PRINCES FOODS LIMITED
LIVERPOOL.

Hellopages » Merseyside » Liverpool » L3 1NX

Company number 00158330
Status Active
Incorporation Date 28 August 1919
Company Type Private Limited Company
Address ROYAL LIVER BUILDING,, PIER HEAD,, LIVERPOOL., L3 1NX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 875,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PRINCES FOODS LIMITED are www.princesfoods.co.uk, and www.princes-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and one months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Princes Foods Limited is a Private Limited Company. The company registration number is 00158330. Princes Foods Limited has been working since 28 August 1919. The present status of the company is Active. The registered address of Princes Foods Limited is Royal Liver Building Pier Head Liverpool L3 1nx. . ODA, Manabu is a Secretary of the company. MACKINTOSH, Cameron John is a Director of the company. ODA, Manabu is a Director of the company. Secretary AKIYOSHI, Takanori has been resigned. Secretary ITO, Kazuo has been resigned. Secretary NARITA, Koichi has been resigned. Director AKIYOSHI, Takanori has been resigned. Director CRITCHLEY, Kenneth David has been resigned. Director ITO, Kazuo has been resigned. Director IWAMOTO, Tsuguo has been resigned. Director MACKINTOSH, John Anthony David has been resigned. Director MUTCH, John Ashton has been resigned. Director NAKADE, Yoshiaki has been resigned. Director NARITA, Koichi has been resigned. Director NOMURA, Masahiro has been resigned. Director TAKAHASHI, Masaki has been resigned. Director TAKEMOTO, Kazumi has been resigned. Director UEDA, Isao has been resigned. Director YOSHIKAWA, Tetsuo has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ODA, Manabu
Appointed Date: 01 April 2007

Director
MACKINTOSH, Cameron John
Appointed Date: 01 June 2015
56 years old

Director
ODA, Manabu
Appointed Date: 01 April 2007
54 years old

Resigned Directors

Secretary
AKIYOSHI, Takanori
Resigned: 26 February 1996

Secretary
ITO, Kazuo
Resigned: 01 April 2007
Appointed Date: 04 June 2001

Secretary
NARITA, Koichi
Resigned: 04 June 2001
Appointed Date: 26 February 1996

Director
AKIYOSHI, Takanori
Resigned: 26 February 1996
75 years old

Director
CRITCHLEY, Kenneth David
Resigned: 31 May 2015
Appointed Date: 09 February 2000
65 years old

Director
ITO, Kazuo
Resigned: 01 April 2007
Appointed Date: 04 June 2001
57 years old

Director
IWAMOTO, Tsuguo
Resigned: 15 February 1996
Appointed Date: 08 September 1992
81 years old

Director
MACKINTOSH, John Anthony David
Resigned: 31 December 1997
84 years old

Director
MUTCH, John Ashton
Resigned: 09 February 2000
Appointed Date: 31 December 1997
78 years old

Director
NAKADE, Yoshiaki
Resigned: 01 January 1992
89 years old

Director
NARITA, Koichi
Resigned: 04 June 2001
Appointed Date: 26 February 1996
71 years old

Director
NOMURA, Masahiro
Resigned: 01 April 1996
Appointed Date: 15 February 1996
75 years old

Director
TAKAHASHI, Masaki
Resigned: 26 March 1993
81 years old

Director
TAKEMOTO, Kazumi
Resigned: 10 September 1996
Appointed Date: 26 March 1993
78 years old

Director
UEDA, Isao
Resigned: 08 September 1992
84 years old

Director
YOSHIKAWA, Tetsuo
Resigned: 01 April 1996
Appointed Date: 01 January 1992
84 years old

PRINCES FOODS LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 875,000

02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
23 Jun 2015
Appointment of Cameron John Mackintosh as a director on 1 June 2015
18 Jun 2015
Termination of appointment of Kenneth David Critchley as a director on 31 May 2015
...
... and 103 more events
31 Dec 1986
Secretary resigned;new secretary appointed

30 Oct 1986
Director resigned

20 Aug 1986
Director resigned

05 Aug 1986
Return made up to 30/04/86; full list of members

01 Jul 1986
Full accounts made up to 28 December 1985

PRINCES FOODS LIMITED Charges

25 June 1984
Legal charge
Delivered: 27 June 1984
Status: Satisfied on 5 May 1988
Persons entitled: National Westminster Bank PLC N.M. Rothschild & Sons Limited
Description: F/Hold property at ellis ashton street, huyton, merseyside…
23 December 1982
Supplemental debenture
Delivered: 6 January 1983
Status: Outstanding
Persons entitled: N.M. Rothschild & Sons Limited National Westminster Bank PLC
Description: Fixed & floating charges over the present and future assets…
27 March 1981
Supplemental debenture
Delivered: 31 March 1981
Status: Satisfied on 5 May 1988
Persons entitled: N.M. Rothschild & Sons Limited National Westminster Bank PLC
Description: Fixed & floating assets of the company present & future…