INTEREUROPE FOODS LTD.
WIGAN

Hellopages » Merseyside » St. Helens » WN4 0YU
Company number 02894292
Status Active
Incorporation Date 3 February 1994
Company Type Private Limited Company
Address PARK INDUSTRIAL ESTATE LIVERPOOL ROAD, ASHTON-IN-MAKERFIELD, WIGAN, LANCASHIRE, WN4 0YU
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 327,096 . The most likely internet sites of INTEREUROPE FOODS LTD. are www.intereuropefoods.co.uk, and www.intereurope-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Intereurope Foods Ltd is a Private Limited Company. The company registration number is 02894292. Intereurope Foods Ltd has been working since 03 February 1994. The present status of the company is Active. The registered address of Intereurope Foods Ltd is Park Industrial Estate Liverpool Road Ashton in Makerfield Wigan Lancashire Wn4 0yu. . WALTERS, Sonia is a Secretary of the company. RICHARDSON, Gary is a Director of the company. WALTERS, Sonia is a Director of the company. Secretary GASKELL, Paul has been resigned. Secretary PINKNEY, Frederick Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GASKELL, Suzanne has been resigned. Director MCGAW, David Murdoch has been resigned. Director NORRIS, Brian James has been resigned. Director NORRIS, Brian James has been resigned. Director PINKNEY, Frederick Donald has been resigned. Director PINKNEY, Frederick Donald has been resigned. Director RICHARDSON, Gary has been resigned. Director ROBERTSON, Bryn has been resigned. Director WILD, David George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
WALTERS, Sonia
Appointed Date: 01 September 2001

Director
RICHARDSON, Gary
Appointed Date: 02 July 2012
54 years old

Director
WALTERS, Sonia
Appointed Date: 01 January 1998
53 years old

Resigned Directors

Secretary
GASKELL, Paul
Resigned: 01 September 2001
Appointed Date: 01 January 2000

Secretary
PINKNEY, Frederick Donald
Resigned: 01 September 2000
Appointed Date: 21 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 1994
Appointed Date: 03 February 1994

Director
GASKELL, Suzanne
Resigned: 26 August 2003
Appointed Date: 01 January 1998
55 years old

Director
MCGAW, David Murdoch
Resigned: 14 October 1997
Appointed Date: 01 July 1994
72 years old

Director
NORRIS, Brian James
Resigned: 14 December 2007
Appointed Date: 01 July 2002
81 years old

Director
NORRIS, Brian James
Resigned: 19 November 2001
Appointed Date: 21 February 1994
81 years old

Director
PINKNEY, Frederick Donald
Resigned: 04 September 2008
Appointed Date: 13 August 2003
75 years old

Director
PINKNEY, Frederick Donald
Resigned: 01 September 2000
Appointed Date: 21 February 1994
75 years old

Director
RICHARDSON, Gary
Resigned: 09 December 2011
Appointed Date: 09 December 2011
54 years old

Director
ROBERTSON, Bryn
Resigned: 09 December 2011
Appointed Date: 09 December 2011
59 years old

Director
WILD, David George
Resigned: 02 July 2012
Appointed Date: 05 September 2003
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 1994
Appointed Date: 03 February 1994

Persons With Significant Control

Jj Management Consulting Llp
Notified on: 3 February 2017
Nature of control: Ownership of shares – 75% or more

INTEREUROPE FOODS LTD. Events

12 Feb 2017
Confirmation statement made on 3 February 2017 with updates
07 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 327,096

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 327,096

...
... and 87 more events
10 Mar 1994
Nc inc already adjusted 21/02/94

10 Mar 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

10 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Mar 1994
Company name changed\certificate issued on 10/03/94
03 Feb 1994
Incorporation

INTEREUROPE FOODS LTD. Charges

6 May 2013
Charge code 0289 4292 0003
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 March 2013
Debenture
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Bryn Robertson
Description: Fixed and floating charge over the undertaking and assets…
16 May 1995
Single debenture
Delivered: 24 May 1995
Status: Satisfied on 17 January 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…