RWM FOOD GROUP HOLDINGS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 4AH

Company number 06107425
Status Active
Incorporation Date 15 February 2007
Company Type Private Limited Company
Address HARLESCOTT, BATTLEFIELD ROAD, SHREWSBURY, SHROPSHIRE, SY1 4AH
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a small company made up to 27 March 2016; Termination of appointment of Thomas Francis Stephenson as a director on 16 December 2016. The most likely internet sites of RWM FOOD GROUP HOLDINGS LIMITED are www.rwmfoodgroupholdings.co.uk, and www.rwm-food-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Rwm Food Group Holdings Limited is a Private Limited Company. The company registration number is 06107425. Rwm Food Group Holdings Limited has been working since 15 February 2007. The present status of the company is Active. The registered address of Rwm Food Group Holdings Limited is Harlescott Battlefield Road Shrewsbury Shropshire Sy1 4ah. . MCLAUGHLIN, John is a Secretary of the company. BURTON, John Michael is a Director of the company. KIRWAN, Thomas Joseph Lawrence is a Director of the company. Secretary MICHAU, Peter James has been resigned. Director FINNERTY, Paul John has been resigned. Director HEFFER, Graham Keith, Mr has been resigned. Director HEFFER, Henry Robin has been resigned. Director HEFFER, Philip John has been resigned. Director HEFFER, Robert Paul has been resigned. Director MURPHY, David has been resigned. Director STEPHENSON, Thomas Francis has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
MCLAUGHLIN, John
Appointed Date: 09 October 2011

Director
BURTON, John Michael
Appointed Date: 09 October 2011
55 years old

Director
KIRWAN, Thomas Joseph Lawrence
Appointed Date: 09 October 2011
65 years old

Resigned Directors

Secretary
MICHAU, Peter James
Resigned: 09 October 2011
Appointed Date: 15 February 2007

Director
FINNERTY, Paul John
Resigned: 30 September 2016
Appointed Date: 09 October 2011
61 years old

Director
HEFFER, Graham Keith, Mr
Resigned: 09 October 2011
Appointed Date: 15 February 2007
58 years old

Director
HEFFER, Henry Robin
Resigned: 09 October 2011
Appointed Date: 15 February 2007
89 years old

Director
HEFFER, Philip John
Resigned: 09 October 2011
Appointed Date: 15 February 2007
59 years old

Director
HEFFER, Robert Paul
Resigned: 09 October 2011
Appointed Date: 15 February 2007
56 years old

Director
MURPHY, David
Resigned: 11 October 2013
Appointed Date: 09 October 2011
74 years old

Director
STEPHENSON, Thomas Francis
Resigned: 16 December 2016
Appointed Date: 30 September 2016
54 years old

RWM FOOD GROUP HOLDINGS LIMITED Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
07 Jan 2017
Accounts for a small company made up to 27 March 2016
16 Dec 2016
Termination of appointment of Thomas Francis Stephenson as a director on 16 December 2016
26 Oct 2016
Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016
26 Oct 2016
Termination of appointment of Paul John Finnerty as a director on 30 September 2016
...
... and 44 more events
05 Jun 2007
Accounting reference date shortened from 29/02/08 to 31/12/07
04 Jun 2007
Statement of affairs
04 Jun 2007
Ad 27/03/07--------- £ si [email protected]=2478 £ ic 4956/7434
21 May 2007
Ad 15/02/07--------- £ si [email protected]=2478 £ ic 2478/4956
15 Feb 2007
Incorporation

RWM FOOD GROUP HOLDINGS LIMITED Charges

9 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 19 August 2011
Status: Satisfied on 4 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 July 2010
Debenture
Delivered: 21 July 2010
Status: Satisfied on 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2010
An omnibus guarantee and set-off agreement
Delivered: 15 July 2010
Status: Satisfied on 4 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…