GLOBAL MEAT COMPANY LIMITED
COULSDON

Hellopages » Greater London » Croydon » CR5 2HR

Company number 01407663
Status Active
Incorporation Date 4 January 1979
Company Type Private Limited Company
Address 29 ULLSWATER CRESCENT, COULSDON, SURREY, CR5 2HR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of GLOBAL MEAT COMPANY LIMITED are www.globalmeatcompany.co.uk, and www.global-meat-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Global Meat Company Limited is a Private Limited Company. The company registration number is 01407663. Global Meat Company Limited has been working since 04 January 1979. The present status of the company is Active. The registered address of Global Meat Company Limited is 29 Ullswater Crescent Coulsdon Surrey Cr5 2hr. . THORNTON, Neil is a Secretary of the company. COPLAND, Colin George is a Director of the company. THORNTON, Neil is a Director of the company. WAKEHAM, Neal is a Director of the company. Secretary BAKER, Andrew Piers has been resigned. Secretary PIERLEONI, Marco Alessandro has been resigned. Director COLEMAN, Kevin has been resigned. Director EDELMANN, Jesper Scheel has been resigned. Director LONG, Barry James has been resigned. Director MOLLISON, Robert has been resigned. Director PIERLEONI, Marco Alessandro has been resigned. Director POWELL, Brian Alfred has been resigned. Director SPERRIN, Anthony Guy has been resigned. The company operates in "Wholesale of meat and meat products".


global meat company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THORNTON, Neil
Appointed Date: 21 January 2005

Director

Director
THORNTON, Neil
Appointed Date: 30 April 2006
57 years old

Director
WAKEHAM, Neal
Appointed Date: 02 March 2015
55 years old

Resigned Directors

Secretary
BAKER, Andrew Piers
Resigned: 05 September 2003

Secretary
PIERLEONI, Marco Alessandro
Resigned: 21 January 2005
Appointed Date: 05 September 2003

Director
COLEMAN, Kevin
Resigned: 31 October 2007
Appointed Date: 05 September 2003
66 years old

Director
EDELMANN, Jesper Scheel
Resigned: 29 July 2013
Appointed Date: 05 September 2003
78 years old

Director
LONG, Barry James
Resigned: 30 September 2004
Appointed Date: 05 September 2003
78 years old

Director
MOLLISON, Robert
Resigned: 31 December 2011
74 years old

Director
PIERLEONI, Marco Alessandro
Resigned: 30 April 2006
Appointed Date: 05 September 2003
60 years old

Director
POWELL, Brian Alfred
Resigned: 04 May 2001
89 years old

Director
SPERRIN, Anthony Guy
Resigned: 28 November 2011
Appointed Date: 01 August 2006
69 years old

GLOBAL MEAT COMPANY LIMITED Events

06 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
06 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
06 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
06 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
22 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20,000

...
... and 108 more events
24 Aug 1987
Registered office changed on 24/08/87 from: 14/16 great portland street london W1N 5AB

10 Jul 1987
Declaration of satisfaction of mortgage/charge

06 May 1987
Particulars of mortgage/charge

12 Feb 1987
Return made up to 08/12/86; full list of members
20 Jan 1987
Full accounts made up to 31 May 1986

GLOBAL MEAT COMPANY LIMITED Charges

15 January 2015
Charge code 0140 7663 0007
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 August 1988
Letter of charge
Delivered: 18 August 1988
Status: Satisfied on 25 March 2003
Persons entitled: The Govenor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
24 May 1988
Letter of charge
Delivered: 4 June 1987
Status: Satisfied on 6 October 1988
Persons entitled: The Governor and Company of Scotland
Description: All monies now or at any time hereafter standing to the…
28 April 1987
Letter of charge
Delivered: 6 May 1987
Status: Satisfied on 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
22 August 1985
Letter of charge
Delivered: 30 August 1985
Status: Satisfied on 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to thhe…
1 April 1985
Debenture
Delivered: 17 April 1985
Status: Satisfied on 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade fixtures. Fixed and floating charges over…
31 August 1982
Further guarantee & debenture
Delivered: 10 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…