NATIONWIDE PRODUCE HOLDINGS PLC
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0HQ

Company number 03273696
Status Active
Incorporation Date 5 November 1996
Company Type Public Limited Company
Address THE BUSINESS CENTRE, 164 LORD STREET, SOUTHPORT, MERSEYSIDE, PR9 0HQ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Group of companies' accounts made up to 3 June 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 53,298 . The most likely internet sites of NATIONWIDE PRODUCE HOLDINGS PLC are www.nationwideproduceholdings.co.uk, and www.nationwide-produce-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Nationwide Produce Holdings Plc is a Public Limited Company. The company registration number is 03273696. Nationwide Produce Holdings Plc has been working since 05 November 1996. The present status of the company is Active. The registered address of Nationwide Produce Holdings Plc is The Business Centre 164 Lord Street Southport Merseyside Pr9 0hq. . O'MALLEY, Patrick is a Secretary of the company. JOHNSON, Philip Martin is a Director of the company. MANN, John Paul is a Director of the company. NOTON, David Michael is a Director of the company. O'MALLEY, Bernard Joseph Patrick is a Director of the company. O'MALLEY, Patrick is a Director of the company. O'MALLEY, Timothy is a Director of the company. O`MALLEY, Anthony is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GALBRAITH, Colin has been resigned. Director BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director GALBRAITH, Colin has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
O'MALLEY, Patrick
Appointed Date: 01 October 1999

Director
JOHNSON, Philip Martin
Appointed Date: 12 July 2003
56 years old

Director
MANN, John Paul
Appointed Date: 06 November 1996
60 years old

Director
NOTON, David Michael
Appointed Date: 19 March 2008
48 years old

Director
O'MALLEY, Bernard Joseph Patrick
Appointed Date: 06 November 1996
89 years old

Director
O'MALLEY, Patrick
Appointed Date: 06 November 1996
57 years old

Director
O'MALLEY, Timothy
Appointed Date: 06 November 1996
58 years old

Director
O`MALLEY, Anthony
Appointed Date: 06 November 1996
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 November 1996
Appointed Date: 05 November 1996

Secretary
GALBRAITH, Colin
Resigned: 30 September 1999
Appointed Date: 06 November 1996

Director
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 November 1996
Appointed Date: 05 November 1996

Director
GALBRAITH, Colin
Resigned: 30 September 1999
Appointed Date: 06 November 1996
74 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 November 1996
Appointed Date: 05 November 1996

NATIONWIDE PRODUCE HOLDINGS PLC Events

11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
01 Oct 2016
Group of companies' accounts made up to 3 June 2016
04 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 53,298

01 Oct 2015
Group of companies' accounts made up to 29 May 2015
02 Dec 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 53,298

...
... and 72 more events
10 Nov 1996
New director appointed
10 Nov 1996
New director appointed
10 Nov 1996
New secretary appointed
10 Nov 1996
Registered office changed on 10/11/96 from: international house 82-86 deansgate manchester M3 2ER
05 Nov 1996
Incorporation

NATIONWIDE PRODUCE HOLDINGS PLC Charges

7 October 2002
An omnibus letter of set off dated 7 october 2002
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 February 2000
Debenture
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…