Company number 04289793
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address POLONIA HOUSE ENIGMA COMMERCIAL CENTRE, SANDYS ROAD, MALVERN, WORCESTERSHIRE, WR14 1JJ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Appointment of Mr Saravut Lasomboon as a director on 3 April 2017; Appointment of Mr Sirichai Yingchankul as a director on 3 April 2017; Appointment of Mr Prasit Boondoungprasert as a director on 3 April 2017. The most likely internet sites of WESTBRIDGE FOODS (HAYDOCK) LIMITED are www.westbridgefoodshaydock.co.uk, and www.westbridge-foods-haydock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Colwall Rail Station is 3.9 miles; to Worcester Foregate Street Rail Station is 5.9 miles; to Ledbury Rail Station is 7.6 miles; to Droitwich Spa Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westbridge Foods Haydock Limited is a Private Limited Company.
The company registration number is 04289793. Westbridge Foods Haydock Limited has been working since 19 September 2001.
The present status of the company is Active. The registered address of Westbridge Foods Haydock Limited is Polonia House Enigma Commercial Centre Sandys Road Malvern Worcestershire Wr14 1jj. . TURTLE, Philip Paul is a Secretary of the company. BOONDOUNGPRASERT, Prasit is a Director of the company. CHALONGCHAICHAN, Prasit is a Director of the company. LASOMBOON, Saravut is a Director of the company. MIDDLETON, James is a Director of the company. OHMPORNNUWAT, Pisit is a Director of the company. SHAW, Nicholas Charles is a Director of the company. YINGCHANKUL, Sirichai is a Director of the company. Secretary MANN, Joseph Melvin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCNEIL, Peter John has been resigned. Director WIGNALL, Derek Owen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other food services".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001
Persons With Significant Control
Mr Peter John Mcneil
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
WESTBRIDGE FOODS (HAYDOCK) LIMITED Events
11 Apr 2017
Appointment of Mr Saravut Lasomboon as a director on 3 April 2017
11 Apr 2017
Appointment of Mr Sirichai Yingchankul as a director on 3 April 2017
11 Apr 2017
Appointment of Mr Prasit Boondoungprasert as a director on 3 April 2017
11 Apr 2017
Appointment of Mr Pisit Ohmpornnuwat as a director on 3 April 2017
11 Apr 2017
Appointment of Mr Prasit Chalongchaichan as a director on 3 April 2017
...
... and 88 more events
28 Jan 2002
New secretary appointed
28 Jan 2002
New director appointed
28 Jan 2002
Secretary resigned
28 Jan 2002
Director resigned
19 Sep 2001
Incorporation
16 July 2014
Charge code 0428 9793 0005
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
25 June 2014
Charge code 0428 9793 0004
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 June 2010
Debenture
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2002
Fixed and floating charge
Delivered: 7 February 2002
Status: Satisfied
on 10 November 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 January 2002
Debenture
Delivered: 1 February 2002
Status: Satisfied
on 14 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…