ULSTER FARM BY-PRODUCTS LIMITED
GLENAVY


Company number NI028004
Status Active
Incorporation Date 14 December 1993
Company Type Private Limited Company
Address GLENCONWAY HOUSE, 31 BALLYVANNON ROAD, GLENAVY, CRUMLIN, BT29 4QJ
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mr Gordon Waugh as a director on 24 March 2017; Termination of appointment of William George Waugh as a director on 24 March 2017; Termination of appointment of Paul Johnston as a director on 28 February 2017. The most likely internet sites of ULSTER FARM BY-PRODUCTS LIMITED are www.ulsterfarmbyproducts.co.uk, and www.ulster-farm-by-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Ulster Farm by Products Limited is a Private Limited Company. The company registration number is NI028004. Ulster Farm by Products Limited has been working since 14 December 1993. The present status of the company is Active. The registered address of Ulster Farm by Products Limited is Glenconway House 31 Ballyvannon Road Glenavy Crumlin Bt29 4qj. . GRIMES, Jerome is a Secretary of the company. ARICO, Francesco is a Director of the company. BEST, John Alfred is a Director of the company. DOBSON, James George is a Director of the company. LOCKHART, Trevor William is a Director of the company. MCSHANE, John is a Director of the company. MOORE, Richard Alexander Glenn is a Director of the company. WAUGH, Gordon is a Director of the company. Secretary MCKINSTRY, Heather Elizabeth has been resigned. Secretary SPENCE, Sydney George has been resigned. Director CHESNEY, Robert Thompson has been resigned. Director CONN, Charles Geoffrey has been resigned. Director JOHNSTON, Paul has been resigned. Director MILLAR, Gary James has been resigned. Director MURATORI, Andrea has been resigned. Director RINALDI, Piero has been resigned. Director SPENCE, Sydney George has been resigned. Director THOMPSON, Elizabeth Claire has been resigned. Director WAUGH, William George has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
GRIMES, Jerome
Appointed Date: 01 August 2016

Director
ARICO, Francesco
Appointed Date: 14 May 2015
45 years old

Director
BEST, John Alfred
Appointed Date: 14 May 2015
73 years old

Director
DOBSON, James George
Appointed Date: 14 May 2015
72 years old

Director
LOCKHART, Trevor William
Appointed Date: 14 May 2015
55 years old

Director
MCSHANE, John
Appointed Date: 14 May 2015
72 years old

Director
MOORE, Richard Alexander Glenn
Appointed Date: 14 May 2015
73 years old

Director
WAUGH, Gordon
Appointed Date: 24 March 2017
50 years old

Resigned Directors

Secretary
MCKINSTRY, Heather Elizabeth
Resigned: 06 June 2012
Appointed Date: 27 January 2009

Secretary
SPENCE, Sydney George
Resigned: 02 October 2009
Appointed Date: 14 December 1993

Director
CHESNEY, Robert Thompson
Resigned: 25 March 2003
Appointed Date: 14 December 1993
93 years old

Director
CONN, Charles Geoffrey
Resigned: 06 June 2012
Appointed Date: 14 December 1993
82 years old

Director
JOHNSTON, Paul
Resigned: 28 February 2017
Appointed Date: 01 August 2016
64 years old

Director
MILLAR, Gary James
Resigned: 06 June 2012
Appointed Date: 14 May 2011
59 years old

Director
MURATORI, Andrea
Resigned: 14 May 2015
Appointed Date: 06 June 2012
62 years old

Director
RINALDI, Piero
Resigned: 14 May 2015
Appointed Date: 06 June 2012
69 years old

Director
SPENCE, Sydney George
Resigned: 02 October 2009
Appointed Date: 28 February 2006
76 years old

Director
THOMPSON, Elizabeth Claire
Resigned: 14 May 2011
Appointed Date: 28 February 2006
65 years old

Director
WAUGH, William George
Resigned: 24 March 2017
Appointed Date: 14 May 2015
72 years old

Persons With Significant Control

Sapi Spa
Notified on: 12 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ULSTER FARM BY-PRODUCTS LIMITED Events

29 Mar 2017
Appointment of Mr Gordon Waugh as a director on 24 March 2017
29 Mar 2017
Termination of appointment of William George Waugh as a director on 24 March 2017
29 Mar 2017
Termination of appointment of Paul Johnston as a director on 28 February 2017
29 Mar 2017
Termination of appointment of Paul Johnston as a director on 28 February 2017
10 Feb 2017
Confirmation statement made on 14 December 2016 with updates
...
... and 101 more events
17 Jan 1994
Resolution to change name

14 Dec 1993
Memorandum

14 Dec 1993
Decln complnce reg new co

14 Dec 1993
Articles

14 Dec 1993
Pars re dirs/sit reg off

ULSTER FARM BY-PRODUCTS LIMITED Charges

7 February 2012
Debenture
Delivered: 14 February 2012
Status: Satisfied on 29 May 2012
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
7 February 2000
Mortgage or charge
Delivered: 9 February 2000
Status: Satisfied on 26 February 2008
Persons entitled: Ulster Bank Limited Ulster Bank Markets
Description: Mortgage debenture - all monies first charges as registered…