Foyle Food Group Holdings Limited OMAGH


Foyle Food Group Holdings started in year 2007 as Private Limited Company with registration number NI063247. The Foyle Food Group Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Omagh at 52 Doogary Road. Postal code: BT79 0BQ. Since April 16, 2018 Foyle Food Group Holdings Limited is no longer carrying the name Faughan.

At present there are 9 directors in the the company, namely Stephen F., Karen K. and Janet M. and others. In addition one secretary - Stephen F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Foyle Food Group Holdings Limited Address / Contact

Office Address 52 Doogary Road
Town Omagh
Post code BT79 0BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI063247
Date of Incorporation Thu, 22nd Feb 2007
Industry Processing and preserving of meat
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Stephen F.

Position: Director

Appointed: 01 July 2020

Stephen F.

Position: Secretary

Appointed: 01 July 2020

Karen K.

Position: Director

Appointed: 01 October 2019

Janet M.

Position: Director

Appointed: 01 October 2019

Malachy M.

Position: Director

Appointed: 01 March 2013

Michael A.

Position: Director

Appointed: 21 April 2009

Wayne A.

Position: Director

Appointed: 22 February 2007

Walter A.

Position: Director

Appointed: 22 February 2007

James A.

Position: Director

Appointed: 22 February 2007

Tracey A.

Position: Director

Appointed: 21 February 2007

Stephen F.

Position: Secretary

Appointed: 01 June 2020

Resigned: 01 June 2020

Oliver M.

Position: Director

Appointed: 01 July 2017

Resigned: 30 June 2020

Oliver M.

Position: Secretary

Appointed: 01 July 2017

Resigned: 30 June 2020

David L.

Position: Director

Appointed: 05 May 2014

Resigned: 27 February 2015

Paul O.

Position: Director

Appointed: 18 September 2009

Resigned: 24 January 2013

Nigel M.

Position: Secretary

Appointed: 21 April 2009

Resigned: 01 July 2017

Dorothy K.

Position: Director

Appointed: 22 February 2007

Resigned: 22 February 2007

Paul A.

Position: Director

Appointed: 22 February 2007

Resigned: 31 March 2019

Christopher G.

Position: Director

Appointed: 22 February 2007

Resigned: 31 May 2019

Malcolm H.

Position: Director

Appointed: 22 February 2007

Resigned: 22 February 2007

Dorothy K.

Position: Secretary

Appointed: 22 February 2007

Resigned: 22 February 2007

Robert W.

Position: Director

Appointed: 22 February 2007

Resigned: 21 April 2009

Richard W.

Position: Director

Appointed: 22 February 2007

Resigned: 21 April 2009

Robert W.

Position: Secretary

Appointed: 22 February 2007

Resigned: 21 April 2009

Nigel M.

Position: Director

Appointed: 22 February 2007

Resigned: 01 July 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Walter A. The abovementioned PSC.

Walter A.

Notified on 6 April 2016
Ceased on 22 February 2020
Nature of control: right to appoint and remove directors

Company previous names

Faughan April 16, 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 19th, July 2023
Free Download (35 pages)

Company search

Advertisements