Company number NI008214
Status Active
Incorporation Date 15 April 1971
Company Type Private Limited Company
Address DCC ENERGY LIMITED, AIRPORT ROAD WEST, SYDENHAM, BELFAST, BT3 9ED
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of FOOD & BEVERAGE (RRL) LIMITED are www.foodbeveragerrl.co.uk, and www.food-beverage-rrl.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Food Beverage Rrl Limited is a Private Limited Company.
The company registration number is NI008214. Food Beverage Rrl Limited has been working since 15 April 1971.
The present status of the company is Active. The registered address of Food Beverage Rrl Limited is Dcc Energy Limited Airport Road West Sydenham Belfast Bt3 9ed. . WHYTE, Gerard is a Secretary of the company. O'DWYER, Fergal is a Director of the company. WHYTE, Gerard is a Director of the company. Secretary GALVIN, Conor has been resigned. Secretary GRAY, Thomas Gerard has been resigned. Secretary MAGUIRE, Kenneth has been resigned. Secretary MANNING, Cormac has been resigned. Secretary O'BRIEN, Hugh has been resigned. Director CASEY, Stephen has been resigned. Director FENN, Frank Ignatius has been resigned. Director GALVIN, Conor has been resigned. Director GRAY, Tom has been resigned. Director MAGUIRE, Kenneth has been resigned. Director MANNING, Cormac has been resigned. Director O'BRIEN, Hugh has been resigned. Director PEARE, Kenneth John has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
GALVIN, Conor
Resigned: 31 October 2014
Appointed Date: 01 January 2009
Secretary
O'BRIEN, Hugh
Resigned: 19 February 2015
Appointed Date: 31 October 2014
Director
CASEY, Stephen
Resigned: 19 February 2015
Appointed Date: 26 September 2014
45 years old
Director
GALVIN, Conor
Resigned: 31 October 2014
Appointed Date: 01 January 2009
50 years old
Director
GRAY, Tom
Resigned: 11 October 2004
Appointed Date: 24 February 1999
63 years old
Director
MAGUIRE, Kenneth
Resigned: 01 January 2009
Appointed Date: 09 May 2008
72 years old
Director
MANNING, Cormac
Resigned: 09 May 2008
Appointed Date: 11 October 2004
57 years old
Director
O'BRIEN, Hugh
Resigned: 19 February 2015
Appointed Date: 31 October 2014
56 years old
Persons With Significant Control
Wardell Roberts (Ni) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FOOD & BEVERAGE (RRL) LIMITED Events
24 November 1993
Composite guarantee and debenture
Delivered: 29 November 1993
Status: Satisfied
on 26 April 1996
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
24 November 1993
Composite guarantee and debenture
Delivered: 29 November 1993
Status: Outstanding
Persons entitled: Dcc Limited
Description: Fixed and floating charge over the undertaking and all…
24 November 1993
Composite guarantee and debenture
Delivered: 29 November 1993
Status: Satisfied
on 26 April 1996
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
22 August 1983
Deed of charge over book debts and other debts
Delivered: 5 September 1983
Status: Satisfied
on 23 November 1993
Persons entitled: Ulster Bank Limited
Description: All book debts and other debts see image for full details.
24 February 1975
Debenture
Delivered: 14 March 1975
Status: Satisfied
on 23 November 1993
Persons entitled: Ulster Bank Limited
Description: Floating charge over the undertaking & all property &…
1 June 1973
Debenture
Delivered: 18 June 1973
Status: Outstanding
Persons entitled: First National City Bank
Description: Fixed and floating charge over the undertaking and all…