SUPREME FOODS LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M6 6LX

Company number 05733422
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address GLENDALE HOUSE COBDEN STREET, PENDLETON, SALFORD, MANCHESTER, M6 6LX
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a medium company made up to 27 September 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 204 ; Termination of appointment of John Francis Mortimer as a director on 21 December 2015. The most likely internet sites of SUPREME FOODS LIMITED are www.supremefoods.co.uk, and www.supreme-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Supreme Foods Limited is a Private Limited Company. The company registration number is 05733422. Supreme Foods Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of Supreme Foods Limited is Glendale House Cobden Street Pendleton Salford Manchester M6 6lx. . REVILL, Stephen is a Secretary of the company. BURKITT, Paul Andrew is a Director of the company. JONES, Mark is a Director of the company. Secretary BURKITT, Paul Andrew has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director JONES, Mark has been resigned. Director MORTIMER, John Francis has been resigned. Director MORTIMER, Mary Gillian has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
REVILL, Stephen
Appointed Date: 15 August 2007

Director
BURKITT, Paul Andrew
Appointed Date: 07 March 2006
63 years old

Director
JONES, Mark
Appointed Date: 01 May 2012
60 years old

Resigned Directors

Secretary
BURKITT, Paul Andrew
Resigned: 15 August 2007
Appointed Date: 20 March 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006

Director
JONES, Mark
Resigned: 29 February 2008
Appointed Date: 07 March 2006
60 years old

Director
MORTIMER, John Francis
Resigned: 21 December 2015
Appointed Date: 15 August 2007
69 years old

Director
MORTIMER, Mary Gillian
Resigned: 21 December 2015
Appointed Date: 15 August 2007
74 years old

SUPREME FOODS LIMITED Events

09 Jun 2016
Accounts for a medium company made up to 27 September 2015
15 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 204

13 Jan 2016
Termination of appointment of John Francis Mortimer as a director on 21 December 2015
13 Jan 2016
Termination of appointment of Mary Gillian Mortimer as a director on 21 December 2015
18 Dec 2015
Registration of charge 057334220001, created on 18 December 2015
...
... and 44 more events
26 May 2006
New director appointed
26 May 2006
Secretary resigned
04 May 2006
New secretary appointed
04 May 2006
Registered office changed on 04/05/06 from: the granary barn, main street sutton cum granby nottingham NG13 9QA
07 Mar 2006
Incorporation

SUPREME FOODS LIMITED Charges

18 December 2015
Charge code 0573 3422 0001
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…