INTERFRIGO LIMITED
BELFAST


Company number NI009413
Status Active
Incorporation Date 1 May 1973
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, BT1 3GS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 1 October 2016 with updates; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 800,002 . The most likely internet sites of INTERFRIGO LIMITED are www.interfrigo.co.uk, and www.interfrigo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Interfrigo Limited is a Private Limited Company. The company registration number is NI009413. Interfrigo Limited has been working since 01 May 1973. The present status of the company is Active. The registered address of Interfrigo Limited is Marlborough House 30 Victoria Street Belfast Bt1 3gs. . DODDS, Grace is a Secretary of the company. DODDS, Graziosa Rosa is a Director of the company. REED, John Alexander Ross is a Director of the company. REED, Samuel Ross is a Director of the company. Secretary FERGUSON, Rodney Samuel has been resigned. Director FERGUSON, Rodney Samuel Frank has been resigned. Director WATERER, Robin Alistair has been resigned. Director WHYMAN, Patrick David has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
DODDS, Grace
Appointed Date: 17 May 2006

Director
DODDS, Graziosa Rosa
Appointed Date: 01 May 1973
82 years old

Director
REED, John Alexander Ross
Appointed Date: 01 May 2014
44 years old

Director
REED, Samuel Ross
Appointed Date: 01 May 1973
78 years old

Resigned Directors

Secretary
FERGUSON, Rodney Samuel
Resigned: 17 May 2006
Appointed Date: 01 May 1973

Director
FERGUSON, Rodney Samuel Frank
Resigned: 23 June 2006
Appointed Date: 01 May 1973
68 years old

Director
WATERER, Robin Alistair
Resigned: 30 May 2002
Appointed Date: 01 May 1973
69 years old

Director
WHYMAN, Patrick David
Resigned: 30 May 2002
Appointed Date: 01 May 1973
89 years old

Persons With Significant Control

Antrim Warehousing And Distribution Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERFRIGO LIMITED Events

07 Nov 2016
Full accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 800,002

28 Sep 2015
Full accounts made up to 30 June 2015
29 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 800,002

...
... and 127 more events
06 Jun 1973
Situation of reg office

01 May 1973
Statement of nominal cap

01 May 1973
Decl on compl on incorp

01 May 1973
Articles

01 May 1973
Memorandum

INTERFRIGO LIMITED Charges

1 May 2003
Mortgage or charge
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies mortgage debenture. 1. folio no: AN21896L county…
21 October 1987
Mortgage
Delivered: 26 October 1987
Status: Satisfied on 15 May 2003
Persons entitled: Northern Bank Limited
Description: Property at steeple industrial estate antrim county antrim;…
21 October 1987
Mortgage
Delivered: 26 October 1987
Status: Satisfied on 15 May 2003
Persons entitled: Northern Bank Limited
Description: Property in folio an 4446L county antrim; all machinery…
23 February 1987
Charge over all book debts
Delivered: 3 March 1987
Status: Satisfied on 15 May 2003
Persons entitled: Northern Bank Limited
Description: All book and other debts. See image for full details.
29 April 1986
Mortgage
Delivered: 9 May 1986
Status: Satisfied on 15 May 2003
Persons entitled: Industrial Credit Corporation PLC
Description: Property comprised in folio 2586F county monaghan, and all…
11 March 1985
Floating charge
Delivered: 12 March 1985
Status: Satisfied on 15 May 2003
Persons entitled: Northern Bank Limited
Description: Undertaking & all property present & future, including…
21 December 1984
Legal mortgage
Delivered: 21 December 1984
Status: Satisfied on 28 July 1989
Persons entitled: Lombard & Ulster Limited
Description: Land at the east side of wincanton close derby derbyshire…
9 September 1977
Debenture
Delivered: 23 September 1977
Status: Satisfied on 29 March 1985
Persons entitled: Ulster Bank Limited
Description: Floating charge over the undertaking & all property present…