GLOBAL MEATS (SCOTLAND) LIMITED
COULSDON

Hellopages » Greater London » Croydon » CR5 2HR

Company number 02584998
Status Active
Incorporation Date 22 February 1991
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 ninety-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of GLOBAL MEATS (SCOTLAND) LIMITED are www.globalmeatsscotland.co.uk, and www.global-meats-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Global Meats Scotland Limited is a Private Limited Company. The company registration number is 02584998. Global Meats Scotland Limited has been working since 22 February 1991. The present status of the company is Active. The registered address of Global Meats Scotland 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. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Nominee Director BREAMS CORPORATE SERVICES 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 SPERRIN, Anthony Guy has been resigned. Nominee Director BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
THORNTON, Neil
Appointed Date: 21 January 2005

Director
COPLAND, Colin George
Appointed Date: 11 October 1991
71 years old

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

Director
WAKEHAM, Neal
Appointed Date: 13 April 2012
55 years old

Resigned Directors

Secretary
BAKER, Andrew Piers
Resigned: 05 September 2003
Appointed Date: 11 October 1991

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

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 09 February 1993
Appointed Date: 22 February 1991

Nominee Director
BREAMS CORPORATE SERVICES
Resigned: 07 February 1995
Appointed Date: 22 February 1991

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
SPERRIN, Anthony Guy
Resigned: 31 December 2011
Appointed Date: 01 August 2006
69 years old

Nominee Director
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 09 February 1993
Appointed Date: 22 February 1991

Persons With Significant Control

Global Group Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL MEATS (SCOTLAND) LIMITED Events

08 Mar 2017
Confirmation statement made on 22 February 2017 with updates
26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Apr 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 87 more events
28 Oct 1991
New director appointed

28 Oct 1991
New secretary appointed

07 Oct 1991
Accounting reference date notified as 31/12

03 Apr 1991
Company name changed breamco 56 LIMITED\certificate issued on 03/04/91

22 Feb 1991
Incorporation

GLOBAL MEATS (SCOTLAND) LIMITED Charges

15 January 2015
Charge code 0258 4998 0001
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…