GA INTERNATIONAL FOOD SERVICES LIMITED
SMITHFIELD

Hellopages » City of London » City of London » EC1A 9LH

Company number 05209161
Status Active
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address 218 CENTRAL MARKETS, EAST POULTRY AVENUE, SMITHFIELD, LONDON, EC1A 9LH
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Full accounts made up to 30 June 2015; Registration of charge 052091610007, created on 23 October 2015. The most likely internet sites of GA INTERNATIONAL FOOD SERVICES LIMITED are www.gainternationalfoodservices.co.uk, and www.ga-international-food-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ga International Food Services Limited is a Private Limited Company. The company registration number is 05209161. Ga International Food Services Limited has been working since 18 August 2004. The present status of the company is Active. The registered address of Ga International Food Services Limited is 218 Central Markets East Poultry Avenue Smithfield London Ec1a 9lh. . WATTS, Michael Jonathan is a Secretary of the company. ABRAHAMS, George Christopher is a Director of the company. Secretary QUEK, Meng has been resigned. Secretary WELCH, Kerry has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director WELCH, Aubrey Lincoln has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
WATTS, Michael Jonathan
Appointed Date: 01 December 2004

Director
ABRAHAMS, George Christopher
Appointed Date: 18 August 2004
69 years old

Resigned Directors

Secretary
QUEK, Meng
Resigned: 31 December 2004
Appointed Date: 18 August 2004

Secretary
WELCH, Kerry
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Director
WELCH, Aubrey Lincoln
Resigned: 18 August 2004
Appointed Date: 18 August 2004
67 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Persons With Significant Control

Mr George Christopher Abrahams
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GA INTERNATIONAL FOOD SERVICES LIMITED Events

26 Aug 2016
Confirmation statement made on 18 August 2016 with updates
04 Apr 2016
Full accounts made up to 30 June 2015
27 Oct 2015
Registration of charge 052091610007, created on 23 October 2015
02 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000

18 Dec 2014
Full accounts made up to 30 June 2014
...
... and 40 more events
18 Aug 2004
Registered office changed on 18/08/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
18 Aug 2004
Secretary resigned
18 Aug 2004
Director resigned
18 Aug 2004
New secretary appointed
18 Aug 2004
Incorporation

GA INTERNATIONAL FOOD SERVICES LIMITED Charges

23 October 2015
Charge code 0520 9161 0007
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
9 May 2013
Charge code 0520 9161 0006
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
9 May 2013
Charge code 0520 9161 0005
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
23 April 2013
Charge code 0520 9161 0004
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over all property and assets of…
29 November 2011
All assets debenture
Delivered: 8 December 2011
Status: Satisfied on 25 April 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 October 2008
Fixed & floating charge
Delivered: 29 October 2008
Status: Satisfied on 25 April 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 February 2005
Debenture
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…