Company number NI030271
Status Active
Incorporation Date 14 December 1995
Company Type Private Limited Company
Address BELFAST MILLS, PERCY STREET, BELFAST, BT13 2HW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Appointment of Mr Ciaran Joseph Harkin as a secretary on 29 September 2016; Termination of appointment of Michael Burnett Huddleston as a secretary on 29 September 2016. The most likely internet sites of AGRIPORK LIMITED are www.agripork.co.uk, and www.agripork.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Agripork Limited is a Private Limited Company.
The company registration number is NI030271. Agripork Limited has been working since 14 December 1995.
The present status of the company is Active. The registered address of Agripork Limited is Belfast Mills Percy Street Belfast Bt13 2hw. . HARKIN, Ciaran Joseph is a Secretary of the company. GRANT, Vincent is a Director of the company. MORELAND, Michael Andrew Dawson is a Director of the company. TONKS, Howard Milbanks is a Director of the company. Secretary HUDDLESTON, Michael Burnett has been resigned. Secretary MCAULEY, Benjamin David has been resigned. Director GRANT, John Henry has been resigned. Director SWEENEY, Thomas Desmond has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
GRANT, John Henry
Resigned: 23 March 2011
Appointed Date: 14 December 1995
90 years old
Persons With Significant Control
Andrews Group Limited
Notified on: 20 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
William Grant And Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
AGRIPORK LIMITED Events
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
29 Sep 2016
Appointment of Mr Ciaran Joseph Harkin as a secretary on 29 September 2016
29 Sep 2016
Termination of appointment of Michael Burnett Huddleston as a secretary on 29 September 2016
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
...
... and 65 more events
28 Dec 1995
Resolution to change name
14 Dec 1995
Decln complnce reg new co