SHEED THOMSON INTERNATIONAL LIMITED
COULSDON

Hellopages » Greater London » Croydon » CR5 2HR

Company number 02549250
Status Active
Incorporation Date 17 October 1990
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 six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of SHEED THOMSON INTERNATIONAL LIMITED are www.sheedthomsoninternational.co.uk, and www.sheed-thomson-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Sheed Thomson International Limited is a Private Limited Company. The company registration number is 02549250. Sheed Thomson International Limited has been working since 17 October 1990. The present status of the company is Active. The registered address of Sheed Thomson International 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 KINCHIN, Charles Edward 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. Director WARD, Thomas has been resigned. The company operates in "Wholesale of meat and meat products".


sheed thomson international 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: 30 July 2013
Appointed Date: 05 September 2003
78 years old

Director
KINCHIN, Charles Edward
Resigned: 31 December 1998
96 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

Director
WARD, Thomas
Resigned: 31 March 1995
75 years old

Persons With Significant Control

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

SHEED THOMSON INTERNATIONAL LIMITED Events

21 Oct 2016
Confirmation statement made on 17 October 2016 with updates
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
...
... and 96 more events
11 Jan 1991
Company name changed breamco 45 LIMITED\certificate issued on 14/01/91

09 Jan 1991
Particulars of mortgage/charge

30 Oct 1990
Secretary resigned;new secretary appointed

30 Oct 1990
Director resigned;new director appointed

17 Oct 1990
Incorporation

SHEED THOMSON INTERNATIONAL LIMITED Charges

5 September 1994
Debenture
Delivered: 16 September 1994
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1992
Letter of charge.
Delivered: 14 October 1992
Status: Satisfied on 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland PLC
Description: Charge over all credit standing to any account or…
12 October 1992
Debenture
Delivered: 13 October 1992
Status: Satisfied on 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 December 1990
Debenture
Delivered: 9 January 1991
Status: Satisfied on 3 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…