This company is commonly known as Hibernia Foods Limited. The company was founded 39 years ago and was given the registration number 01866659. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 1589 - Manufacture of other food products.
Name | : | HIBERNIA FOODS LIMITED |
---|---|---|
Company Number | : | 01866659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1984 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Merrion Square, Dublin 2, Ireland, | Director | 29 July 1997 | Active |
Springbank Flatts Lane, Nunthorpe, Middlesbrough, TS7 0PQ | Secretary | - | Active |
Rose Hall, Killineer, Drogheda, Ireland, IRISH | Secretary | 29 July 1997 | Active |
Springbank Flatts Lane, Nunthorpe, Middlesbrough, TS7 0PQ | Director | 18 January 1993 | Active |
56 Haycock Close, Stalybridge, SK15 2UD | Director | - | Active |
Burley Hurst Farm Burleyhurst Lane, Wilmslow, SK9 4LX | Director | 03 January 1995 | Active |
Old Dalby Free Green Lane, Lower Peover, Knutsford, WA16 9PT | Director | 19 January 1994 | Active |
Rose Hall, Killineer, Drogheda, Ireland, IRISH | Director | 29 July 1997 | Active |
40 Summershades Lane, Grasscroft, Oldham, OL4 4ED | Director | - | Active |
147 Birchineton Avenue, South Shields, NE33 4EJ | Director | 18 January 1993 | Active |
1 The Kilpaw Princess Road, Lostock, Bolton, BL6 4DR | Director | 01 February 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2016-05-31 | Restoration | Restoration order of court. | Download |
2015-09-29 | Gazette | Gazette dissolved compulsory. | Download |
2015-06-16 | Gazette | Gazette notice compulsory. | Download |
2014-12-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-10-07 | Gazette | Gazette notice compulsary. | Download |
2014-05-20 | Restoration | Restoration order of court. | Download |
2012-05-15 | Gazette | Gazette dissolved compulsary. | Download |
2012-01-31 | Gazette | Gazette notice compulsary. | Download |
2011-02-04 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2011-02-04 | Insolvency | Legacy. | Download |
2010-12-15 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2009-12-22 | Address | Change registered office address company with date old address new address. | Download |
2009-11-13 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2008-12-12 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2007-12-19 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2006-12-18 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2006-03-07 | Address | Legacy. | Download |
2005-12-12 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2004-12-21 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2004-08-04 | Miscellaneous | Miscellaneous. | Download |
2004-08-04 | Insolvency | Liquidation receiver administrative receivers report. | Download |
2004-04-20 | Officers | Legacy. | Download |
2004-02-03 | Miscellaneous | Miscellaneous. | Download |
2004-02-03 | Insolvency | Liquidation receiver administrative receivers report. | Download |
2004-01-29 | Insolvency | Liquidation receiver amended certificate of constitution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.