MOY PARK (NEWCO) LTD
CRAIGAVON


Company number NI624578
Status Active
Incorporation Date 13 May 2014
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 10120 - Processing and preserving of poultry meat, 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are 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; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2,854,799.19 . The most likely internet sites of MOY PARK (NEWCO) LTD are www.moyparknewco.co.uk, and www.moy-park-newco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Moy Park Newco Ltd is a Private Limited Company. The company registration number is NI624578. Moy Park Newco Ltd has been working since 13 May 2014. The present status of the company is Active. The registered address of Moy Park Newco Ltd 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 MCGRANE, Barry has been resigned. Director DOS SANTOS, Marcos Antonio Molina has been resigned. Director RIAL, Sergio Agapito Lires has been resigned. Director SECCO, Martin has been resigned. The company operates in "Processing and preserving of poultry meat".


Current Directors

Secretary
LAND, Sian Louise
Appointed Date: 16 September 2016

Director
MCCOLLUM, Janet Susanne Burgoyne
Appointed Date: 13 May 2014
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
MCGRANE, Barry
Resigned: 21 December 2015
Appointed Date: 13 May 2014

Director
DOS SANTOS, Marcos Antonio Molina
Resigned: 28 September 2015
Appointed Date: 13 May 2014
55 years old

Director
RIAL, Sergio Agapito Lires
Resigned: 15 February 2015
Appointed Date: 13 May 2014
65 years old

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

MOY PARK (NEWCO) LTD Events

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
10 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,854,799.19

18 May 2016
Auditor's resignation
19 Apr 2016
Full accounts made up to 31 December 2015
...
... and 12 more events
19 May 2014
Solvency statement dated 16/05/14
19 May 2014
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

19 May 2014
Statement of capital following an allotment of shares on 15 May 2014
  • GBP 285,479,919.00

14 May 2014
Current accounting period shortened from 31 May 2015 to 31 December 2014
13 May 2014
Incorporation