BOUCHER FOODS LIMITED
BELFAST


Company number NI029246
Status Active
Incorporation Date 16 February 1995
Company Type Private Limited Company
Address 159 DUNLADY MANOR, DUNDONALD, BELFAST, DOWN, BT16 1YS
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of BOUCHER FOODS LIMITED are www.boucherfoods.co.uk, and www.boucher-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Boucher Foods Limited is a Private Limited Company. The company registration number is NI029246. Boucher Foods Limited has been working since 16 February 1995. The present status of the company is Active. The registered address of Boucher Foods Limited is 159 Dunlady Manor Dundonald Belfast Down Bt16 1ys. . BOUCHER, Peter William is a Director of the company. Secretary BOUCHER, Hazel has been resigned. Director BOUCHER, Derek Hastings has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
BOUCHER, Peter William
Appointed Date: 06 April 2010
53 years old

Resigned Directors

Secretary
BOUCHER, Hazel
Resigned: 06 April 2010
Appointed Date: 16 February 1995

Director
BOUCHER, Derek Hastings
Resigned: 30 March 2014
Appointed Date: 16 February 1995
86 years old

Persons With Significant Control

Mt Peter William Boucher
Notified on: 7 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

BOUCHER FOODS LIMITED Events

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2

...
... and 54 more events
12 Apr 1995
Resolution to change name

16 Feb 1995
Pars re dirs/sit reg off

16 Feb 1995
Decln complnce reg new co

16 Feb 1995
Articles

16 Feb 1995
Memorandum

BOUCHER FOODS LIMITED Charges

24 July 1995
Mortgage or charge
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture (a) a specific equitable…