ATLANTIC FOODS GROUP LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 8NW
Company number 06092692
Status Active
Incorporation Date 9 February 2007
Company Type Private Limited Company
Address STUDIO 7 CROWN HOUSE HIGH STREET, HARTLEY WINTNEY, HOOK, HAMPSHIRE, RG27 8NW
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Appointment of Mrs Sherry Anne Demeulenaere as a director on 20 December 2016; Appointment of Mr David Gerard Mcdonald as a director on 20 December 2016. The most likely internet sites of ATLANTIC FOODS GROUP LIMITED are www.atlanticfoodsgroup.co.uk, and www.atlantic-foods-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Blackwater Rail Station is 5.5 miles; to Farnham Rail Station is 8.1 miles; to Bentley (Hants) Rail Station is 8.8 miles; to Bracknell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Foods Group Limited is a Private Limited Company. The company registration number is 06092692. Atlantic Foods Group Limited has been working since 09 February 2007. The present status of the company is Active. The registered address of Atlantic Foods Group Limited is Studio 7 Crown House High Street Hartley Wintney Hook Hampshire Rg27 8nw. . MADDOCK, Russell Alexander Powis is a Secretary of the company. CAHILL, Kevin Lawrence is a Director of the company. DEMEULENAERE, Sherry Anne is a Director of the company. MADDOCK, Russell Alexander Powis is a Director of the company. MCDONALD, David Gerard is a Director of the company. ROBINSON, Carolyn Ann is a Director of the company. SCOTT, Kevin Richard is a Director of the company. Secretary D & D SECRETARIAL LTD has been resigned. Director ALLEN, Michael Stuart has been resigned. Director BAKER, Edward Kenneth has been resigned. Director DUNCAN, Stewart has been resigned. Director DWYER, Daniel James has been resigned. Director HINGE, William Roger has been resigned. Director HOLLAND, Rob William has been resigned. Director LAWRENCE, Timothy William has been resigned. Director MOULDER, Patrick Kelly has been resigned. Director RIDGEWAY, Brian Eric Charles has been resigned. Director WOODHEAD, Ian has been resigned. Director WRIGHT, Colin Vincent has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
MADDOCK, Russell Alexander Powis
Appointed Date: 09 February 2007

Director
CAHILL, Kevin Lawrence
Appointed Date: 20 December 2016
55 years old

Director
DEMEULENAERE, Sherry Anne
Appointed Date: 20 December 2016
67 years old

Director
MADDOCK, Russell Alexander Powis
Appointed Date: 09 February 2007
60 years old

Director
MCDONALD, David Gerard
Appointed Date: 20 December 2016
61 years old

Director
ROBINSON, Carolyn Ann
Appointed Date: 01 April 2011
69 years old

Director
SCOTT, Kevin Richard
Appointed Date: 20 December 2016
66 years old

Resigned Directors

Secretary
D & D SECRETARIAL LTD
Resigned: 09 February 2007
Appointed Date: 09 February 2007

Director
ALLEN, Michael Stuart
Resigned: 28 May 2009
Appointed Date: 05 June 2008
54 years old

Director
BAKER, Edward Kenneth
Resigned: 20 December 2016
Appointed Date: 09 February 2007
52 years old

Director
DUNCAN, Stewart
Resigned: 30 April 2012
Appointed Date: 08 November 2011
64 years old

Director
DWYER, Daniel James
Resigned: 09 February 2007
Appointed Date: 09 February 2007
50 years old

Director
HINGE, William Roger
Resigned: 22 May 2013
Appointed Date: 24 April 2007
62 years old

Director
HOLLAND, Rob William
Resigned: 20 December 2016
Appointed Date: 22 May 2013
48 years old

Director
LAWRENCE, Timothy William
Resigned: 29 November 2011
Appointed Date: 24 April 2007
65 years old

Director
MOULDER, Patrick Kelly
Resigned: 20 December 2016
Appointed Date: 22 May 2013
41 years old

Director
RIDGEWAY, Brian Eric Charles
Resigned: 08 November 2011
Appointed Date: 04 November 2010
80 years old

Director
WOODHEAD, Ian
Resigned: 31 July 2013
Appointed Date: 01 April 2011
74 years old

Director
WRIGHT, Colin Vincent
Resigned: 24 November 2010
Appointed Date: 28 September 2007
64 years old

Persons With Significant Control

Flagship Europe Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLANTIC FOODS GROUP LIMITED Events

15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
10 Jan 2017
Appointment of Mrs Sherry Anne Demeulenaere as a director on 20 December 2016
10 Jan 2017
Appointment of Mr David Gerard Mcdonald as a director on 20 December 2016
10 Jan 2017
Appointment of Mr Kevin Richard Scott as a director on 20 December 2016
09 Jan 2017
Termination of appointment of Rob William Holland as a director on 20 December 2016
...
... and 70 more events
08 Mar 2007
New director appointed
08 Mar 2007
New secretary appointed;new director appointed
12 Feb 2007
Director resigned
12 Feb 2007
Secretary resigned
09 Feb 2007
Incorporation

ATLANTIC FOODS GROUP LIMITED Charges

22 May 2013
Charge code 0609 2692 0005
Delivered: 29 May 2013
Status: Satisfied on 22 December 2016
Persons entitled: Keybank National Association (Collateral Agent)
Description: Notification of addition to or amendment of charge…
7 April 2010
Debenture
Delivered: 9 April 2010
Status: Satisfied on 31 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied on 31 May 2013
Persons entitled: Hotbed Limited as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
24 April 2007
Composite all assets guarantee and debenture
Delivered: 11 May 2007
Status: Satisfied on 9 April 2010
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
24 April 2007
Debenture
Delivered: 28 April 2007
Status: Satisfied on 31 May 2013
Persons entitled: Hotbed Limited
Description: Fixed and floating charge over the undertaking and all…