SELECT POULTRY & MEAT LTD
ESSEX

Hellopages » Greater London » Barking and Dagenham » RM10 7XJ

Company number 04760605
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 467 RAINHAM ROAD SOUTH, DAGENHAM, ESSEX, RM10 7XJ
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 . The most likely internet sites of SELECT POULTRY & MEAT LTD are www.selectpoultrymeat.co.uk, and www.select-poultry-meat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Barking Rail Station is 3.6 miles; to Bexleyheath Rail Station is 5.9 miles; to Brentwood Rail Station is 7.5 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Select Poultry Meat Ltd is a Private Limited Company. The company registration number is 04760605. Select Poultry Meat Ltd has been working since 12 May 2003. The present status of the company is Active. The registered address of Select Poultry Meat Ltd is 467 Rainham Road South Dagenham Essex Rm10 7xj. . EARNSHAW, Elliot is a Director of the company. GEORGE, James Charles is a Director of the company. GEORGE, Rosina Alexandra is a Director of the company. Secretary GEORGE, Rosina Alexandra has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary P E SECRETARIAL SERVICES LIMITED has been resigned. Director TURNER, Richard Harry has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Director
EARNSHAW, Elliot
Appointed Date: 06 April 2014
55 years old

Director
GEORGE, James Charles
Appointed Date: 13 May 2003
50 years old

Director
GEORGE, Rosina Alexandra
Appointed Date: 01 January 2006
48 years old

Resigned Directors

Secretary
GEORGE, Rosina Alexandra
Resigned: 31 December 2005
Appointed Date: 13 May 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 May 2003
Appointed Date: 12 May 2003

Secretary
P E SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2010
Appointed Date: 01 January 2006

Director
TURNER, Richard Harry
Resigned: 22 February 2010
Appointed Date: 22 February 2010
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 May 2003
Appointed Date: 12 May 2003

Persons With Significant Control

Mr James Charles George
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mrs Rosina Alexandra George
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

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

SELECT POULTRY & MEAT LTD Events

26 May 2017
Confirmation statement made on 12 May 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

13 Oct 2015
Full accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

...
... and 36 more events
12 Aug 2003
New director appointed
12 Aug 2003
New secretary appointed
14 May 2003
Secretary resigned
14 May 2003
Director resigned
12 May 2003
Incorporation

SELECT POULTRY & MEAT LTD Charges

26 July 2012
Legal charge
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27-29 fowlermroad hainault business park iiford t/no…
25 July 2012
Debenture
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2012
All assets debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…