FRONERI INTERNATIONAL PLC
NORTHALLERTON R&R ICE CREAM PLC RUBY ICE CREAM MANAGEMENT LIMITED

Hellopages » North Yorkshire » Hambleton » DL7 9UL

Company number 05777981
Status Active
Incorporation Date 11 April 2006
Company Type Public Limited Company
Address RICHMOND HOUSE, LEEMING BAR, NORTHALLERTON, NORTH YORKSHIRE, ENGLAND, DL7 9UL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 30 September 2016 GBP 2 EUR 258,170,394.20 ; Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017; Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016. The most likely internet sites of FRONERI INTERNATIONAL PLC are www.froneriinternational.co.uk, and www.froneri-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Froneri International Plc is a Public Limited Company. The company registration number is 05777981. Froneri International Plc has been working since 11 April 2006. The present status of the company is Active. The registered address of Froneri International Plc is Richmond House Leeming Bar Northallerton North Yorkshire England Dl7 9ul. . MARTINEZ CARRETERO, Daniel is a Secretary of the company. GRIFFIN, Phil Karl is a Director of the company. MARTINEZ CARRETERO, Daniel is a Director of the company. NAJAFI, Ibrahim Mahmood Ibrahim is a Director of the company. Secretary BICKLE, Justin Andrew has been resigned. Secretary FINNERAN, Andrew Bernard has been resigned. Secretary HENDERSON, Martin Robert has been resigned. Secretary KRAMER, Caleb Samuel has been resigned. Director BICKLE, Justin Andrew has been resigned. Director BUCHAN, Brian John has been resigned. Director DAMBACH, Herman Theodor has been resigned. Director FINNERAN, Andrew Bernard has been resigned. Director GIBB, Graham has been resigned. Director GRAVES, Scott Lane has been resigned. Director KHAIRALLAH, Karim Michael has been resigned. Director KHAIRALLAH, Karim Michael has been resigned. Director KRAMER, Caleb Samuel has been resigned. Director KRAMER, Caleb Samuel has been resigned. Director LAMBERT, James Scott has been resigned. Director MACFARLAN, Daniel Gregory has been resigned. Director SCHOEN, Achim has been resigned. Director TOMAT, Stephan has been resigned. Director VAN STEENKISTE, James Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MARTINEZ CARRETERO, Daniel
Appointed Date: 09 January 2017

Director
GRIFFIN, Phil Karl
Appointed Date: 31 October 2016
53 years old

Director
MARTINEZ CARRETERO, Daniel
Appointed Date: 31 October 2016
56 years old

Director
NAJAFI, Ibrahim Mahmood Ibrahim
Appointed Date: 21 July 2011
67 years old

Resigned Directors

Secretary
BICKLE, Justin Andrew
Resigned: 10 July 2006
Appointed Date: 18 April 2006

Secretary
FINNERAN, Andrew Bernard
Resigned: 31 December 2016
Appointed Date: 16 October 2006

Secretary
HENDERSON, Martin Robert
Resigned: 18 April 2006
Appointed Date: 11 April 2006

Secretary
KRAMER, Caleb Samuel
Resigned: 16 October 2006
Appointed Date: 10 July 2006

Director
BICKLE, Justin Andrew
Resigned: 10 July 2006
Appointed Date: 18 April 2006
54 years old

Director
BUCHAN, Brian John
Resigned: 31 December 2010
Appointed Date: 10 July 2006
73 years old

Director
DAMBACH, Herman Theodor
Resigned: 21 July 2011
Appointed Date: 10 July 2006
61 years old

Director
FINNERAN, Andrew Bernard
Resigned: 31 December 2016
Appointed Date: 11 July 2013
66 years old

Director
GIBB, Graham
Resigned: 18 April 2006
Appointed Date: 11 April 2006
52 years old

Director
GRAVES, Scott Lane
Resigned: 21 July 2011
Appointed Date: 10 July 2006
54 years old

Director
KHAIRALLAH, Karim Michael
Resigned: 11 July 2013
Appointed Date: 21 July 2011
53 years old

Director
KHAIRALLAH, Karim Michael
Resigned: 10 July 2006
Appointed Date: 18 April 2006
53 years old

Director
KRAMER, Caleb Samuel
Resigned: 11 July 2013
Appointed Date: 04 May 2012
56 years old

Director
KRAMER, Caleb Samuel
Resigned: 21 July 2011
Appointed Date: 18 April 2006
56 years old

Director
LAMBERT, James Scott
Resigned: 14 July 2014
Appointed Date: 10 July 2006
67 years old

Director
MACFARLAN, Daniel Gregory
Resigned: 20 October 2006
Appointed Date: 10 July 2006
75 years old

Director
SCHOEN, Achim
Resigned: 30 September 2010
Appointed Date: 10 July 2006
81 years old

Director
TOMAT, Stephan
Resigned: 11 May 2007
Appointed Date: 20 October 2006
59 years old

Director
VAN STEENKISTE, James Peter
Resigned: 11 July 2013
Appointed Date: 21 July 2011
47 years old

FRONERI INTERNATIONAL PLC Events

09 Mar 2017
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2
  • EUR 258,170,394.20

10 Jan 2017
Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017
10 Jan 2017
Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016
10 Jan 2017
Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016
15 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15

...
... and 138 more events
02 May 2006
New director appointed
02 May 2006
New director appointed
02 May 2006
New secretary appointed;new director appointed
26 Apr 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
11 Apr 2006
Incorporation

FRONERI INTERNATIONAL PLC Charges

30 September 2016
Charge code 0577 7981 0019
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Credit Suisse Ag, London Branch as Security Agent
Description: Contains fixed charge…
26 June 2014
Charge code 0577 7981 0017
Delivered: 27 June 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0577 7981 0016
Delivered: 27 June 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0577 7981 0015
Delivered: 27 June 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0577 7981 0014
Delivered: 27 June 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0577 7981 0013
Delivered: 27 June 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H land at leeming bar industrial estate, leeming bar…
26 June 2014
Charge code 0577 7981 0012
Delivered: 27 June 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0577 7981 0018
Delivered: 16 July 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 May 2014
Charge code 0577 7981 0011
Delivered: 20 May 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 May 2014
Charge code 0577 7981 0009
Delivered: 20 May 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Trademark - r&r UK ice cream. Please see image for details…
13 May 2014
Charge code 0577 7981 0010
Delivered: 28 May 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 July 2013
Charge code 0577 7981 0008
Delivered: 7 August 2013
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 August 2012
Deed of pledge over shares
Delivered: 30 August 2012
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee
Description: All shares in the italian newco and any related rights see…
5 November 2010
Financial securities account pledge agreement
Delivered: 16 November 2010
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: The pledged accounts. See image for full details.
5 November 2010
Financial securities account pledge agreement
Delivered: 16 November 2010
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: The pledged accounts. See image for full details.
5 November 2010
Debenture
Delivered: 16 November 2010
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
4 November 2010
Share pledge agreement
Delivered: 16 November 2010
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: The shares in the capital of r&r holdings deutschland gmbh…
5 July 2006
Amendment agreement to a debenture dated 5 may 2006 and
Delivered: 18 July 2006
Status: Satisfied on 8 November 2010
Persons entitled: Deutsche Bank Ag London Branch for and on Behalf of the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
5 May 2006
Debenture
Delivered: 16 May 2006
Status: Satisfied on 8 November 2010
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) for Itself and on Behalf of the Securedcreditors
Description: Fixed and floating charges over the undertaking and all…