HEALTHIFOODS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1PH

Company number 02049495
Status Active
Incorporation Date 26 August 1986
Company Type Private Limited Company
Address 9-11 HARDWICK ROAD, ASTMOOR, RUNCORN, CHESHIRE, WA7 1PH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HEALTHIFOODS LIMITED are www.healthifoods.co.uk, and www.healthifoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Healthifoods Limited is a Private Limited Company. The company registration number is 02049495. Healthifoods Limited has been working since 26 August 1986. The present status of the company is Active. The registered address of Healthifoods Limited is 9 11 Hardwick Road Astmoor Runcorn Cheshire Wa7 1ph. . LEAY, Karen Michelle is a Secretary of the company. COSTIGAN, Conor Francis is a Director of the company. LEAY, Karen Michelle is a Director of the company. O'CONNOR, Stephen Clifford is a Director of the company. Secretary KEENAN, Patrick Finbarr has been resigned. Secretary RAY, Geraldine Ann has been resigned. Secretary RICKETTS, Mark John has been resigned. Secretary ROBINSON, Cheryl has been resigned. Director DAVIES, Michael John has been resigned. Director KEENAN, Patrick Finbarr has been resigned. Director O'KEEFFE, Colman has been resigned. Director OROURKE, John Martin has been resigned. Director PEARE, Kenneth John has been resigned. Director RICKETTS, Mark John has been resigned. Director SZYMANSKI, Christopher has been resigned. Director WARDELL, Clement Verey Dennison has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LEAY, Karen Michelle
Appointed Date: 05 February 2002

Director
COSTIGAN, Conor Francis
Appointed Date: 26 October 2001
54 years old

Director
LEAY, Karen Michelle
Appointed Date: 26 February 2003
53 years old

Director
O'CONNOR, Stephen Clifford
Appointed Date: 26 February 2003
60 years old

Resigned Directors

Secretary
KEENAN, Patrick Finbarr
Resigned: 29 September 2000
Appointed Date: 20 February 1997

Secretary
RAY, Geraldine Ann
Resigned: 11 March 2002
Appointed Date: 29 September 2000

Secretary
RICKETTS, Mark John
Resigned: 20 February 1997

Secretary
ROBINSON, Cheryl
Resigned: 05 February 2003
Appointed Date: 11 March 2002

Director
DAVIES, Michael John
Resigned: 29 November 2002
Appointed Date: 10 February 1997
74 years old

Director
KEENAN, Patrick Finbarr
Resigned: 29 September 2000
Appointed Date: 20 February 1997
58 years old

Director
O'KEEFFE, Colman
Resigned: 26 February 2003
Appointed Date: 29 September 2000
72 years old

Director
OROURKE, John Martin
Resigned: 31 December 1996
78 years old

Director
PEARE, Kenneth John
Resigned: 20 November 1998
82 years old

Director
RICKETTS, Mark John
Resigned: 20 February 1997
64 years old

Director
SZYMANSKI, Christopher
Resigned: 19 December 1996
68 years old

Director
WARDELL, Clement Verey Dennison
Resigned: 27 April 1993
96 years old

HEALTHIFOODS LIMITED Events

22 Jul 2016
Accounts for a dormant company made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

18 Aug 2015
Accounts for a dormant company made up to 31 March 2015
20 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

07 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 86 more events
03 Dec 1986
Gazettable document

24 Nov 1986
Company name changed rarenatural LIMITED\certificate issued on 24/11/86

12 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Nov 1986
Registered office changed on 12/11/86 from: 47 brunswick place london N1 6EE

26 Aug 1986
Certificate of Incorporation