07 February 1997

Secretary
SINCLAIR, John Gordon
Resigned: 31 December 1991

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 29 February 1996
Appointed Date: 31 December 1991

Director
ECKERSLEY, Charles Grant
Resigned: 29 February 1996
Appointed Date: 12 October 1995
55 years old

Director
ECKERSLEY, Charles Edward
Resigned: 22 February 1994
99 years old

Director
ECKERSLEY, Isobel Edith
Resigned: 29 February 1996
Appointed Date: 12 October 1995
86 years old

Director
FITZGERALD, Alan
Resigned: 18 September 2013
Appointed Date: 23 January 2009
68 years old

Director
JOHNSTONE, Alan
Resigned: 28 February 2009
Appointed Date: 23 January 2009
71 years old

Director
MORRISON, William
Resigned: 29 February 1996
86 years old

Director
PROUDFOOT, Norman Watson
Resigned: 23 January 2009
84 years old

Director
PROUDFOOT, Sheena Stewart
Resigned: 23 January 2009
Appointed Date: 30 May 1997
83 years old

Persons With Significant Control

Mrs Julia Ann Webster
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Euan Stewart Webster
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ej Web Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOODMEK LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 May 2016
16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 31 May 2015
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 40,356

04 Sep 2015
Registered office address changed from 17 Shanwell Road South Tayport Fife DD6 9YB to 17 Shanwell Road South Tayport Fife DD6 9EA on 4 September 2015
...
... and 97 more events
16 Sep 1986
Return made up to 01/09/85; full list of members

16 Sep 1986
Return made up to 01/09/85; full list of members

02 Sep 1986
Full accounts made up to 31 May 1986

19 Oct 1973
Particulars of mortgage/charge
18 May 1971
Incorporation

FOODMEK LIMITED Charges

23 January 2009
Floating charge
Delivered: 28 January 2009
Status: Satisfied on 13 January 2010
Persons entitled: Norman Watson Proudfoot and Another
Description: Undertaking & all property & assets present & future…
5 March 1996
Standard security
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 shanwell road south,tayport,fife.
4 October 1973
Floating charge
Delivered: 19 October 1973
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole of the property…

Similar Companies

FOODME LIMITED FOODMEDIA LTD FOODMOOD LIMITED FOODMORE LIMITED FOODNEARME LTD FOODNERDZ LTD FOODNET (JUICES) LIMITED