SUPER VALU SUPERMARKETS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 02279952
Status Active
Incorporation Date 25 July 1988
Company Type Private Limited Company
Address PINSENT MASONS, 1 PARK ROW, LEEDS, ENGLAND, LS1 5AB
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from Musgrave House, Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Pinsent Masons 1 Park Row Leeds LS1 5AB on 28 March 2017; Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 2 January 2016. The most likely internet sites of SUPER VALU SUPERMARKETS LIMITED are www.supervalusupermarkets.co.uk, and www.super-valu-supermarkets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Super Valu Supermarkets Limited is a Private Limited Company. The company registration number is 02279952. Super Valu Supermarkets Limited has been working since 25 July 1988. The present status of the company is Active. The registered address of Super Valu Supermarkets Limited is Pinsent Masons 1 Park Row Leeds England Ls1 5ab. . KENNY, Timothy is a Secretary of the company. KENNY, Timothy is a Director of the company. MARTIN, Christopher Nicholas is a Director of the company. Secretary CONNOLLY, Eoin Nevin has been resigned. Secretary KENNY, Timothy has been resigned. Secretary WALLEY, Timothy Francis has been resigned. Secretary WALSH, Michael Joseph has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director HORGAN, Donal Patrick has been resigned. Director MAHONY, Michael Brian has been resigned. Director MAHONY, Michael Brian has been resigned. Director MCDONOGH, Gerard has been resigned. Director O'FLYNN, David has been resigned. Director SCALLY, Seamus has been resigned. Director WALSH, Michael Joseph has been resigned. Director WALSH, Michael Joseph has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
KENNY, Timothy
Appointed Date: 06 June 2013

Director
KENNY, Timothy
Appointed Date: 24 March 2005
63 years old

Director
MARTIN, Christopher Nicholas
Appointed Date: 30 June 2003
65 years old

Resigned Directors

Secretary
CONNOLLY, Eoin Nevin
Resigned: 09 October 2006
Appointed Date: 24 November 2004

Secretary
KENNY, Timothy
Resigned: 11 October 2011
Appointed Date: 09 October 2006

Secretary
WALLEY, Timothy Francis
Resigned: 24 November 2004
Appointed Date: 13 July 1993

Secretary
WALSH, Michael Joseph
Resigned: 13 July 1993
Appointed Date: 09 February 1993

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 17 March 2006

Director
HORGAN, Donal Patrick
Resigned: 24 April 2014
Appointed Date: 14 September 2011
60 years old

Director
MAHONY, Michael Brian
Resigned: 30 June 2003
Appointed Date: 17 January 2003
81 years old

Director
MAHONY, Michael Brian
Resigned: 09 February 1993
84 years old

Director
MCDONOGH, Gerard
Resigned: 09 October 2006
Appointed Date: 22 September 1999
66 years old

Director
O'FLYNN, David
Resigned: 06 June 2013
Appointed Date: 11 October 2011
55 years old

Director
SCALLY, Seamus
Resigned: 08 April 2005
82 years old

Director
WALSH, Michael Joseph
Resigned: 13 July 1993
Appointed Date: 09 February 1993
69 years old

Director
WALSH, Michael Joseph
Resigned: 17 January 2003
69 years old

SUPER VALU SUPERMARKETS LIMITED Events

28 Mar 2017
Registered office address changed from Musgrave House, Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Pinsent Masons 1 Park Row Leeds LS1 5AB on 28 March 2017
22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
19 Sep 2016
Full accounts made up to 2 January 2016
10 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

24 Sep 2015
Full accounts made up to 27 December 2014
...
... and 91 more events
28 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Nov 1988
Company name changed darestage LIMITED\certificate issued on 08/11/88

04 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jul 1988
Incorporation

25 Jul 1988
Incorporation