ENTERPRISE FOODS LTD. - EAST KILBRIDE
Company Profile | Company Filings |
Overview
ENTERPRISE FOODS LTD. is a Private Limited Company from EAST KILBRIDE UNITED KINGDOM and has the status: Active.
ENTERPRISE FOODS LTD. was incorporated 29 years ago on 13/12/1994 and has the registered number: SC154900. The accounts status is FULL and accounts are next due on 31/03/2024.
ENTERPRISE FOODS LTD. was incorporated 29 years ago on 13/12/1994 and has the registered number: SC154900. The accounts status is FULL and accounts are next due on 31/03/2024.
ENTERPRISE FOODS LTD. - EAST KILBRIDE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 25/06/2022 | 31/03/2024 |
Registered Office
NAPIER BUILDING UNIT 2, NAPIER BUILDING
EAST KILBRIDE
LANARKSHIRE
G75 0AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW DAVID GARDNER | Sep 1965 | British | Director | 2018-02-07 | CURRENT |
MR DAVID HENRY BARNABY BURGESS | Sep 1971 | British | Director | 2014-08-26 | CURRENT |
MR GARRY JOHN CLARKE | Apr 1971 | British | Director | 2017-01-31 | CURRENT |
MR ROBERT ANTHONY MOLONEY | Nov 1964 | British | Director | 2014-08-21 | CURRENT |
MS JAMIE NICOLE LOIZEAUX | May 1984 | American,British | Director | 2014-08-26 | CURRENT |
MR FREDERICK MATTHEW GOLTZ | Feb 1971 | American | Director | 2014-08-26 | CURRENT |
MR JOHN WOOD YORKSTON | Jul 1954 | British | Director | 1994-12-13 UNTIL 1994-12-13 | RESIGNED |
MAY BEATTIE | May 1960 | Secretary | 1994-12-13 UNTIL 2000-10-12 | RESIGNED | |
MARTIN JACK MCKEE | Feb 1961 | Secretary | 2005-04-29 UNTIL 2014-10-03 | RESIGNED | |
MR RICHARD WILLIAM BEATTIE | Jan 1958 | Secretary | 2000-10-12 UNTIL 2001-03-01 | RESIGNED | |
MR DENIS COYNE | Oct 1947 | British | Secretary | 2002-04-15 UNTIL 2002-11-30 | RESIGNED |
BRIAN ROBERT SUTHERLAND | Jun 1967 | Secretary | 2001-03-01 UNTIL 2002-04-15 | RESIGNED | |
JOHN MCLACHLAN | Jan 1965 | British | Secretary | 2002-11-30 UNTIL 2005-04-29 | RESIGNED |
MR JOHN ROBERT MCCORMICK | Nov 1949 | British | Director | 2002-09-02 UNTIL 2019-11-05 | RESIGNED |
MARTIN JACK MCKEE | Feb 1961 | Director | 2005-04-29 UNTIL 2014-10-03 | RESIGNED | |
JOHN MCLACHLAN | Jan 1965 | British | Director | 2002-07-01 UNTIL 2005-04-29 | RESIGNED |
ROBERT ANTHONY MOLONEY | Nov 1964 | British | Director | 2000-07-31 UNTIL 2001-03-01 | RESIGNED |
MR WILLIAM JOHN SCOTT | Secretary | 1994-12-13 UNTIL 1994-12-13 | RESIGNED | ||
MRS AOIFE MARIA KENNY | Sep 1967 | Irish | Director | 2017-12-01 UNTIL 2018-11-07 | RESIGNED |
ANDREW IAIN PETERSON | Mar 1967 | British | Director | 2016-08-16 UNTIL 2020-05-31 | RESIGNED |
MARK JEREMY ROOZA | Nov 1967 | British | Director | 2001-07-20 UNTIL 2002-05-24 | RESIGNED |
IAN WILLIAM STEVEN | Apr 1950 | British | Director | 2000-07-31 UNTIL 2006-03-10 | RESIGNED |
MR PAUL VANDRILL | Jun 1965 | British | Director | 2014-08-26 UNTIL 2016-03-31 | RESIGNED |
MR JASON MCBURNIE | Nov 1978 | British | Director | 2015-10-28 UNTIL 2017-01-31 | RESIGNED |
MR DONALD GILLIES | May 1966 | British | Director | 2002-05-25 UNTIL 2002-11-15 | RESIGNED |
JEREMY GILES HINDS | Jan 1963 | British | Director | 2006-03-01 UNTIL 2007-05-25 | RESIGNED |
JEREMY GILES HINDS | Jan 1963 | British | Director | 2007-06-18 UNTIL 2017-12-31 | RESIGNED |
ALAN THOMAS HIGGINS | Feb 1960 | British | Director | 2000-07-31 UNTIL 2001-03-01 | RESIGNED |
MR DEAN BROWN | Nov 1970 | British | Director | 2014-08-26 UNTIL 2015-12-31 | RESIGNED |
MR DAVID BEATTIE | Aug 1955 | British | Director | 1994-12-13 UNTIL 2007-05-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Moloney Technologies Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |