Moguntia Food Ingredients Uk Ltd was setup in 1989, it has a status of "Active". The organisation has 14 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPANARO, Francesco | 25 January 2018 | - | 1 |
HITCH, Colin | 04 January 2016 | 30 September 2020 | 1 |
JORDENS, Marc | 15 January 2007 | 10 April 2018 | 1 |
LANE, Christopher John | 03 July 2006 | 03 December 2010 | 1 |
MURPHY, Kevin | 10 October 2006 | 22 October 2007 | 1 |
MURRAY, Elaine Jean | 28 November 2007 | 31 January 2015 | 1 |
NEALE, Stephen | 07 April 2018 | 16 September 2020 | 1 |
ROBERTS, Gary | 15 October 2004 | 03 July 2006 | 1 |
ROBINSON, Norman | N/A | 31 December 2006 | 1 |
SMITH, Alan Margetson | N/A | 05 April 2005 | 1 |
WHEATLEY, Arthur Suttle | N/A | 05 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERGUSON, Darren William Archibald | 01 April 2019 | - | 1 |
HARDING, David John | N/A | 30 June 1995 | 1 |
MOORHEAD, David John | 01 July 1995 | 10 June 2005 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 September 2020 | |
TM01 - Termination of appointment of director | 21 September 2020 | |
CS01 - N/A | 03 June 2020 | |
RESOLUTIONS - N/A | 25 February 2020 | |
SH19 - Statement of capital | 25 February 2020 | |
CAP-SS - N/A | 10 February 2020 | |
PSC05 - N/A | 03 June 2019 | |
CS01 - N/A | 03 June 2019 | |
PSC02 - N/A | 02 April 2019 | |
PSC07 - N/A | 02 April 2019 | |
AP03 - Appointment of secretary | 02 April 2019 | |
AA - Annual Accounts | 14 March 2019 | |
MR04 - N/A | 25 February 2019 | |
MR04 - N/A | 25 February 2019 | |
MR04 - N/A | 25 February 2019 | |
MR04 - N/A | 25 February 2019 | |
CS01 - N/A | 14 May 2018 | |
TM01 - Termination of appointment of director | 24 April 2018 | |
AP01 - Appointment of director | 24 April 2018 | |
AP01 - Appointment of director | 21 March 2018 | |
AA - Annual Accounts | 16 March 2018 | |
AP01 - Appointment of director | 29 January 2018 | |
CS01 - N/A | 11 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 30 March 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 March 2017 | |
AA - Annual Accounts | 23 March 2017 | |
RESOLUTIONS - N/A | 22 March 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 25 March 2015 | |
TM01 - Termination of appointment of director | 13 February 2015 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 18 March 2014 | |
MISC - Miscellaneous document | 12 December 2013 | |
AR01 - Annual Return | 02 May 2013 | |
CH01 - Change of particulars for director | 02 May 2013 | |
CH01 - Change of particulars for director | 02 May 2013 | |
AAMD - Amended Accounts | 23 April 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 16 March 2012 | |
SH01 - Return of Allotment of shares | 07 October 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 09 March 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
TM02 - Termination of appointment of secretary | 17 January 2011 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 18 May 2009 | |
MEM/ARTS - N/A | 03 September 2008 | |
CERTNM - Change of name certificate | 28 August 2008 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 14 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 December 2007 | |
288b - Notice of resignation of directors or secretaries | 23 November 2007 | |
AA - Annual Accounts | 11 October 2007 | |
363s - Annual Return | 08 August 2007 | |
RESOLUTIONS - N/A | 02 March 2007 | |
RESOLUTIONS - N/A | 02 March 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2007 | |
123 - Notice of increase in nominal capital | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
288a - Notice of appointment of directors or secretaries | 23 January 2007 | |
363s - Annual Return | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2006 | |
288a - Notice of appointment of directors or secretaries | 24 November 2006 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
AA - Annual Accounts | 26 May 2006 | |
363s - Annual Return | 11 May 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2005 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 07 June 2005 | |
169 - Return by a company purchasing its own shares | 11 May 2005 | |
RESOLUTIONS - N/A | 04 May 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
225 - Change of Accounting Reference Date | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 October 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 18 February 2003 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 19 February 2002 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 15 March 2001 | |
363s - Annual Return | 03 May 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 10 May 1999 | |
AA - Annual Accounts | 07 January 1999 | |
363s - Annual Return | 26 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 1997 | |
AA - Annual Accounts | 12 November 1997 | |
395 - Particulars of a mortgage or charge | 01 October 1997 | |
395 - Particulars of a mortgage or charge | 15 July 1997 | |
363s - Annual Return | 06 May 1997 | |
AA - Annual Accounts | 13 November 1996 | |
AA - Annual Accounts | 25 May 1996 | |
363s - Annual Return | 13 May 1996 | |
288 - N/A | 19 July 1995 | |
363s - Annual Return | 18 April 1995 | |
AA - Annual Accounts | 09 March 1995 | |
395 - Particulars of a mortgage or charge | 10 December 1994 | |
363s - Annual Return | 06 May 1994 | |
AA - Annual Accounts | 23 February 1994 | |
395 - Particulars of a mortgage or charge | 31 December 1993 | |
363s - Annual Return | 07 May 1993 | |
AA - Annual Accounts | 25 March 1993 | |
363b - Annual Return | 18 May 1992 | |
288 - N/A | 03 December 1991 | |
AA - Annual Accounts | 26 November 1991 | |
363a - Annual Return | 30 May 1991 | |
363a - Annual Return | 02 April 1991 | |
AA - Annual Accounts | 13 March 1991 | |
395 - Particulars of a mortgage or charge | 18 September 1990 | |
288 - N/A | 11 October 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 September 1989 | |
MEM/ARTS - N/A | 15 September 1989 | |
RESOLUTIONS - N/A | 14 September 1989 | |
123 - Notice of increase in nominal capital | 14 September 1989 | |
CERTNM - Change of name certificate | 24 August 1989 | |
287 - Change in situation or address of Registered Office | 15 June 1989 | |
288 - N/A | 15 June 1989 | |
288 - N/A | 15 June 1989 | |
MEM/ARTS - N/A | 24 May 1989 | |
RESOLUTIONS - N/A | 17 May 1989 | |
CERTNM - Change of name certificate | 16 May 1989 | |
NEWINC - New incorporation documents | 21 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 September 1997 | Fully Satisfied |
N/A |
Legal charge | 30 June 1997 | Fully Satisfied |
N/A |
Legal charge | 08 December 1994 | Fully Satisfied |
N/A |
Corporate mortgage | 20 December 1993 | Fully Satisfied |
N/A |
Debenture | 12 September 1990 | Fully Satisfied |
N/A |