MBM PRODUCE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ
Company number 00426939
Status Active
Incorporation Date 4 January 1947
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, BYRON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ
Home Country United Kingdom
Nature of Business 5131 - Wholesale of fruit and vegetables, 5190 - Other wholesale
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of MBM PRODUCE LIMITED are www.mbmproduce.co.uk, and www.mbm-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. Mbm Produce Limited is a Private Limited Company. The company registration number is 00426939. Mbm Produce Limited has been working since 04 January 1947. The present status of the company is Active. The registered address of Mbm Produce Limited is C O Grant Thornton Uk Llp Byron House Cambridge Business Park Cambridge Cambridgeshire Cb4 0wz. . BEVERSLUIS, Klaus Christian is a Secretary of the company. BASCETTA, Emanuele is a Director of the company. WEBBER, John Anthony is a Director of the company. Secretary BAKER, Nigel Roland has been resigned. Secretary HINES, Christine Anne has been resigned. Secretary MONKS, Anthony James has been resigned. Secretary MUSK, Michael John has been resigned. Director BEESON, Robert John has been resigned. Director BEVERSLUIS, Klaus Christian has been resigned. Director BOLTON, Stephen Thomas has been resigned. Director BUSWELL, Michel Norman has been resigned. Director CAMPBELL, Rosalind Ilona has been resigned. Director COMPSON, Christopher John has been resigned. Director CRAIG, Ian Alexander has been resigned. Director DEVINE, Nigel Mark has been resigned. Director EVANS, John Geoffrey Charles has been resigned. Director GRAY, David has been resigned. Director HILLS, David Edward has been resigned. Director HOLLYWOOD, James Bunce has been resigned. Director LEACH, Paul Alan has been resigned. Director LEACH, Paul Alan has been resigned. Director LEMMON, Clive has been resigned. Director MANCHETT, John has been resigned. Director MCHUGH, Peter Thomas has been resigned. Director MILES, Christopher Thomas has been resigned. Director MUSK, Michael John has been resigned. Director NICHOLS, John Ellis has been resigned. Director OLINS, Laurence Stephen has been resigned. Director PATTRICK, Peter Deverux has been resigned. Director ROSEN, Andrew Scott has been resigned. Director SIMPSON, Andrew John has been resigned. Director STANNARD, Terry George has been resigned. Director WARNOCK, Keith has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
BEVERSLUIS, Klaus Christian
Appointed Date: 30 March 2007

Director
BASCETTA, Emanuele
Appointed Date: 24 December 2004
69 years old

Director
WEBBER, John Anthony
Appointed Date: 07 July 2006
64 years old

Resigned Directors

Secretary
BAKER, Nigel Roland
Resigned: 30 September 2004
Appointed Date: 01 January 1998

Secretary
HINES, Christine Anne
Resigned: 30 March 2007
Appointed Date: 30 September 2004

Secretary
MONKS, Anthony James
Resigned: 15 February 1995

Secretary
MUSK, Michael John
Resigned: 31 December 1997
Appointed Date: 15 February 1995

Director
BEESON, Robert John
Resigned: 22 March 2004
84 years old

Director
BEVERSLUIS, Klaus Christian
Resigned: 10 July 2009
Appointed Date: 16 October 2006
57 years old

Director
BOLTON, Stephen Thomas
Resigned: 24 December 2004
Appointed Date: 22 March 2004
61 years old

Director
BUSWELL, Michel Norman
Resigned: 15 February 1995
86 years old

Director
CAMPBELL, Rosalind Ilona
Resigned: 29 December 1999
Appointed Date: 06 August 1999
64 years old

Director
COMPSON, Christopher John
Resigned: 30 September 2004
Appointed Date: 28 May 1998
84 years old

Director
CRAIG, Ian Alexander
Resigned: 22 March 2004
Appointed Date: 01 January 1998
68 years old

Director
DEVINE, Nigel Mark
Resigned: 05 June 2006
Appointed Date: 22 March 2004
59 years old

Director
EVANS, John Geoffrey Charles
Resigned: 22 March 2004
75 years old

Director
GRAY, David
Resigned: 24 September 1997
Appointed Date: 30 November 1994
66 years old

Director
HILLS, David Edward
Resigned: 15 February 1995
Appointed Date: 16 October 1991
78 years old

Director
HOLLYWOOD, James Bunce
Resigned: 31 August 2005
Appointed Date: 01 January 1997
80 years old

Director
LEACH, Paul Alan
Resigned: 19 August 2004
Appointed Date: 04 November 2003
68 years old

Director
LEACH, Paul Alan
Resigned: 29 December 1999
Appointed Date: 06 August 1999
68 years old

Director
LEMMON, Clive
Resigned: 31 December 1993
78 years old

Director
MANCHETT, John
Resigned: 22 March 2004
76 years old

Director
MCHUGH, Peter Thomas
Resigned: 11 May 1993
Appointed Date: 14 September 1992
87 years old

Director
MILES, Christopher Thomas
Resigned: 15 October 1998
Appointed Date: 02 June 1993
77 years old

Director
MUSK, Michael John
Resigned: 31 December 1997
Appointed Date: 30 November 1994
71 years old

Director
NICHOLS, John Ellis
Resigned: 21 January 2002
Appointed Date: 01 March 1999
75 years old

Director
OLINS, Laurence Stephen
Resigned: 24 September 1997
Appointed Date: 21 August 1992
79 years old

Director
PATTRICK, Peter Deverux
Resigned: 23 March 2007
Appointed Date: 01 January 2000
69 years old

Director
ROSEN, Andrew Scott
Resigned: 10 February 2002
Appointed Date: 06 August 1999
57 years old

Director
SIMPSON, Andrew John
Resigned: 04 May 2006
Appointed Date: 29 March 2005
61 years old

Director
STANNARD, Terry George
Resigned: 05 October 1998
Appointed Date: 04 September 1997
75 years old

Director
WARNOCK, Keith
Resigned: 23 December 2004
Appointed Date: 07 July 2004
64 years old

MBM PRODUCE LIMITED Events

31 Dec 2015
Restoration by order of the court
19 Mar 2013
Final Gazette dissolved via compulsory strike-off
04 Dec 2012
First Gazette notice for compulsory strike-off
02 Oct 2012
Termination of appointment of Klaus Beversluis as a director
12 Aug 2011
Restoration by order of the court
...
... and 197 more events
24 Aug 1987
Secretary resigned;new secretary appointed;director resigned

26 Jan 1987
Group of companies' accounts made up to 31 March 1986

08 Nov 1983
Memorandum of association
04 Jan 1947
Incorporation
04 Jan 1947
Incorporation

MBM PRODUCE LIMITED Charges

30 March 2007
Debenture
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Premier Financing Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north west side of fenton way, land lying to…
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the north of monument road bicker…
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the north side of woodfen road…
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the east and west side of marriott…
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whittlesey road march cambrodgeshire. See the mortgage…
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Glenthorne whittlesey road march t/no CB231846.
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: No. 2 hangar eaton-upon-tern childs ercall shropshire…
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 church street haxey doncaster south yorkshire t/no…
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings lying to the north of monument road…
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the north of monument road bicker t/no…
30 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Premier Financing Limited
Description: F/H monument road bicker boston lincolnshire t/n LL248586…
30 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Premier Financing Limited
Description: F/H glenthorn farm whittlesey road march cambridgeshire t/n…
30 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Premier Financing Limited
Description: F/H fenton way chatteris cambridgeshire t/n CB198959…
30 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Premier Financing Limited
Description: F/H no 2 hangar eaton upon tern childs ercall shropshire…
30 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Premier Financing Limited
Description: F/H marriott way melton constable norfolk t/n NK243931 and…
30 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Premier Financing Limited
Description: F/H oak lane littleport ely cambridgeshire t/n CB206701…
30 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Premier Financing Limited
Description: F/H 31 church street haxey doncaster south yorkshire t/n…
30 March 2007
Debenture
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 June 2005
Group debenture
Delivered: 13 June 2005
Status: Satisfied on 3 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Floating charge its undertaking and all its property…
16 August 2004
Group debenture
Delivered: 27 August 2004
Status: Satisfied on 7 July 2005
Persons entitled: J.P. Morgan Europe Limited Acting as Security Trustee for the Secured Parties
Description: F/H property at glenthorn farm whittlesey road march…
26 November 2003
Group debenture
Delivered: 15 December 2003
Status: Satisfied on 6 October 2004
Persons entitled: J.P. Morgan Europe Limited Acting as Security Agent for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
10 August 1999
Composite guarantee and debenture
Delivered: 26 August 1999
Status: Satisfied on 6 October 2004
Persons entitled: Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
Description: Fixed and floating charges over the undertaking and all…