WHITES SPEEDICOOK LIMITED
CRAIGAVON


Company number NI016825
Status Active
Incorporation Date 30 June 1983
Company Type Private Limited Company
Address OONAGH CHESNEY FANE VALLEY CO-OP SOC LTD, UNITS 1-2 GLENAVY ROAD BUSINESS PARK 20, GLENAVY ROAD, MOIRA, CRAIGAVON, COUNTY ARMAGH, NORTHERN IRELAND, BT67 0LT
Home Country United Kingdom
Nature of Business 10612 - Manufacture of breakfast cereals and cereals-based food
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Registered office address changed from C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20, Glenavy Road Moira Craigavon County Armagh BT67 0LT Northern Ireland to C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20, Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016; Registered office address changed from C/O Fane Valley Co-Op Society Ltd Alexander Road Armagh BT61 7JJ to C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20, Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016; Full accounts made up to 30 September 2015. The most likely internet sites of WHITES SPEEDICOOK LIMITED are www.whitesspeedicook.co.uk, and www.whites-speedicook.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Whites Speedicook Limited is a Private Limited Company. The company registration number is NI016825. Whites Speedicook Limited has been working since 30 June 1983. The present status of the company is Active. The registered address of Whites Speedicook Limited is Oonagh Chesney Fane Valley Co Op Soc Ltd Units 1 2 Glenavy Road Business Park 20 Glenavy Road Moira Craigavon County Armagh Northern Ireland Bt67 0lt. . CHESNEY, Oonagh Catherine is a Secretary of the company. LOCKHART, Trevor William is a Director of the company. MCCONNELL, William James is a Director of the company. MCGREEVY, Sean is a Director of the company. MURRAY, Seamus Patrick is a Director of the company. Director FLACK, William John has been resigned. Director GRAHAM, David Alexander has been resigned. Director MILLIGAN, David Shaun has been resigned. Director TAYLOR, John George Maurice has been resigned. The company operates in "Manufacture of breakfast cereals and cereals-based food".


Current Directors

Secretary
CHESNEY, Oonagh Catherine
Appointed Date: 30 June 1983

Director
LOCKHART, Trevor William
Appointed Date: 01 August 2007
55 years old

Director
MCCONNELL, William James
Appointed Date: 30 June 1983
79 years old

Director
MCGREEVY, Sean
Appointed Date: 01 July 2011
62 years old

Director
MURRAY, Seamus Patrick
Appointed Date: 29 November 2003
71 years old

Resigned Directors

Director
FLACK, William John
Resigned: 29 April 2003
Appointed Date: 30 June 1983
91 years old

Director
GRAHAM, David Alexander
Resigned: 01 August 2007
Appointed Date: 30 June 1983
78 years old

Director
MILLIGAN, David Shaun
Resigned: 01 July 2011
Appointed Date: 30 June 1983
79 years old

Director
TAYLOR, John George Maurice
Resigned: 31 March 2002
Appointed Date: 30 June 1983
88 years old

WHITES SPEEDICOOK LIMITED Events

26 Jul 2016
Registered office address changed from C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20, Glenavy Road Moira Craigavon County Armagh BT67 0LT Northern Ireland to C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20, Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016
26 Jul 2016
Registered office address changed from C/O Fane Valley Co-Op Society Ltd Alexander Road Armagh BT61 7JJ to C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20, Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016
05 Jul 2016
Full accounts made up to 30 September 2015
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 805,000

23 Jun 2015
Full accounts made up to 30 September 2014
...
... and 103 more events
30 Jun 1983
Statement of nominal cap
30 Jun 1983
Decl on compl on incorp
30 Jun 1983
Articles
30 Jun 1983
Pars re dirs/sit reg offi

13 Jun 1983
Incorporation

WHITES SPEEDICOOK LIMITED Charges

12 December 1994
Mortgage or charge
Delivered: 20 December 1994
Status: Partially satisfied
Persons entitled: Dept Economic Dev.
Description: All monies. Debenture 1.the hereditaments and premises held…
1 July 1994
Mortgage or charge
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises situate at the…
13 December 1983
Mortgage or charge
Delivered: 3 January 1984
Status: Partially satisfied
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture 1. a fixed charge over the…