MULTIGERM UK ENTERPRISES LTD
FARNHAM SALT AIRE FOODS LIMITED

Hellopages » Surrey » Waverley » GU10 1PX

Company number 03399865
Status Active
Incorporation Date 7 July 1997
Company Type Private Limited Company
Address SANDY FARM, THE SANDS, FARNHAM, SURREY, GU10 1PX
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals, 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mr Barry Edward Smith on 29 November 2016; Director's details changed for Mr Michael John Butler on 29 November 2016; Director's details changed for Mr Joseph Peter Bailey-Burnley on 29 November 2016. The most likely internet sites of MULTIGERM UK ENTERPRISES LTD are www.multigermukenterprises.co.uk, and www.multigerm-uk-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Ash Vale Rail Station is 4.2 miles; to Bentley (Hants) Rail Station is 5.7 miles; to Blackwater Rail Station is 8.2 miles; to Camberley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multigerm Uk Enterprises Ltd is a Private Limited Company. The company registration number is 03399865. Multigerm Uk Enterprises Ltd has been working since 07 July 1997. The present status of the company is Active. The registered address of Multigerm Uk Enterprises Ltd is Sandy Farm The Sands Farnham Surrey Gu10 1px. . SMITH, Ann Carol is a Secretary of the company. BAILEY-BURNLEY, Joseph Peter is a Director of the company. BUTLER, Michael John is a Director of the company. RUSH, Andrew Damian is a Director of the company. SMITH, Barry Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURT, David Lyndon has been resigned. Director EDWARDS, Robert has been resigned. Director OREN, Joseph, Dr has been resigned. Director SEWELL, Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
SMITH, Ann Carol
Appointed Date: 07 July 1997

Director
BAILEY-BURNLEY, Joseph Peter
Appointed Date: 12 April 2010
61 years old

Director
BUTLER, Michael John
Appointed Date: 01 December 2010
64 years old

Director
RUSH, Andrew Damian
Appointed Date: 01 October 2009
68 years old

Director
SMITH, Barry Edward
Appointed Date: 07 July 1997
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 July 1997
Appointed Date: 07 July 1997

Director
BURT, David Lyndon
Resigned: 01 December 2012
Appointed Date: 27 February 2002
95 years old

Director
EDWARDS, Robert
Resigned: 31 October 2000
Appointed Date: 07 July 1997
71 years old

Director
OREN, Joseph, Dr
Resigned: 12 May 2008
Appointed Date: 08 February 2005
93 years old

Director
SEWELL, Mark
Resigned: 01 December 2012
Appointed Date: 12 May 2008
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 July 1997
Appointed Date: 07 July 1997

Persons With Significant Control

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

MULTIGERM UK ENTERPRISES LTD Events

29 Nov 2016
Director's details changed for Mr Barry Edward Smith on 29 November 2016
29 Nov 2016
Director's details changed for Mr Michael John Butler on 29 November 2016
29 Nov 2016
Director's details changed for Mr Joseph Peter Bailey-Burnley on 29 November 2016
29 Nov 2016
Secretary's details changed for Ms Ann Carol Smith on 29 November 2016
29 Nov 2016
Director's details changed for Mr Andrew Damian Rush on 29 November 2016
...
... and 64 more events
22 Aug 1997
Secretary resigned
22 Aug 1997
New director appointed
22 Aug 1997
New director appointed
22 Aug 1997
New secretary appointed
07 Jul 1997
Incorporation

MULTIGERM UK ENTERPRISES LTD Charges

23 March 2001
Debenture
Delivered: 31 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…