ANDREWS GROUP LIMITED
BELFAST AH FOODS HOLDINGS LIMITED


Company number NI632077
Status Active
Incorporation Date 23 June 2015
Company Type Private Limited Company
Address BELFAST MILLS, 71-75 PERCY STREET, BELFAST, UNITED KINGDOM, BT13 2HW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; 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 ANDREWS GROUP LIMITED are www.andrewsgroup.co.uk, and www.andrews-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Andrews Group Limited is a Private Limited Company. The company registration number is NI632077. Andrews Group Limited has been working since 23 June 2015. The present status of the company is Active. The registered address of Andrews Group Limited is Belfast Mills 71 75 Percy Street Belfast United Kingdom Bt13 2hw. . HARKIN, Ciaran Joseph is a Secretary of the company. MCGURK, James is a Director of the company. MILLIKEN, Richard Alexander is a Director of the company. MORELAND, Michael Andrew Dawson is a Director of the company. Secretary HUDDLESTON, Michael Burnett has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HARKIN, Ciaran Joseph
Appointed Date: 29 September 2016

Director
MCGURK, James
Appointed Date: 23 June 2015
66 years old

Director
MILLIKEN, Richard Alexander
Appointed Date: 28 April 2016
75 years old

Director
MORELAND, Michael Andrew Dawson
Appointed Date: 23 June 2015
70 years old

Resigned Directors

Secretary
HUDDLESTON, Michael Burnett
Resigned: 29 September 2016
Appointed Date: 28 April 2016

ANDREWS GROUP LIMITED Events

27 Mar 2017
Group of companies' accounts made up to 30 September 2016
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
28 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,050

11 May 2016
Current accounting period extended from 30 June 2016 to 30 September 2016
...
... and 4 more events
19 Aug 2015
Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,025.00

04 Aug 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

04 Aug 2015
Change of share class name or designation
03 Jul 2015
Company name changed ah foods holdings LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03

23 Jun 2015
Incorporation
Statement of capital on 2015-06-23
  • GBP 1

ANDREWS GROUP LIMITED Charges

22 January 2016
Charge code NI63 2077 0001
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…