MOY PARK HOLDINGS (EUROPE) LIMITED
CRAIGAVON


Company number NI070325
Status Active
Incorporation Date 29 August 2008
Company Type Private Limited Company
Address THE FOOD PARK, 39 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, CO. ARMAGH, BT63 5QE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Appointment of Ms Sian Louise Land as a secretary on 16 September 2016; Termination of appointment of Helen Glennie as a secretary on 16 September 2016. The most likely internet sites of MOY PARK HOLDINGS (EUROPE) LIMITED are www.moyparkholdingseurope.co.uk, and www.moy-park-holdings-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Moy Park Holdings Europe Limited is a Private Limited Company. The company registration number is NI070325. Moy Park Holdings Europe Limited has been working since 29 August 2008. The present status of the company is Active. The registered address of Moy Park Holdings Europe Limited is The Food Park 39 Seagoe Industrial Estate Craigavon Co Armagh Bt63 5qe. . LAND, Sian Louise is a Secretary of the company. MCCOLLUM, Janet Susanne Burgoyne is a Director of the company. MENDONCA BATISTA, Wesley is a Director of the company. TOMAZONI, Gilberto is a Director of the company. Secretary GLENNIE, Helen has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary MCCOLLUM, Janet Susanne Burgoyne has been resigned. Secretary MCGRANE, Barry has been resigned. Secretary MURDOCH, William Alexander Thompson has been resigned. Director BONASSI, Jose Mayr has been resigned. Director DE OLIVEIRA MIRON, Jose Eduardo has been resigned. Director DOS SANTOS, Ricardo Florence has been resigned. Director DUNLOP, Nigel Wallace Boyd has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCDONALD, David Gerard has been resigned. Director MOLINA DOS SANTOS, Marcos Antonio has been resigned. Director MURDOCH, William Alexander Thomson has been resigned. Director PALFENIER, David Alan has been resigned. Director RIAL, Sergio Agapito Lires has been resigned. Director SECCO, Martin has been resigned. Director WELLINGTON, Anthony David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAND, Sian Louise
Appointed Date: 16 September 2016

Director
MCCOLLUM, Janet Susanne Burgoyne
Appointed Date: 09 February 2016
60 years old

Director
MENDONCA BATISTA, Wesley
Appointed Date: 28 September 2015
55 years old

Director
TOMAZONI, Gilberto
Appointed Date: 28 September 2015
67 years old

Resigned Directors

Secretary
GLENNIE, Helen
Resigned: 16 September 2016
Appointed Date: 21 December 2015

Secretary
KANE, Dorothy May
Resigned: 13 October 2008
Appointed Date: 29 August 2008

Secretary
MCCOLLUM, Janet Susanne Burgoyne
Resigned: 14 April 2014
Appointed Date: 21 August 2009

Secretary
MCGRANE, Barry
Resigned: 21 December 2015
Appointed Date: 15 April 2014

Secretary
MURDOCH, William Alexander Thompson
Resigned: 21 August 2009
Appointed Date: 13 October 2008

Director
BONASSI, Jose Mayr
Resigned: 01 March 2012
Appointed Date: 21 August 2009
75 years old

Director
DE OLIVEIRA MIRON, Jose Eduardo
Resigned: 03 April 2015
Appointed Date: 09 December 2010
62 years old

Director
DOS SANTOS, Ricardo Florence
Resigned: 28 September 2015
Appointed Date: 11 July 2013
70 years old

Director
DUNLOP, Nigel Wallace Boyd
Resigned: 18 November 2010
Appointed Date: 21 August 2009
69 years old

Director
HARRISON, Malcolm Joseph
Resigned: 13 October 2008
Appointed Date: 29 August 2008
51 years old

Director
KANE, Dorothy May
Resigned: 13 October 2008
Appointed Date: 29 August 2008
89 years old

Director
MCDONALD, David Gerard
Resigned: 11 May 2010
Appointed Date: 21 August 2009
60 years old

Director
MOLINA DOS SANTOS, Marcos Antonio
Resigned: 28 September 2015
Appointed Date: 20 December 2013
55 years old

Director
MURDOCH, William Alexander Thomson
Resigned: 21 August 2009
Appointed Date: 13 October 2008
72 years old

Director
PALFENIER, David Alan
Resigned: 14 January 2014
Appointed Date: 01 March 2012
69 years old

Director
RIAL, Sergio Agapito Lires
Resigned: 15 February 2015
Appointed Date: 11 July 2013
65 years old

Director
SECCO, Martin
Resigned: 28 September 2015
Appointed Date: 16 February 2015
61 years old

Director
WELLINGTON, Anthony David
Resigned: 21 August 2009
Appointed Date: 13 October 2008
59 years old

MOY PARK HOLDINGS (EUROPE) LIMITED Events

27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
19 Sep 2016
Appointment of Ms Sian Louise Land as a secretary on 16 September 2016
19 Sep 2016
Termination of appointment of Helen Glennie as a secretary on 16 September 2016
18 May 2016
Auditor's resignation
19 Apr 2016
Full accounts made up to 31 December 2015
...
... and 67 more events
29 Oct 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

29 Oct 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Oct 2008
Cert change
21 Oct 2008
Resolution to change name
29 Aug 2008
Incorporation