RANDALL PARKER FOOD GROUP LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 03074722
Status Active
Incorporation Date 30 June 1995
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NORTHAMPTONSHIRE, NN12 8LR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 249,823 . The most likely internet sites of RANDALL PARKER FOOD GROUP LIMITED are www.randallparkerfoodgroup.co.uk, and www.randall-parker-food-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Randall Parker Food Group Limited is a Private Limited Company. The company registration number is 03074722. Randall Parker Food Group Limited has been working since 30 June 1995. The present status of the company is Active. The registered address of Randall Parker Food Group Limited is The Old Rectory Cold Higham Towcester Northamptonshire Nn12 8lr. . BRADY, David Richard is a Secretary of the company. BRADY, David Richard is a Director of the company. FIELD, Richard John is a Director of the company. PARKER, Andrew William is a Director of the company. RANDALL, Gary is a Director of the company. RANDALL, Ronald Leslie is a Director of the company. RANDALL, Stuart Graham is a Director of the company. RANDALL, Tony is a Director of the company. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director FIELD, Richard John has been resigned. Director FIRTH, Peter has been resigned. Director PARKER, William Joseph has been resigned. Director SHOULER, George Edward has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRADY, David Richard
Appointed Date: 21 September 1995

Director
BRADY, David Richard
Appointed Date: 21 September 1995
75 years old

Director
FIELD, Richard John
Appointed Date: 30 April 2015
69 years old

Director
PARKER, Andrew William
Appointed Date: 14 May 2015
54 years old

Director
RANDALL, Gary
Appointed Date: 07 May 2015
46 years old

Director
RANDALL, Ronald Leslie
Appointed Date: 21 September 1995
78 years old

Director
RANDALL, Stuart Graham
Appointed Date: 07 May 2015
38 years old

Director
RANDALL, Tony
Appointed Date: 07 May 2015
49 years old

Resigned Directors

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 21 September 1995
Appointed Date: 30 June 1995

Director
FIELD, Richard John
Resigned: 31 March 2012
Appointed Date: 14 February 2000
69 years old

Director
FIRTH, Peter
Resigned: 13 November 2003
Appointed Date: 14 October 1996
77 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
Appointed Date: 21 September 1995
79 years old

Director
SHOULER, George Edward
Resigned: 28 April 1999
Appointed Date: 21 September 1995
82 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 21 September 1995
Appointed Date: 30 June 1995

RANDALL PARKER FOOD GROUP LIMITED Events

14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
18 May 2016
Group of companies' accounts made up to 30 September 2015
09 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 249,823

23 Jun 2015
Group of companies' accounts made up to 30 September 2014
08 Jun 2015
Appointment of Andrew William Parker as a director on 14 May 2015
...
... and 114 more events
12 Sep 1995
Memorandum and Articles of Association
12 Sep 1995
Nc inc already adjusted 08/09/95
12 Sep 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1995
Incorporation

RANDALL PARKER FOOD GROUP LIMITED Charges

1 October 2012
An omnibus guarantee and set-off agreement
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
21 September 1995
Legal charge
Delivered: 10 October 1995
Status: Satisfied on 3 June 1998
Persons entitled: The Union International Public Limited Company
Description: F/H land and buildingfs on the north east side of church…
21 September 1995
Single debenture
Delivered: 26 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…