MIDDLEBY UK LTD
GOLBORNE FRIALATOR INTERNATIONAL LIMITED MIDDLEBY UK T/A FRIALATOR INTERNATIONAL LIMITED FRIALATOR INTERNATIONAL LIMITED MAYTAG EUROPE LIMITED FRIALATOR INTERNATIONAL LIMITED


Company number 02915063
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address UNIT 15 BRIDGE BANK CLOSE, OFF YEWTREE LANE, STONECROSS PARK, GOLBORNE, WIGAN, WA3 3JD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1,385,041 ; Full accounts made up to 31 December 2014. The most likely internet sites of MIDDLEBY UK LTD are www.middlebyuk.co.uk, and www.middleby-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Middleby Uk Ltd is a Private Limited Company. The company registration number is 02915063. Middleby Uk Ltd has been working since 31 March 1994. The present status of the company is Active. The registered address of Middleby Uk Ltd is Unit 15 Bridge Bank Close Off Yewtree Lane Stonecross Park Golborne Wigan Wa3 3jd. . JONES, Melonie is a Secretary of the company. FITZGERALD, Tim is a Director of the company. MAALOUF, Najib is a Director of the company. SIDANI, Ousama is a Director of the company. ZUFIA, Agustin is a Director of the company. Secretary BUCKLEY, Kate has been resigned. Secretary FRAME, John Christopher has been resigned. Secretary GORDON, Amanda Helen has been resigned. Secretary PEARSON, Paul Michael has been resigned. Secretary PHILLIPS, Simon Daniel has been resigned. Secretary THOMPSON, Alan Christopher has been resigned. Secretary WILLCOCK, Stanley Clarence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Ian Christopher has been resigned. Director BUCKLEY, Kate has been resigned. Director CLAUDE, Steven Louis has been resigned. Director DAVIS, Jerome Lee has been resigned. Director DOWNING, Brian Thomas has been resigned. Director GALE, Ian Malcolm has been resigned. Director GANNON, Christopher Richard has been resigned. Director GANNON, Christopher Richard has been resigned. Director GILL, Kenneth Richard has been resigned. Director HADLEY, Leonard Anson has been resigned. Director HARTWELL, Samuel Adams has been resigned. Director JOHNSON, James Douglas has been resigned. Director KAMM, Richard Joseph has been resigned. Director KAMM, Richard Joseph has been resigned. Director NEWBY, Lyall David has been resigned. Director PETERS, Charles Merrell has been resigned. Director PHILLIPS, Simon Daniel has been resigned. Director PRIBANIC, Gerald Joseph has been resigned. Director RICHARDS, Susan Joy has been resigned. Director SHEARS, Robert Charles has been resigned. Director THOMPSON, Alan Christopher has been resigned. Director WARD, Lloyd David has been resigned. Director WILLCOCK, Stanley Clarence has been resigned. Director WILLCOCK, Stanley Clarence has been resigned. Director WOOD, Steven Howard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
JONES, Melonie
Appointed Date: 26 June 2006

Director
FITZGERALD, Tim
Appointed Date: 26 February 2002
55 years old

Director
MAALOUF, Najib
Appointed Date: 01 October 2009
60 years old

Director
SIDANI, Ousama
Appointed Date: 26 February 2002
68 years old

Director
ZUFIA, Agustin
Appointed Date: 26 June 2006
58 years old

Resigned Directors

Secretary
BUCKLEY, Kate
Resigned: 24 May 2002
Appointed Date: 20 March 2002

Secretary
FRAME, John Christopher
Resigned: 13 August 1999
Appointed Date: 01 March 1998

Secretary
GORDON, Amanda Helen
Resigned: 22 August 1994
Appointed Date: 19 April 1994

Secretary
PEARSON, Paul Michael
Resigned: 20 March 2002
Appointed Date: 23 August 1999

Secretary
PHILLIPS, Simon Daniel
Resigned: 26 June 2006
Appointed Date: 24 May 2002

Secretary
THOMPSON, Alan Christopher
Resigned: 22 November 1994
Appointed Date: 25 August 1994

Secretary
WILLCOCK, Stanley Clarence
Resigned: 13 February 1998
Appointed Date: 22 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1994
Appointed Date: 31 March 1994

Director
BELL, Ian Christopher
Resigned: 01 February 2009
Appointed Date: 01 October 2007
66 years old

Director
BUCKLEY, Kate
Resigned: 24 June 2004
Appointed Date: 01 March 1998
64 years old

Director
CLAUDE, Steven Louis
Resigned: 30 August 2001
Appointed Date: 14 August 2000
75 years old

Director
DAVIS, Jerome Lee
Resigned: 08 December 2000
Appointed Date: 13 August 1999
70 years old

Director
DOWNING, Brian Thomas
Resigned: 01 October 1997
Appointed Date: 28 May 1996
78 years old

Director
GALE, Ian Malcolm
Resigned: 30 September 2006
Appointed Date: 26 July 2004
85 years old

Director
GANNON, Christopher Richard
Resigned: 31 December 1997
Appointed Date: 01 October 1997
70 years old

Director
GANNON, Christopher Richard
Resigned: 01 October 1997
Appointed Date: 21 July 1994
70 years old

Director
GILL, Kenneth Richard
Resigned: 23 November 1994
Appointed Date: 21 July 1994
86 years old

Director
HADLEY, Leonard Anson
Resigned: 12 August 1999
Appointed Date: 01 October 1997
91 years old

Director
HARTWELL, Samuel Adams
Resigned: 01 October 1997
Appointed Date: 21 July 1994
95 years old

Director
JOHNSON, James Douglas
Resigned: 01 October 1997
Appointed Date: 21 July 1994
82 years old

Director
KAMM, Richard Joseph
Resigned: 30 June 1998
Appointed Date: 01 October 1997
76 years old

Director
KAMM, Richard Joseph
Resigned: 01 October 1997
Appointed Date: 25 August 1994
76 years old

Director
NEWBY, Lyall David
Resigned: 14 January 2009
Appointed Date: 23 June 2008
63 years old

Director
PETERS, Charles Merrell
Resigned: 02 October 1998
Appointed Date: 01 October 1997
72 years old

Director
PHILLIPS, Simon Daniel
Resigned: 30 September 2006
Appointed Date: 25 June 2004
56 years old

Director
PRIBANIC, Gerald Joseph
Resigned: 21 August 2000
Appointed Date: 01 October 1997
82 years old

Director
RICHARDS, Susan Joy
Resigned: 01 November 2007
Appointed Date: 21 June 2006
62 years old

Director
SHEARS, Robert Charles
Resigned: 30 August 2001
Appointed Date: 01 June 2001
75 years old

Director
THOMPSON, Alan Christopher
Resigned: 21 July 1994
Appointed Date: 19 April 1994
76 years old

Director
WARD, Lloyd David
Resigned: 08 December 2000
Appointed Date: 13 August 1999
76 years old

Director
WILLCOCK, Stanley Clarence
Resigned: 13 February 1998
Appointed Date: 01 October 1997
75 years old

Director
WILLCOCK, Stanley Clarence
Resigned: 01 October 1997
Appointed Date: 22 November 1994
75 years old

Director
WOOD, Steven Howard
Resigned: 30 August 2001
Appointed Date: 01 June 2001
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 1994
Appointed Date: 31 March 1994

MIDDLEBY UK LTD Events

08 Oct 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,385,041

04 Oct 2015
Full accounts made up to 31 December 2014
05 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,385,041

30 Apr 2015
Director's details changed for Ousama Sidani on 2 April 2015
...
... and 144 more events
22 Jul 1994
Company name changed lawextra projects LIMITED\certificate issued on 22/07/94

25 Apr 1994
New secretary appointed;director resigned

25 Apr 1994
Secretary resigned;new director appointed

25 Apr 1994
Registered office changed on 25/04/94 from: 1 mitchell lane bristol BS1 6BU

31 Mar 1994
Incorporation

MIDDLEBY UK LTD Charges

23 December 2002
Rent deposit deed
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Fp Life Assurance Limited
Description: The sum of £16,600.
2 September 1994
Debenture
Delivered: 19 September 1994
Status: Satisfied on 2 December 1998
Persons entitled: The Toronto-Dominion Bank (As Agent)
Description: Fixed and floating charges over the undertaking and all…