Company number 01079703
Status Active
Incorporation Date 1 November 1972
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY RD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Grant Alexander Houghton as a director on 19 December 2016; Confirmation statement made on 16 July 2016 with updates; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of TRANS OCEANIC MEAT CO. LIMITED are www.transoceanicmeatco.co.uk, and www.trans-oceanic-meat-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Trans Oceanic Meat Co Limited is a Private Limited Company.
The company registration number is 01079703. Trans Oceanic Meat Co Limited has been working since 01 November 1972.
The present status of the company is Active. The registered address of Trans Oceanic Meat Co Limited is Summit House 170 Finchley Rd London Nw3 6bp. . WALK, Peter John is a Secretary of the company. HOUGHTON, Graham is a Director of the company. HOUGHTON, Grant Alexander is a Director of the company. TYNDALL, Simon is a Director of the company. Secretary HOUGHTON, Leonard George has been resigned. Secretary WEBER, David Howard has been resigned. Director COWELL, Richard Jeremy has been resigned. Director JACKSON, Lionel has been resigned. Director PRITCHARD, Stephen John has been resigned. Director ROWE, Jeffrey Brian has been resigned. The company operates in "Wholesale of meat and meat products".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Graham Houghton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
TRANS OCEANIC MEAT CO. LIMITED Events
19 Dec 2016
Appointment of Mr Grant Alexander Houghton as a director on 19 December 2016
09 Aug 2016
Confirmation statement made on 16 July 2016 with updates
08 Aug 2016
Group of companies' accounts made up to 31 October 2015
28 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
20 Jul 2015
Group of companies' accounts made up to 31 October 2014
...
... and 81 more events
02 Sep 1987
Return made up to 22/04/87; full list of members
12 Nov 1986
Group of companies' accounts made up to 31 October 1985
12 Nov 1986
Return made up to 22/05/86; full list of members
19 Oct 1976
Annual return made up to 31/12/75
01 Nov 1972
Incorporation
10 September 1999
Debenture
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1995
Mortgage debenture
Delivered: 24 October 1995
Status: Satisfied
on 18 February 2009
Persons entitled: Coutts & Company
Description: .. fixed and floating charges over the undertaking and all…
21 March 1994
Debenture
Delivered: 26 March 1994
Status: Satisfied
on 18 February 2009
Persons entitled: Stephen John Pritchard
LCP Trustees Limited
Graham Houghton
Description: The properties k/a oceanic house 45 sidcup hill bexley and…
14 August 1975
Mortgage debenture
Delivered: 27 August 1975
Status: Satisfied
on 2 November 2004
Persons entitled: Coutts & Co (Bankers)
Description: Specific charge over the company's estate or interests in…