MORECAMBE HEALTH FOODS LIMITED
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA4 5DY

Company number 04523259
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address 9 PEDDER STREET, MORECAMBE, LANCASHIRE, LA4 5DY
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mr Malcolm Smith on 14 September 2016; Appointment of Mr Malcolm Smith as a secretary on 1 October 2016. The most likely internet sites of MORECAMBE HEALTH FOODS LIMITED are www.morecambehealthfoods.co.uk, and www.morecambe-health-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Morecambe Health Foods Limited is a Private Limited Company. The company registration number is 04523259. Morecambe Health Foods Limited has been working since 30 August 2002. The present status of the company is Active. The registered address of Morecambe Health Foods Limited is 9 Pedder Street Morecambe Lancashire La4 5dy. . SMITH, Malcolm is a Secretary of the company. PARKER, Nicola Ann is a Director of the company. SMITH, Malcolm is a Director of the company. Secretary FERGUSON, Jacqueline has been resigned. Secretary LOGAN, Earle Gordon James has been resigned. Secretary LOGAN, Jenny Anne has been resigned. Secretary LOGAN, Jenny Anne has been resigned. Secretary WILLETTS, Micheal Leslie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FERGUSON, Jacqueline has been resigned. Director LOGAN, Earle Gordon James has been resigned. Director LOGAN, Jenny Anne has been resigned. Director WILLETTS, Micheal Leslie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
SMITH, Malcolm
Appointed Date: 01 October 2016

Director
PARKER, Nicola Ann
Appointed Date: 31 August 2013
40 years old

Director
SMITH, Malcolm
Appointed Date: 14 September 2016
51 years old

Resigned Directors

Secretary
FERGUSON, Jacqueline
Resigned: 01 October 2016
Appointed Date: 31 August 2014

Secretary
LOGAN, Earle Gordon James
Resigned: 31 August 2012
Appointed Date: 30 August 2007

Secretary
LOGAN, Jenny Anne
Resigned: 31 August 2014
Appointed Date: 31 August 2012

Secretary
LOGAN, Jenny Anne
Resigned: 26 September 2006
Appointed Date: 30 August 2002

Secretary
WILLETTS, Micheal Leslie
Resigned: 30 August 2007
Appointed Date: 26 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Director
FERGUSON, Jacqueline
Resigned: 01 October 2016
Appointed Date: 31 August 2014
66 years old

Director
LOGAN, Earle Gordon James
Resigned: 31 August 2012
Appointed Date: 26 September 2006
54 years old

Director
LOGAN, Jenny Anne
Resigned: 31 August 2014
Appointed Date: 01 September 2003
52 years old

Director
WILLETTS, Micheal Leslie
Resigned: 31 August 2007
Appointed Date: 30 August 2002
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Persons With Significant Control

Mrs Jacqueline Ferguson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Nicola Ann Parker
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORECAMBE HEALTH FOODS LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 August 2016
20 Oct 2016
Director's details changed for Mr Malcolm Smith on 14 September 2016
20 Oct 2016
Appointment of Mr Malcolm Smith as a secretary on 1 October 2016
20 Oct 2016
Termination of appointment of Jacqueline Ferguson as a director on 1 October 2016
20 Oct 2016
Termination of appointment of Jacqueline Ferguson as a secretary on 1 October 2016
...
... and 60 more events
18 Sep 2002
New director appointed
17 Sep 2002
Registered office changed on 17/09/02 from: 28 northumberland street morecambe lancashire LA4 4AY
17 Sep 2002
Secretary resigned
17 Sep 2002
Director resigned
30 Aug 2002
Incorporation