DUNBIA (CREWE)
DUNGANNON CITRIC TRADING CO.


Company number NI034022
Status Active
Incorporation Date 20 April 1998
Company Type Private Unlimited Company
Address C/O DUNBIA (NI), GRANVILLE INDUSTRIAL ESTATE, DUNGANNON, CO. TYRONE, BT70 1NJ
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 27 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 ; Full accounts made up to 29 March 2015. The most likely internet sites of DUNBIA (CREWE) are www.dunbia.co.uk, and www.dunbia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Dunbia Crewe is a Private Unlimited Company. The company registration number is NI034022. Dunbia Crewe has been working since 20 April 1998. The present status of the company is Active. The registered address of Dunbia Crewe is C O Dunbia Ni Granville Industrial Estate Dungannon Co Tyrone Bt70 1nj. . DOBSON, James George is a Secretary of the company. DEMPSEY, Liam Joseph is a Director of the company. DOBSON, James George is a Director of the company. DOBSON, Robert John is a Director of the company. POTTS, Colin Edwin is a Director of the company. Director MCKEAVNEY, Robert Edward has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
DOBSON, James George
Appointed Date: 20 April 1998

Director
DEMPSEY, Liam Joseph
Appointed Date: 05 December 2007
57 years old

Director
DOBSON, James George
Appointed Date: 20 April 1998
72 years old

Director
DOBSON, Robert John
Appointed Date: 20 April 1998
74 years old

Director
POTTS, Colin Edwin
Appointed Date: 10 April 2002
57 years old

Resigned Directors

Director
MCKEAVNEY, Robert Edward
Resigned: 14 November 2001
Appointed Date: 20 April 1998
67 years old

DUNBIA (CREWE) Events

29 Dec 2016
Full accounts made up to 27 March 2016
12 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

29 Dec 2015
Full accounts made up to 29 March 2015
12 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

24 Dec 2014
Full accounts made up to 30 March 2014
...
... and 62 more events
10 Aug 1998
Resolutions
  • RES(NI) ‐ Special/extra resolution

20 Apr 1998
Pars re dirs/sit reg off
20 Apr 1998
Decln complnce reg new co
20 Apr 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Apr 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

DUNBIA (CREWE) Charges

24 July 2014
Charge code NI03 4022 0003
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All of the assets and undertaking of the chargor whatsoever…
16 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
19 October 2010
Mortgage debenture
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: (A) granted and demised unto the bank all of the property…