ANGLO BEEF PROCESSORS HOLDINGS
SHROPSHIRE INGLEBY (1019) LIMITED

Hellopages » Shropshire » Shropshire » SY1 4AH

Company number 03437107
Status Active
Incorporation Date 19 September 1997
Company Type Private Unlimited Company
Address BATTLEFIELD ROAD, SHREWSBURY, SHROPSHIRE, SY1 4AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Richard Michael Cracknell as a director on 31 March 2017; Termination of appointment of Paul John Finnerty as a director on 30 September 2016; Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016. The most likely internet sites of ANGLO BEEF PROCESSORS HOLDINGS are www.anglobeefprocessors.co.uk, and www.anglo-beef-processors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Anglo Beef Processors Holdings is a Private Unlimited Company. The company registration number is 03437107. Anglo Beef Processors Holdings has been working since 19 September 1997. The present status of the company is Active. The registered address of Anglo Beef Processors Holdings is Battlefield Road Shrewsbury Shropshire Sy1 4ah. . MCLAUGHLIN, John is a Secretary of the company. BURTON, John Michael is a Director of the company. GOODMAN, Laurence Joseph is a Director of the company. KIRWAN, Thomas Joseph Lawrence is a Director of the company. STEPHENSON, Thomas Francis is a Director of the company. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BENSON, Don has been resigned. Director CRACKNELL, Richard Michael has been resigned. Director FINNERTY, Paul John has been resigned. Director MURPHY, David has been resigned. Director O'DONNELL, John has been resigned. Director REES, Andrew Graham has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCLAUGHLIN, John
Appointed Date: 28 November 1997

Director
BURTON, John Michael
Appointed Date: 15 March 2013
55 years old

Director
GOODMAN, Laurence Joseph
Appointed Date: 28 November 1997
88 years old

Director
KIRWAN, Thomas Joseph Lawrence
Appointed Date: 24 September 2010
65 years old

Director
STEPHENSON, Thomas Francis
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 28 November 1997
Appointed Date: 19 September 1997

Director
BENSON, Don
Resigned: 03 October 2005
Appointed Date: 23 August 2001
65 years old

Director
CRACKNELL, Richard Michael
Resigned: 31 March 2017
Appointed Date: 28 November 1997
83 years old

Director
FINNERTY, Paul John
Resigned: 30 September 2016
Appointed Date: 12 June 2009
61 years old

Director
MURPHY, David
Resigned: 11 October 2013
Appointed Date: 04 September 2002
74 years old

Director
O'DONNELL, John
Resigned: 04 September 2002
Appointed Date: 28 November 1997
71 years old

Director
REES, Andrew Graham
Resigned: 23 August 2001
Appointed Date: 28 November 1997
76 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 28 November 1997
Appointed Date: 19 September 1997

ANGLO BEEF PROCESSORS HOLDINGS Events

05 Apr 2017
Termination of appointment of Richard Michael Cracknell as a director on 31 March 2017
26 Oct 2016
Termination of appointment of Paul John Finnerty as a director on 30 September 2016
26 Oct 2016
Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016
20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 59,046,336

...
... and 82 more events
12 Dec 1997
New secretary appointed
28 Nov 1997
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

28 Nov 1997
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

25 Nov 1997
Company name changed ingleby (1019) LIMITED\certificate issued on 25/11/97
19 Sep 1997
Incorporation

ANGLO BEEF PROCESSORS HOLDINGS Charges

1 April 2009
Security agreement
Delivered: 11 April 2009
Status: Satisfied on 29 July 2009
Persons entitled: Barclays Bank Ireland PLC
Description: The account being 43211302, the mortgaged balance and the…
17 February 1998
Deed of admission
Delivered: 6 March 1998
Status: Satisfied on 1 August 2009
Persons entitled: Ulster Bank Markets Limited(As Security Trustee for and on Behalf of the Secured Parties)
Description: By way of fixed charge f/h and l/h property (if any) both…