EPICURE SELECT FOODS LIMITED
BELFAST


Company number NI037355
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address UNIT 1, 26 STOCKMANS WAY, BELFAST, BT9 7ET
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EPICURE SELECT FOODS LIMITED are www.epicureselectfoods.co.uk, and www.epicure-select-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Epicure Select Foods Limited is a Private Limited Company. The company registration number is NI037355. Epicure Select Foods Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of Epicure Select Foods Limited is Unit 1 26 Stockmans Way Belfast Bt9 7et. . CAMPBELL, Allan John Stewart is a Secretary of the company. CARLIN, Dan is a Director of the company. Secretary DELARGY, Francis Robert has been resigned. Secretary O'CONNOR, Donall has been resigned. Director DELARGY, Francis Robert has been resigned. Director DELARGY, Francis Charles has been resigned. Director HAGGAN, William John has been resigned. Director O'CONNOR, Donall has been resigned. Director O'CONNOR, Eamon has been resigned. Director O'CONNOR, Garrett has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
CAMPBELL, Allan John Stewart
Appointed Date: 29 April 2009

Director
CARLIN, Dan
Appointed Date: 01 February 2008
58 years old

Resigned Directors

Secretary
DELARGY, Francis Robert
Resigned: 24 February 2005
Appointed Date: 15 November 1999

Secretary
O'CONNOR, Donall
Resigned: 29 April 2009
Appointed Date: 24 February 2005

Director
DELARGY, Francis Robert
Resigned: 14 December 2007
Appointed Date: 15 November 1999
63 years old

Director
DELARGY, Francis Charles
Resigned: 27 February 2004
Appointed Date: 15 November 1999
91 years old

Director
HAGGAN, William John
Resigned: 03 December 1999
Appointed Date: 15 November 1999
71 years old

Director
O'CONNOR, Donall
Resigned: 01 February 2008
Appointed Date: 27 February 2004
62 years old

Director
O'CONNOR, Eamon
Resigned: 29 April 2009
Appointed Date: 27 February 2004
63 years old

Director
O'CONNOR, Garrett
Resigned: 01 February 2008
Appointed Date: 27 February 2004
52 years old

Persons With Significant Control

Mr Daniel Hugh Carlin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

EPICURE SELECT FOODS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
15 Dec 2016
Confirmation statement made on 15 November 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 196,450

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 62 more events
29 Nov 1999
Change of dirs/sec
15 Nov 1999
Pars re dirs/sit reg off
15 Nov 1999
Decln complnce reg new co
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.

15 Nov 1999
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.

15 Nov 1999
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.