FLAGSHIP FRESH MEATS LIMITED
WARWICK GLANBIA FRESH MEATS (UK) LIMITED AVONMORE MEATS (UK) LIMITED

Hellopages » Warwickshire » Warwick » CV34 6DA

Company number 01396944
Status Active
Incorporation Date 31 October 1978
Company Type Private Limited Company
Address SETON HOUSE, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Termination of appointment of Herluf Jensen as a director on 9 March 2016. The most likely internet sites of FLAGSHIP FRESH MEATS LIMITED are www.flagshipfreshmeats.co.uk, and www.flagship-fresh-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Warwick Parkway Rail Station is 2.1 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9 miles; to Coventry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flagship Fresh Meats Limited is a Private Limited Company. The company registration number is 01396944. Flagship Fresh Meats Limited has been working since 31 October 1978. The present status of the company is Active. The registered address of Flagship Fresh Meats Limited is Seton House Warwick Technology Park Gallows Hill Warwick Cv34 6da. . TERRY, Christopher Malcolm is a Secretary of the company. TERRY, Christopher Malcolm is a Director of the company. Secretary GRAHAM, Thomas Brendan has been resigned. Secretary JENSEN, Herluf has been resigned. Secretary PUGH, Archibald Richard has been resigned. Secretary ROBERTS, Dilwyn has been resigned. Secretary SHEATH, Philip Ronald has been resigned. Secretary TREMBATH, David John has been resigned. Director AMBLER, Anthony Spencer has been resigned. Director BAIRD, Nicholas Robert has been resigned. Director BARRETT, John Arthur has been resigned. Director BARRETT, Reginald John has been resigned. Director CROZIER, Stephen James has been resigned. Director DOYLE, Eamonn has been resigned. Director ENGLISH, Anastasia Maria has been resigned. Director GRAHAM, Thomas Brendan has been resigned. Director JAKOBSEN, Carsten Svejgaard has been resigned. Director JENSEN, Herluf has been resigned. Director LONGLEY, Malcolm John has been resigned. Director MADDEN, John Francis has been resigned. Director MEAGHER, Geoffrey Joseph has been resigned. Director MURPHY, Noel Timothy has been resigned. Director MURRELLS, Steven Geoffrey has been resigned. Director O'KANE, Martin Eugene has been resigned. Director POWER, Edward Samuel has been resigned. Director ROACH, Charles Graham has been resigned. Director ROBERTS, Dilwyn has been resigned. Director TALBOT, Hannah Josephine has been resigned. Director TOBIN, Francis Gerrard has been resigned. Director TREMBATH, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TERRY, Christopher Malcolm
Appointed Date: 09 March 2016

Director
TERRY, Christopher Malcolm
Appointed Date: 09 March 2016
62 years old

Resigned Directors

Secretary
GRAHAM, Thomas Brendan
Resigned: 22 July 1999
Appointed Date: 22 October 1993

Secretary
JENSEN, Herluf
Resigned: 09 March 2016
Appointed Date: 28 September 2007

Secretary
PUGH, Archibald Richard
Resigned: 30 April 1993

Secretary
ROBERTS, Dilwyn
Resigned: 17 December 1996
Appointed Date: 22 October 1993

Secretary
SHEATH, Philip Ronald
Resigned: 05 July 2003
Appointed Date: 17 December 1996

Secretary
TREMBATH, David John
Resigned: 28 September 2007
Appointed Date: 05 July 2003

Director
AMBLER, Anthony Spencer
Resigned: 28 June 2004
Appointed Date: 05 July 2003
85 years old

Director
BAIRD, Nicholas Robert
Resigned: 14 July 1994
70 years old

Director
BARRETT, John Arthur
Resigned: 31 May 1993
79 years old

Director
BARRETT, Reginald John
Resigned: 28 February 1992
113 years old

Director
CROZIER, Stephen James
Resigned: 22 May 1998
Appointed Date: 09 April 1996
63 years old

Director
DOYLE, Eamonn
Resigned: 30 April 1999
Appointed Date: 16 January 1995
61 years old

Director
ENGLISH, Anastasia Maria
Resigned: 07 August 1995
Appointed Date: 21 July 1995
64 years old

Director
GRAHAM, Thomas Brendan
Resigned: 04 September 2000
Appointed Date: 22 October 1993
81 years old

Director
JAKOBSEN, Carsten Svejgaard
Resigned: 03 December 2010
Appointed Date: 28 June 2004
79 years old

Director
JENSEN, Herluf
Resigned: 09 March 2016
Appointed Date: 28 June 2004
69 years old

Director
LONGLEY, Malcolm John
Resigned: 28 June 2004
Appointed Date: 03 June 1999
79 years old

Director
MADDEN, John Francis
Resigned: 15 November 1999
Appointed Date: 15 April 1999
69 years old

Director
MEAGHER, Geoffrey Joseph
Resigned: 05 July 2003
Appointed Date: 22 October 1993
76 years old

Director
MURPHY, Noel Timothy
Resigned: 28 June 2004
Appointed Date: 03 June 1999
55 years old

Director
MURRELLS, Steven Geoffrey
Resigned: 28 June 2012
Appointed Date: 03 December 2010
60 years old

Director
O'KANE, Martin Eugene
Resigned: 31 July 2002
Appointed Date: 16 January 1995
75 years old

Director
POWER, Edward Samuel
Resigned: 13 March 1999
Appointed Date: 22 October 1993
79 years old

Director
ROACH, Charles Graham
Resigned: 03 December 2010
Appointed Date: 05 July 2003
78 years old

Director
ROBERTS, Dilwyn
Resigned: 17 December 1996
Appointed Date: 22 October 1993
90 years old

Director
TALBOT, Hannah Josephine
Resigned: 05 July 2003
Appointed Date: 04 September 2000
61 years old

Director
TOBIN, Francis Gerrard
Resigned: 16 January 1995
Appointed Date: 22 October 1993
64 years old

Director
TREMBATH, David John
Resigned: 28 June 2004
Appointed Date: 05 July 2003
77 years old

Persons With Significant Control

Tulip Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLAGSHIP FRESH MEATS LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Mar 2016
Termination of appointment of Herluf Jensen as a director on 9 March 2016
29 Mar 2016
Termination of appointment of Herluf Jensen as a secretary on 9 March 2016
29 Mar 2016
Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016
...
... and 162 more events
13 Mar 1985
Annual return made up to 19/11/84
30 Mar 1983
Annual return made up to 22/01/80
09 Jun 1981
Allotment of shares
17 Apr 1979
Share capital
31 Oct 1978
Certificate of incorporation

FLAGSHIP FRESH MEATS LIMITED Charges

12 March 2004
Composite guarantee and debenture
Delivered: 18 March 2004
Status: Satisfied on 3 July 2004
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International,Londonbranch,as Security Agent
Description: Fixed and floating charges over the undertaking and all…
5 July 2003
A supplemental deed supplemental to a composite guarantee and debenture dated 10 september 1999 and
Delivered: 21 July 2003
Status: Satisfied on 25 March 2004
Persons entitled: The Royal Bank of Scotland on Behalf of Itself and the Banks and Financial Institutions
Description: Fixed and floating charges over the undertaking and all…
3 January 1984
Letter of set off
Delivered: 18 January 1984
Status: Satisfied on 11 September 2002
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…