LAMEX FOODS EUROPE (N.I.) LTD
COLERAINE LAMEX FOODS IRELAND LTD


Company number NI062000
Status Active
Incorporation Date 29 November 2006
Company Type Private Limited Company
Address RIVER HOUSE, CASTLE LANE, WATERSIDE, COLERAINE, LONDONDERRY, BT51 3DP
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 March 2016; Company name changed lamex foods ireland LTD\certificate issued on 23/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-15 . The most likely internet sites of LAMEX FOODS EUROPE (N.I.) LTD are www.lamexfoodseuropeni.co.uk, and www.lamex-foods-europe-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Lamex Foods Europe N I Ltd is a Private Limited Company. The company registration number is NI062000. Lamex Foods Europe N I Ltd has been working since 29 November 2006. The present status of the company is Active. The registered address of Lamex Foods Europe N I Ltd is River House Castle Lane Waterside Coleraine Londonderry Bt51 3dp. . THOMPSON, William Mark is a Secretary of the company. DALZELL, David William is a Director of the company. PARSONS, James Richard Dudley is a Director of the company. WALLACE, Phillip Owen is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director DALZELL, David William has been resigned. Director KOCH, Leif has been resigned. Director PARSONS, James Richard Dudley has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
THOMPSON, William Mark
Appointed Date: 29 November 2006

Director
DALZELL, David William
Appointed Date: 15 March 2016
57 years old

Director
PARSONS, James Richard Dudley
Appointed Date: 01 February 2011
53 years old

Director
WALLACE, Phillip Owen
Appointed Date: 01 December 2010
76 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Director
DALZELL, David William
Resigned: 21 September 2012
Appointed Date: 15 January 2007
57 years old

Director
KOCH, Leif
Resigned: 30 November 2009
Appointed Date: 15 January 2007
68 years old

Director
PARSONS, James Richard Dudley
Resigned: 15 January 2007
Appointed Date: 29 November 2006
53 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 29 November 2006
Appointed Date: 29 November 2006

LAMEX FOODS EUROPE (N.I.) LTD Events

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
07 Nov 2016
Full accounts made up to 31 March 2016
23 Mar 2016
Company name changed lamex foods ireland LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15

23 Mar 2016
Appointment of Mr David William Dalzell as a director on 15 March 2016
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

...
... and 32 more events
22 Feb 2007
Change of dirs/sec
22 Feb 2007
Change of dirs/sec
08 Feb 2007
Change of dirs/sec
08 Feb 2007
Change of dirs/sec
29 Nov 2006
Incorporation

LAMEX FOODS EUROPE (N.I.) LTD Charges

19 November 2009
Fixed & floating charge
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…