AFTERCHANGE LIMITED
LEDBURY

Hellopages » Herefordshire » Herefordshire, County of » HR8 2JQ

Company number 02875590
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address ORNUA INGREDIENTS UK LIMITED, HAZEL PARK, DYMOCK ROAD, LEDBURY, HEREFORDSHIRE, HR8 2JQ
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Dr Aidan Brian Wilson as a director on 30 August 2016. The most likely internet sites of AFTERCHANGE LIMITED are www.afterchange.co.uk, and www.afterchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Afterchange Limited is a Private Limited Company. The company registration number is 02875590. Afterchange Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Afterchange Limited is Ornua Ingredients Uk Limited Hazel Park Dymock Road Ledbury Herefordshire Hr8 2jq. . HOULDEN SOAN, Joslyn Ann is a Secretary of the company. BUGGY, Donal is a Director of the company. COLLINS, Joe is a Director of the company. LANE, Kevin Michael is a Director of the company. WILSON, Aidan Brian, Dr is a Director of the company. Secretary MCTERNAN, Christina has been resigned. Secretary PEEL, Robert William has been resigned. Secretary SIMCOCK, Thomas has been resigned. Director COAKLEY, Noel has been resigned. Director FITZERALD, Cathal has been resigned. Director HARTE, Michael Vincent has been resigned. Director MCLOUGHLIN, Damien Peter has been resigned. Director NICHOLSON, Brian James has been resigned. Director PEEL, Robert William has been resigned. Director SMYTH, David Thomas has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
HOULDEN SOAN, Joslyn Ann
Appointed Date: 01 December 2006

Director
BUGGY, Donal
Appointed Date: 20 December 2012
57 years old

Director
COLLINS, Joe
Appointed Date: 30 September 2009
65 years old

Director
LANE, Kevin Michael
Appointed Date: 11 February 2011
60 years old

Director
WILSON, Aidan Brian, Dr
Appointed Date: 30 August 2016
58 years old

Resigned Directors

Secretary
MCTERNAN, Christina
Resigned: 02 May 2003
Appointed Date: 01 March 1994

Secretary
PEEL, Robert William
Resigned: 01 March 1994
Appointed Date: 26 November 1993

Secretary
SIMCOCK, Thomas
Resigned: 01 December 2006
Appointed Date: 02 May 2003

Director
COAKLEY, Noel
Resigned: 04 March 2009
Appointed Date: 02 May 2003
69 years old

Director
FITZERALD, Cathal
Resigned: 20 December 2012
Appointed Date: 02 May 2003
57 years old

Director
HARTE, Michael Vincent
Resigned: 30 August 2016
Appointed Date: 18 December 2012
52 years old

Director
MCLOUGHLIN, Damien Peter
Resigned: 31 December 2008
Appointed Date: 02 May 2003
59 years old

Director
NICHOLSON, Brian James
Resigned: 13 May 1999
Appointed Date: 26 November 1993
63 years old

Director
PEEL, Robert William
Resigned: 14 July 2006
Appointed Date: 26 November 1993
59 years old

Director
SMYTH, David Thomas
Resigned: 18 December 2012
Appointed Date: 01 January 2009
62 years old

Persons With Significant Control

Dr Aidan Brian Wilson
Notified on: 30 August 2016
58 years old
Nature of control: Right to appoint and remove directors

Mr Donal Buggy
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Mr Kevin Lane
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

Mr Joe Collins
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Ornua Ingredients Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AFTERCHANGE LIMITED Events

06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
07 Nov 2016
Accounts for a dormant company made up to 31 December 2015
31 Aug 2016
Appointment of Dr Aidan Brian Wilson as a director on 30 August 2016
31 Aug 2016
Termination of appointment of Michael Vincent Harte as a director on 30 August 2016
06 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000

...
... and 86 more events
25 Apr 1994
£ nc 1000/100000 30/11/93

22 Mar 1994
Accounting reference date notified as 31/12

12 Mar 1994
Secretary resigned;new secretary appointed

26 Nov 1993
Certificate of incorporation
26 Nov 1993
Incorporation

AFTERCHANGE LIMITED Charges

23 November 1994
Deed of deposit
Delivered: 8 December 1994
Status: Satisfied on 15 May 2003
Persons entitled: Croftshire Investments Limited
Description: The sum of £8,000 held by way of a deed of deposit dated…
26 April 1994
Debenture
Delivered: 11 May 1994
Status: Satisfied on 24 December 1996
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…