MEAT CORPORATION OF NAMIBIA (UK) LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 7NX

Company number 02533876
Status Active
Incorporation Date 23 August 1990
Company Type Private Limited Company
Address WINDSOR HOUSE QUEENSGATE, BRITANNIA ROAD, WALTHAM CROSS, HERTFORDSHIRE, EN8 7NX
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Mr Ingo Herbert Schneider as a director on 18 November 2016; Full accounts made up to 31 January 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of MEAT CORPORATION OF NAMIBIA (UK) LIMITED are www.meatcorporationofnamibiauk.co.uk, and www.meat-corporation-of-namibia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Meat Corporation of Namibia Uk Limited is a Private Limited Company. The company registration number is 02533876. Meat Corporation of Namibia Uk Limited has been working since 23 August 1990. The present status of the company is Active. The registered address of Meat Corporation of Namibia Uk Limited is Windsor House Queensgate Britannia Road Waltham Cross Hertfordshire En8 7nx. . HARRIS, Noel is a Secretary of the company. PERKINS, Brian is a Director of the company. RUKORO, Vekuii Reinhard is a Director of the company. SCHNEIDER, Ingo Herbert is a Director of the company. Secretary BEREZNICKI, Leslaw Jerzy has been resigned. Secretary DUTTON, Barrington Stewart has been resigned. Secretary MCCARTHY, Padraig Anthony has been resigned. Secretary RAY, Thomas William has been resigned. Director BIDDLE, Paul Noel has been resigned. Director DU PLESSIS, Jacobus has been resigned. Director ERASMUS, Harold Hillery has been resigned. Director HILBERT, Martin Joachim Paul has been resigned. Director NIELSEN, Ove Kjaer has been resigned. Director SMIT, Johannes Joubert has been resigned. Director STOFFBERG, Nicholas Everhardus Philippus has been resigned. Director WATSON, David Timothy has been resigned. Director WECK, Nico has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
HARRIS, Noel
Appointed Date: 11 February 2013

Director
PERKINS, Brian
Appointed Date: 11 November 2008
63 years old

Director
RUKORO, Vekuii Reinhard
Appointed Date: 01 May 2013
70 years old

Director
SCHNEIDER, Ingo Herbert
Appointed Date: 18 November 2016
53 years old

Resigned Directors

Secretary
BEREZNICKI, Leslaw Jerzy
Resigned: 08 March 1994

Secretary
DUTTON, Barrington Stewart
Resigned: 31 August 1999
Appointed Date: 08 March 1994

Secretary
MCCARTHY, Padraig Anthony
Resigned: 11 February 2013
Appointed Date: 08 March 2008

Secretary
RAY, Thomas William
Resigned: 12 November 2007
Appointed Date: 31 August 1999

Director
BIDDLE, Paul Noel
Resigned: 17 November 2008
Appointed Date: 08 March 2008
69 years old

Director
DU PLESSIS, Jacobus
Resigned: 01 May 2013
Appointed Date: 07 July 2006
72 years old

Director
ERASMUS, Harold Hillery
Resigned: 08 September 2010
Appointed Date: 07 July 2006
70 years old

Director
HILBERT, Martin Joachim Paul
Resigned: 10 February 2014
Appointed Date: 21 July 2010
56 years old

Director
NIELSEN, Ove Kjaer
Resigned: 12 November 2007
95 years old

Director
SMIT, Johannes Joubert
Resigned: 30 April 1995
68 years old

Director
STOFFBERG, Nicholas Everhardus Philippus
Resigned: 30 April 2006
68 years old

Director
WATSON, David Timothy
Resigned: 31 March 2009
Appointed Date: 14 June 2008
66 years old

Director
WECK, Nico
Resigned: 22 January 2016
Appointed Date: 21 July 2010
54 years old

MEAT CORPORATION OF NAMIBIA (UK) LIMITED Events

23 Nov 2016
Appointment of Mr Ingo Herbert Schneider as a director on 18 November 2016
01 Oct 2016
Full accounts made up to 31 January 2016
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
04 May 2016
Termination of appointment of Nico Weck as a director on 22 January 2016
19 Jan 2016
Auditor's resignation
...
... and 119 more events
05 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Oct 1990
Company name changed switchprior LIMITED\certificate issued on 03/10/90

04 Oct 1990
Company name changed\certificate issued on 04/10/90
01 Oct 1990
Registered office changed on 01/10/90 from: 2 baches street london N1 6UB

23 Aug 1990
Incorporation

MEAT CORPORATION OF NAMIBIA (UK) LIMITED Charges

28 January 2009
Security agreement over bank account
Delivered: 12 February 2009
Status: Satisfied on 8 June 2010
Persons entitled: Standard Chartered Bank
Description: All the security created under the security agreement: is…
11 March 1996
Charge over cash deposits
Delivered: 21 March 1996
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All monies credited to account number 00.43.7225822.01 in…