GREENFIELDS IRELAND LIMITED
BELFAST


Company number NI026972
Status Active
Incorporation Date 28 October 1992
Company Type Private Limited Company
Address QUAYSIDE OFFICE PARK, 14 DARGAN CRESCENT, BELFAST, NORTHERN IRELAND, BT3 9JP
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 14 Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP Northern Ireland to Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP on 22 August 2016. The most likely internet sites of GREENFIELDS IRELAND LIMITED are www.greenfieldsireland.co.uk, and www.greenfields-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Greenfields Ireland Limited is a Private Limited Company. The company registration number is NI026972. Greenfields Ireland Limited has been working since 28 October 1992. The present status of the company is Active. The registered address of Greenfields Ireland Limited is Quayside Office Park 14 Dargan Crescent Belfast Northern Ireland Bt3 9jp. . GUILER, Marjorie Ann is a Secretary of the company. GRIBBEN, Brendan Anthony is a Director of the company. GUILER, Marjorie Ann is a Director of the company. LAIRD, Richard Adamson is a Director of the company. MACDONALD, Malcolm Cameron is a Director of the company. MCCABE, Brendan is a Director of the company. MILLER, Charles Robert is a Director of the company. Director HART, Alexander Victor has been resigned. Director KERR, John Douglas has been resigned. Director PATTERSON, William Henry has been resigned. Director RIDYARD, Timothy James has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
GUILER, Marjorie Ann
Appointed Date: 28 October 1992

Director
GRIBBEN, Brendan Anthony
Appointed Date: 28 October 1992
65 years old

Director
GUILER, Marjorie Ann
Appointed Date: 28 October 1992
72 years old

Director
LAIRD, Richard Adamson
Appointed Date: 28 October 1992
79 years old

Director
MACDONALD, Malcolm Cameron
Appointed Date: 01 September 2013
53 years old

Director
MCCABE, Brendan
Appointed Date: 30 October 2001
67 years old

Director
MILLER, Charles Robert
Appointed Date: 20 April 2007
66 years old

Resigned Directors

Director
HART, Alexander Victor
Resigned: 31 March 2006
Appointed Date: 28 October 1992
79 years old

Director
KERR, John Douglas
Resigned: 05 June 2008
Appointed Date: 28 October 1992
79 years old

Director
PATTERSON, William Henry
Resigned: 05 April 2003
Appointed Date: 28 October 1992
87 years old

Director
RIDYARD, Timothy James
Resigned: 10 October 2000
Appointed Date: 12 January 2000
66 years old

Persons With Significant Control

Mr Brendan Anthony Gribben
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

GREENFIELDS IRELAND LIMITED Events

12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Registered office address changed from 14 Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP Northern Ireland to Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP on 22 August 2016
05 Jul 2016
Registered office address changed from 123/137 York Street Belfast Co Antrim BT15 1AB to 14 Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP on 5 July 2016
03 Jun 2016
Registration of charge NI0269720008, created on 27 May 2016
...
... and 102 more events
19 Nov 1992
Resolution to change name

28 Oct 1992
Decln complnce reg new co
28 Oct 1992
Pars re dirs/sit reg off

28 Oct 1992
Memorandum

28 Oct 1992
Articles

GREENFIELDS IRELAND LIMITED Charges

27 May 2016
Charge code NI02 6972 0008
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
12 April 2013
Charge code NI02 6972 0007
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2011
Floating charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
18 December 2001
Mortgage or charge
Delivered: 19 December 2001
Status: Satisfied on 30 September 2011
Persons entitled: Ulster Bank Ireland Dublin 2
Description: Mortgage debenture - all monies 1. the company as benefical…
31 July 1996
Mortgage or charge
Delivered: 8 August 1996
Status: Satisfied on 30 September 2011
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage a) a specific equitable charge over…
5 April 1993
Mortgage or charge
Delivered: 16 April 1993
Status: Satisfied on 28 November 2011
Persons entitled: National Westminster
Description: All monies. Charge over credit balances the sum of #20,000…
10 March 1993
Mortgage or charge
Delivered: 22 March 1993
Status: Satisfied on 28 November 2011
Persons entitled: National Westminster
Description: All monies. Charge over credit balances. The sum of…
15 February 1993
Mortgage or charge
Delivered: 22 February 1993
Status: Satisfied on 28 November 2011
Persons entitled: National Westminster
Description: All monies. Mortgage debenture 1. a fixed and specific…