THE LONGHORN MEAT MARKETING COMPANY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2UB
Company number 04027332
Status Active
Incorporation Date 5 July 2000
Company Type Private Limited Company
Address ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, UNITED KINGDOM, CV3 2UB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 5 July 2016 with updates; Registered office address changed from 75 High Street Boston Lincolnshire PE21 8SX to One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB on 16 August 2016. The most likely internet sites of THE LONGHORN MEAT MARKETING COMPANY LIMITED are www.thelonghornmeatmarketingcompany.co.uk, and www.the-longhorn-meat-marketing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The Longhorn Meat Marketing Company Limited is a Private Limited Company. The company registration number is 04027332. The Longhorn Meat Marketing Company Limited has been working since 05 July 2000. The present status of the company is Active. The registered address of The Longhorn Meat Marketing Company Limited is One Eastwood Harry Weston Road Binley Business Park Coventry United Kingdom Cv3 2ub. . DANN, Debbie is a Secretary of the company. SUTCLIFFE, Charles Thomas Dillon is a Director of the company. WARNER, Richard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HENSON, Elizabeth Lesley has been resigned. Secretary STANLEY, John has been resigned. Director CLOSE, Peter Wilson has been resigned. Director DAWES, Lindsay has been resigned. Director DE LISLE, Aubyn Cecilia has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director PRELLER, Harry Michael has been resigned. Director STANLEY, John has been resigned. Director SUTTON, Charles Frank has been resigned. Director WILLIAMS, Robert Bennett has been resigned. Director WILSON, Timothy Dudley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DANN, Debbie
Appointed Date: 08 April 2013

Director
SUTCLIFFE, Charles Thomas Dillon
Appointed Date: 05 July 2000
75 years old

Director
WARNER, Richard
Appointed Date: 08 April 2013
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000

Secretary
HENSON, Elizabeth Lesley
Resigned: 10 February 2002
Appointed Date: 05 July 2000

Secretary
STANLEY, John
Resigned: 08 April 2013
Appointed Date: 10 February 2002

Director
CLOSE, Peter Wilson
Resigned: 08 April 2013
Appointed Date: 10 February 2002
79 years old

Director
DAWES, Lindsay
Resigned: 08 April 2013
Appointed Date: 05 July 2000
59 years old

Director
DE LISLE, Aubyn Cecilia
Resigned: 08 April 2013
Appointed Date: 10 February 2002
67 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000

Director
PRELLER, Harry Michael
Resigned: 10 February 2002
Appointed Date: 05 July 2000
89 years old

Director
STANLEY, John
Resigned: 08 April 2013
Appointed Date: 10 February 2002
42 years old

Director
SUTTON, Charles Frank
Resigned: 08 April 2013
Appointed Date: 05 July 2000
90 years old

Director
WILLIAMS, Robert Bennett
Resigned: 18 November 2001
Appointed Date: 05 July 2000
86 years old

Director
WILSON, Timothy Dudley
Resigned: 10 February 2002
Appointed Date: 18 July 2000
67 years old

THE LONGHORN MEAT MARKETING COMPANY LIMITED Events

09 Nov 2016
Micro company accounts made up to 31 August 2016
17 Aug 2016
Confirmation statement made on 5 July 2016 with updates
16 Aug 2016
Registered office address changed from 75 High Street Boston Lincolnshire PE21 8SX to One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB on 16 August 2016
13 Oct 2015
Total exemption small company accounts made up to 31 August 2015
27 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,651

...
... and 65 more events
12 Jul 2000
New director appointed
12 Jul 2000
Registered office changed on 12/07/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR
12 Jul 2000
Secretary resigned
12 Jul 2000
Director resigned
05 Jul 2000
Incorporation