ONCORE FOODSERVICE SOLUTIONS LIMITED
PRESTON J.L.M. WHOLESALE CATERING DISTRIBUTORS LIMITED

Hellopages » Lancashire » Preston » PR2 5BL

Company number 04471025
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address UNIT 3 MILLENNIUM CITY PARK, MILLENNIUM ROAD, PRESTON, LANCASHIRE, PR2 5BL
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Registration of charge 044710250003, created on 24 September 2015. The most likely internet sites of ONCORE FOODSERVICE SOLUTIONS LIMITED are www.oncorefoodservicesolutions.co.uk, and www.oncore-foodservice-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Oncore Foodservice Solutions Limited is a Private Limited Company. The company registration number is 04471025. Oncore Foodservice Solutions Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Oncore Foodservice Solutions Limited is Unit 3 Millennium City Park Millennium Road Preston Lancashire Pr2 5bl. . COUPE, Tracey Samantha is a Secretary of the company. COUPE, Robert John is a Director of the company. JACKSON, Christopher Paul is a Director of the company. LAWSON, Mark Andrew is a Director of the company. PATTERSON, Glyn Anthony is a Director of the company. Secretary COUPE, Mary Patricia has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COUPE, Thomas Anthony has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
COUPE, Tracey Samantha
Appointed Date: 30 April 2007

Director
COUPE, Robert John
Appointed Date: 08 August 2002
52 years old

Director
JACKSON, Christopher Paul
Appointed Date: 26 February 2010
65 years old

Director
LAWSON, Mark Andrew
Appointed Date: 30 April 2007
63 years old

Director
PATTERSON, Glyn Anthony
Appointed Date: 30 April 2007
54 years old

Resigned Directors

Secretary
COUPE, Mary Patricia
Resigned: 30 April 2007
Appointed Date: 08 August 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 28 June 2002
Appointed Date: 27 June 2002

Director
COUPE, Thomas Anthony
Resigned: 30 April 2007
Appointed Date: 08 August 2002
92 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 28 June 2002
Appointed Date: 27 June 2002

ONCORE FOODSERVICE SOLUTIONS LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

26 Sep 2015
Registration of charge 044710250003, created on 24 September 2015
18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

...
... and 52 more events
15 Aug 2002
Accounting reference date shortened from 30/06/03 to 31/03/03
15 Aug 2002
Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100
28 Jun 2002
Secretary resigned
28 Jun 2002
Director resigned
27 Jun 2002
Incorporation

ONCORE FOODSERVICE SOLUTIONS LIMITED Charges

24 September 2015
Charge code 0447 1025 0003
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans LTD as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital LTD
Description: Contains fixed charge…
11 September 2008
Debenture
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 September 2002
Debenture
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…