HILTON MEAT PRODUCTS LIMITED
CRAIGAVON


Company number NI018068
Status Active
Incorporation Date 21 December 1984
Company Type Private Limited Company
Address OONAGH CHESNEY FANE VALLEY CO-OP SOC LTD, UNITS 1-2 GLENAVY ROAD BUSINESS PARK 20, GLENAVY ROAD, MOIRA, CRAIGAVON, COUNTY ARMAGH, NORTHERN IRELAND, BT67 0LT
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Registered office address changed from C/O Fane Valley Co-Op Society Ltd Alexander Road Armagh BT61 7JJ to C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20, Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of HILTON MEAT PRODUCTS LIMITED are www.hiltonmeatproducts.co.uk, and www.hilton-meat-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Hilton Meat Products Limited is a Private Limited Company. The company registration number is NI018068. Hilton Meat Products Limited has been working since 21 December 1984. The present status of the company is Active. The registered address of Hilton Meat Products Limited is Oonagh Chesney Fane Valley Co Op Soc Ltd Units 1 2 Glenavy Road Business Park 20 Glenavy Road Moira Craigavon County Armagh Northern Ireland Bt67 0lt. . CHESNEY, Oonagh Catherine is a Secretary of the company. LOCKHART, Trevor William is a Director of the company. MCGREEVY, Sean is a Director of the company. TWEEDIE, Henry Campbell is a Director of the company. Secretary RICHARDSON, Thomas Grahame has been resigned. Director GRAHAM, David Alexander Obe has been resigned. Director KING, William has been resigned. Director MILLIGAN, David Shaun has been resigned. Director PATTEN, Colin Charles has been resigned. Director RICHARDSON, Thomas Grahame has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
CHESNEY, Oonagh Catherine
Appointed Date: 23 May 2005

Director
LOCKHART, Trevor William
Appointed Date: 23 May 2005
55 years old

Director
MCGREEVY, Sean
Appointed Date: 15 June 2011
61 years old

Director
TWEEDIE, Henry Campbell
Appointed Date: 21 December 1984
84 years old

Resigned Directors

Secretary
RICHARDSON, Thomas Grahame
Resigned: 23 May 2005
Appointed Date: 21 December 1984

Director
GRAHAM, David Alexander Obe
Resigned: 01 August 2007
Appointed Date: 23 May 2005
78 years old

Director
KING, William
Resigned: 30 September 2013
Appointed Date: 23 May 2005
90 years old

Director
MILLIGAN, David Shaun
Resigned: 14 June 2011
Appointed Date: 17 June 2008
78 years old

Director
PATTEN, Colin Charles
Resigned: 23 May 2005
Appointed Date: 21 December 1984
74 years old

Director
RICHARDSON, Thomas Grahame
Resigned: 20 February 2014
Appointed Date: 21 December 1984
79 years old

Persons With Significant Control

Mr Mark Beggs
Notified on: 18 July 2016
59 years old
Nature of control: Has significant influence or control

HILTON MEAT PRODUCTS LIMITED Events

20 Sep 2016
Confirmation statement made on 4 September 2016 with updates
26 Jul 2016
Registered office address changed from C/O Fane Valley Co-Op Society Ltd Alexander Road Armagh BT61 7JJ to C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20, Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016
05 Jul 2016
Accounts for a small company made up to 30 September 2015
17 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 31,250

23 Jun 2015
Accounts for a small company made up to 30 September 2014
...
... and 97 more events
14 Dec 1984
Decln complnce reg new co

14 Dec 1984
Articles
14 Dec 1984
Memorandum
14 Dec 1984
Pars re dirs/sit reg offi

14 Dec 1984
Statement of nominal cap

HILTON MEAT PRODUCTS LIMITED Charges

9 September 2009
Debenture
Delivered: 28 September 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage debenture. By way of first fixed charge…
31 March 1999
Mortgage or charge
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' undertaking. The company's property at units…
20 May 1985
Debenture
Delivered: 10 June 1985
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…