Company number 00875838
Status Active
Incorporation Date 31 March 1966
Company Type Private Limited Company
Address 2ND FLOOR BUILDING B, TURNFORD PLACE, GREAT CAMBRIDGE, ROAD, TURNFORD, BROXBOURNE, HERTFORDSHIRE, EN10 6NH
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Director's details changed for Mr James Richard Dudley Parsons on 1 June 2013; Full accounts made up to 31 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of LAMEX FOODS EUROPE LIMITED are www.lamexfoodseurope.co.uk, and www.lamex-foods-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Southbury Rail Station is 5.1 miles; to Palmers Green Rail Station is 7.9 miles; to Bowes Park Rail Station is 8.8 miles; to Blackhorse Road Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lamex Foods Europe Limited is a Private Limited Company.
The company registration number is 00875838. Lamex Foods Europe Limited has been working since 31 March 1966.
The present status of the company is Active. The registered address of Lamex Foods Europe Limited is 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire En10 6nh. . THOMPSON, William Mark is a Secretary of the company. DICKER, Colin Richard is a Director of the company. GRASON, Mark Stephen is a Director of the company. HAWKES, Christine Amanda is a Director of the company. PARSONS, James Richard Dudley is a Director of the company. RYDER, Mark Bernard is a Director of the company. WALLACE, Phillip Owen is a Director of the company. Secretary HAWKES, Christine Amanda has been resigned. Secretary HOULDSWORTH, Raymond has been resigned. Director HAWKES, Christine Amanda has been resigned. Director HOULDSWORTH, Raymond has been resigned. Director MARSH, Michael John has been resigned. Director MCKINLAY, Craig Guy has been resigned. Director MEEK, Kenneth Ernest has been resigned. Director MUENCH, Eric Donald has been resigned. Director STIMSON, Paul Leslie has been resigned. Director TIER, David has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
LAMEX FOODS EUROPE LIMITED Events
22 Mar 2017
Director's details changed for Mr James Richard Dudley Parsons on 1 June 2013
06 Nov 2016
Full accounts made up to 31 March 2016
18 Jul 2016
Satisfaction of charge 4 in full
11 Jul 2016
Confirmation statement made on 9 July 2016 with updates
19 Jan 2016
Appointment of Mrs Christine Amanda Hawkes as a director on 7 January 2016
...
... and 134 more events
22 Oct 1980
Accounts made up to 31 March 1980
23 Jun 1978
Company name changed\certificate issued on 23/06/78
03 Nov 1976
Company name changed\certificate issued on 03/11/76
05 Oct 1976
Company name changed\certificate issued on 05/10/76
31 Mar 1960
Certificate of incorporation
26 September 2013
Charge code 0087 5838 0009
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
14 October 2010
Guarantee & debenture
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2006
Debenture
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2004
Chattels mortgage
Delivered: 3 February 2004
Status: Satisfied
on 6 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 2 x townsend engineering dmm 50 mince meat machines, s/no…
30 June 2003
Mortgage
Delivered: 2 July 2003
Status: Satisfied
on 20 July 2006
Persons entitled: Capital Bank PLC
Description: Firstly all that piece or parcel of land and buildings k/a…
25 July 1995
Charge over credit balances
Delivered: 15 August 1995
Status: Satisfied
on 18 July 2016
Persons entitled: National Westminster Bank PLC
Description: The sum of £270,000 together with interest held by the bank…
19 January 1990
Letter of charge
Delivered: 6 February 1990
Status: Satisfied
on 7 May 1994
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of the company with the…
12 March 1987
Legal mortgage
Delivered: 19 March 1987
Status: Satisfied
on 7 May 1994
Persons entitled: National Westminster Bank PLC
Description: 454 and 456 larkshall road highams park london E4. Title…
30 September 1980
Legal mortgage
Delivered: 14 October 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 454/456 larkshall road, highams park…