REA VALLEY SPECIALITY FOODS LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY5 0BD

Company number 01421497
Status Active
Incorporation Date 21 May 1979
Company Type Private Limited Company
Address STATION ROAD, MINSTERLEY. SHREWSBURY., SHROPSHIRE, SY5 0BD
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of REA VALLEY SPECIALITY FOODS LIMITED are www.reavalleyspecialityfoods.co.uk, and www.rea-valley-speciality-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Rea Valley Speciality Foods Limited is a Private Limited Company. The company registration number is 01421497. Rea Valley Speciality Foods Limited has been working since 21 May 1979. The present status of the company is Active. The registered address of Rea Valley Speciality Foods Limited is Station Road Minsterley Shrewsbury Shropshire Sy5 0bd. . MCDONALD, Peter John is a Secretary of the company. HIGGINSON, Anthony Mitchell is a Director of the company. LOTGERINK, Ronald Emmanuel Maria is a Director of the company. VAN DER LAAN, Adrianus Maria is a Director of the company. VAN DER LAAN, Arnoldus Theodorus Maria is a Director of the company. Director BURDEKIN, Pamela Joan has been resigned. Director BURDEKIN, Richard Miles has been resigned. Director HAIGAN, George Reginald Stock has been resigned. The company operates in "Processing and preserving of meat".


Current Directors


Director
HIGGINSON, Anthony Mitchell
Appointed Date: 01 April 1998
65 years old

Director
LOTGERINK, Ronald Emmanuel Maria
Appointed Date: 05 June 1998
64 years old

Director


Resigned Directors

Director
BURDEKIN, Pamela Joan
Resigned: 31 December 2008
Appointed Date: 07 September 2000
79 years old

Director
BURDEKIN, Richard Miles
Resigned: 31 December 2008
81 years old

Director
HAIGAN, George Reginald Stock
Resigned: 30 October 1991
116 years old

REA VALLEY SPECIALITY FOODS LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
27 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

16 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 84 more events
20 Jan 1988
Secretary resigned;new secretary appointed

07 Dec 1987
Full accounts made up to 31 December 1986

29 Sep 1987
Secretary resigned;new secretary appointed

11 Apr 1987
Return made up to 18/12/86; full list of members

20 Nov 1986
Full accounts made up to 31 December 1985

REA VALLEY SPECIALITY FOODS LIMITED Charges

10 September 1998
Debenture deed
Delivered: 24 September 1998
Status: Satisfied on 23 March 2011
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 January 1982
Deed
Delivered: 21 January 1982
Status: Satisfied on 6 August 1999
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed charge on all the book debts and other debts of the…
5 September 1979
Debenture
Delivered: 13 September 1979
Status: Satisfied on 6 August 1999
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charge over the undertaking and all…