MATHIAS EUROPE LIMITED
LONDON MATHIAS MEATS EUROPE LIMITED AFFCO MATHIAS MEATS EUROPE LIMITED

Hellopages » City of London » City of London » EC4V 6BJ

Company number 04052156
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Full accounts made up to 30 June 2015; Appointment of Craig Job Koetsier-Bakker as a director on 30 September 2015. The most likely internet sites of MATHIAS EUROPE LIMITED are www.mathiaseurope.co.uk, and www.mathias-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mathias Europe Limited is a Private Limited Company. The company registration number is 04052156. Mathias Europe Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of Mathias Europe Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . CR SECRETARIES LIMITED is a Secretary of the company. HENZELL, Matthew Sinclair is a Director of the company. KOETSIER-BAKKER, Craig Job is a Director of the company. Secretary TAYLOR, Alan Richard Mynott has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAMPBELL, Lachlan Oliver has been resigned. Director DE GROOT, Stephen has been resigned. Director GOULDING, John Roger has been resigned. Director JOHNSON, Anthony Thomas has been resigned. Director LEWIS, Samuel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MITCHELL, David Nelson has been resigned. Director ROSS, Jason Mcclure has been resigned. Director UPTON, John Richard has been resigned. Director VAN DER MAAS, Grant has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
CR SECRETARIES LIMITED
Appointed Date: 20 September 2012

Director
HENZELL, Matthew Sinclair
Appointed Date: 30 September 2015
50 years old

Director
KOETSIER-BAKKER, Craig Job
Appointed Date: 30 September 2015
49 years old

Resigned Directors

Secretary
TAYLOR, Alan Richard Mynott
Resigned: 01 July 2012
Appointed Date: 14 August 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
CAMPBELL, Lachlan Oliver
Resigned: 02 September 2013
Appointed Date: 16 November 2009
44 years old

Director
DE GROOT, Stephen
Resigned: 13 November 2009
Appointed Date: 01 December 2005
57 years old

Director
GOULDING, John Roger
Resigned: 06 October 2006
Appointed Date: 17 September 2001
64 years old

Director
JOHNSON, Anthony Thomas
Resigned: 30 April 2001
Appointed Date: 14 August 2000
68 years old

Director
LEWIS, Samuel
Resigned: 31 August 2001
Appointed Date: 20 April 2001
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
MITCHELL, David Nelson
Resigned: 01 August 2012
Appointed Date: 14 May 2007
68 years old

Director
ROSS, Jason Mcclure
Resigned: 17 September 2005
Appointed Date: 17 September 2001
52 years old

Director
UPTON, John Richard
Resigned: 01 October 2015
Appointed Date: 14 May 2007
75 years old

Director
VAN DER MAAS, Grant
Resigned: 14 May 2007
Appointed Date: 17 September 2001
62 years old

MATHIAS EUROPE LIMITED Events

22 Sep 2016
Confirmation statement made on 14 August 2016 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
22 Oct 2015
Appointment of Craig Job Koetsier-Bakker as a director on 30 September 2015
20 Oct 2015
Termination of appointment of John Richard Upton as a director on 1 October 2015
16 Oct 2015
Appointment of Matthew Sinclair Henzell as a director on 30 September 2015
...
... and 61 more events
29 Aug 2000
New secretary appointed
29 Aug 2000
Secretary resigned
29 Aug 2000
Director resigned
29 Aug 2000
Accounting reference date extended from 31/08/01 to 30/10/01
14 Aug 2000
Incorporation

MATHIAS EUROPE LIMITED Charges

10 May 2005
Guarantee and indemnity
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Bank of New Zealand
Description: All property or assets including any documents of title.
28 February 2005
Debenture
Delivered: 14 March 2005
Status: Outstanding
Persons entitled: Bank of New Zealand
Description: Fixed and floating charges over the undertaking and all…