FOYLE PROTEINS
OMAGH

Company number NI041416
Status Active
Incorporation Date 24 August 2001
Company Type Private Unlimited Company
Address 52 DOOGARY ROAD, OMAGH, NORTHERN IRELAND, BT79 0BQ
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Lisahally Campsie Londonderry BT47 6TJ to 52 Doogary Road Omagh BT79 0BQ on 10 February 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of FOYLE PROTEINS are www.foyle.co.uk, and www.foyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Foyle Proteins is a Private Unlimited Company. The company registration number is NI041416. Foyle Proteins has been working since 24 August 2001. The present status of the company is Active. The registered address of Foyle Proteins is 52 Doogary Road Omagh Northern Ireland Bt79 0bq. . MCILWAINE OBE, Nigel Owens is a Secretary of the company. ACHESON, Tracey Elizabeth is a Director of the company. ACHESON, Walter Terence is a Director of the company. ACHESON, Wayne George is a Director of the company. MCILWAINE OBE, Nigel Owens is a Director of the company. Secretary WATSON, Robert Andrew has been resigned. Director ACHESON, James has been resigned. Director WATSON, Richard Samuel has been resigned. Director WATSON, Robert Andrew has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
MCILWAINE OBE, Nigel Owens
Appointed Date: 22 April 2009

Director
ACHESON, Tracey Elizabeth
Appointed Date: 24 August 2001
59 years old

Director
ACHESON, Walter Terence
Appointed Date: 24 August 2001
61 years old

Director
ACHESON, Wayne George
Appointed Date: 24 August 2001
57 years old

Director
MCILWAINE OBE, Nigel Owens
Appointed Date: 24 August 2001
63 years old

Resigned Directors

Secretary
WATSON, Robert Andrew
Resigned: 21 April 2009
Appointed Date: 24 August 2001

Director
ACHESON, James
Resigned: 30 June 2005
Appointed Date: 24 August 2001
60 years old

Director
WATSON, Richard Samuel
Resigned: 21 April 2009
Appointed Date: 24 August 2001
60 years old

Director
WATSON, Robert Andrew
Resigned: 21 April 2009
Appointed Date: 24 August 2001
67 years old

Persons With Significant Control

Mr Nigel Owens Mcilwaine (Obe)
Notified on: 24 August 2016
63 years old
Nature of control: Has significant influence or control

FOYLE PROTEINS Events

10 Feb 2017
Registered office address changed from Lisahally Campsie Londonderry BT47 6TJ to 52 Doogary Road Omagh BT79 0BQ on 10 February 2017
20 Jan 2017
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 24 August 2016 with updates
18 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

08 Sep 2015
Director's details changed for Mr Nigel Owens Mcilwaine Obe on 24 August 2015
...
... and 46 more events
24 Aug 2001
Incorporation
24 Aug 2001
Pars re dirs/sit reg off
24 Aug 2001
Decln complnce reg new co
24 Aug 2001
Memorandum
24 Aug 2001
Articles

FOYLE PROTEINS Charges

21 April 2009
Debenture
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies debenture. As continuing security for the…
6 November 2002
Mortgage or charge
Delivered: 25 November 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited East, Belfast Ulster Bank Ireland
Description: Composite debenture all monies, obligations and liabilities…