LAMB-WESTON/MEIJER UK LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Fenland » PE13 2RN

Company number 02582604
Status Active
Incorporation Date 14 February 1991
Company Type Private Limited Company
Address WESENHAM LANE, WISBECH, CAMBRIDGESHIRE, PE13 2RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 12 July 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of LAMB-WESTON/MEIJER UK LIMITED are www.lambwestonmeijeruk.co.uk, and www.lamb-weston-meijer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Lamb Weston Meijer Uk Limited is a Private Limited Company. The company registration number is 02582604. Lamb Weston Meijer Uk Limited has been working since 14 February 1991. The present status of the company is Active. The registered address of Lamb Weston Meijer Uk Limited is Wesenham Lane Wisbech Cambridgeshire Pe13 2rn. . VAN WOUWE, Simon Hendrik Peter is a Secretary of the company. ALBAS, Bas is a Director of the company. VAN WOUWE, Simon Hendrik Pieter is a Director of the company. WISKERKE, Johannes Adriaan Willem is a Director of the company. Secretary BERG, Gerrit Jan Van Den has been resigned. Secretary GIDEONSE, David has been resigned. Secretary LONGUEVILLE, William has been resigned. Secretary VAN SEVER, Alfons Marie Johannes has been resigned. Secretary VAN WIJK, Gerardus Marinus has been resigned. Director CLAVER, Gary Lloyd Wayne has been resigned. Director GIDEONSE, David has been resigned. Director GOTTSCHALK, Dwight Arthur has been resigned. Director HUYBRECHTS, Guy has been resigned. Director MCCLURE, Monte has been resigned. Director MEIJER BEHEER BV has been resigned. Director ROGALSKY, Horst Dieter has been resigned. Director VAN DER LINDE, Marinus Kornelis has been resigned. Director VAN DER VLIES, Albert has been resigned. Director VAN GURP, Joop has been resigned. Director VAN SEVER, Alfons Marie Johannes has been resigned. Director VAN WIJK, Gerardus Marinus has been resigned. Director VERHEIJ, Pieter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VAN WOUWE, Simon Hendrik Peter
Appointed Date: 01 April 2014

Director
ALBAS, Bas
Appointed Date: 01 April 2010
65 years old

Director
VAN WOUWE, Simon Hendrik Pieter
Appointed Date: 01 April 2014
58 years old

Director
WISKERKE, Johannes Adriaan Willem
Appointed Date: 01 July 2007
53 years old

Resigned Directors

Secretary
BERG, Gerrit Jan Van Den
Resigned: 16 August 2005
Appointed Date: 19 January 2005

Secretary
GIDEONSE, David
Resigned: 19 January 2005

Secretary
LONGUEVILLE, William
Resigned: 02 January 2007
Appointed Date: 16 August 2005

Secretary
VAN SEVER, Alfons Marie Johannes
Resigned: 08 July 2013
Appointed Date: 02 January 2007

Secretary
VAN WIJK, Gerardus Marinus
Resigned: 01 April 2014
Appointed Date: 08 July 2013

Director
CLAVER, Gary Lloyd Wayne
Resigned: 01 November 2011
Appointed Date: 21 November 2008
63 years old

Director
GIDEONSE, David
Resigned: 19 January 2005
Appointed Date: 14 July 1997
80 years old

Director
GOTTSCHALK, Dwight Arthur
Resigned: 31 January 2003
Appointed Date: 17 July 2000
80 years old

Director
HUYBRECHTS, Guy
Resigned: 02 January 2009
Appointed Date: 31 January 2003
69 years old

Director
MCCLURE, Monte
Resigned: 17 July 2000
Appointed Date: 14 July 1997
75 years old

Director
MEIJER BEHEER BV
Resigned: 14 July 1997

Director
ROGALSKY, Horst Dieter
Resigned: 21 November 2008
Appointed Date: 02 January 2007
76 years old

Director
VAN DER LINDE, Marinus Kornelis
Resigned: 01 July 2007
Appointed Date: 02 January 2007
77 years old

Director
VAN DER VLIES, Albert
Resigned: 01 August 2010
Appointed Date: 16 April 2007
71 years old

Director
VAN GURP, Joop
Resigned: 19 January 2005
Appointed Date: 14 July 1997
72 years old

Director
VAN SEVER, Alfons Marie Johannes
Resigned: 08 July 2013
Appointed Date: 02 January 2007
60 years old

Director
VAN WIJK, Gerardus Marinus
Resigned: 01 April 2014
Appointed Date: 08 July 2013
68 years old

Director
VERHEIJ, Pieter
Resigned: 01 April 2010
Appointed Date: 02 January 2007
68 years old

Persons With Significant Control

Smith & Holbourne (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAMB-WESTON/MEIJER UK LIMITED Events

13 Dec 2016
Confirmation statement made on 14 October 2016 with updates
21 Mar 2016
Full accounts made up to 12 July 2015
05 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

20 Apr 2015
Full accounts made up to 15 July 2014
12 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 95 more events
12 Mar 1991
Director resigned;new director appointed

12 Mar 1991
Registered office changed on 12/03/91 from: 27 holywell hill st albans hertfordshire AL1 1EZ

12 Mar 1991
Accounting reference date notified as 15/07

01 Mar 1991
Company name changed swishbloom LIMITED\certificate issued on 04/03/91
14 Feb 1991
Incorporation