PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY
PETER THOMPSON GROUP PLC

Hellopages » Greater London » Islington » EC1M 6PN

Company number 01622312
Status Active
Incorporation Date 16 March 1982
Company Type Public Limited Company
Address 117 CHARTERHOUSE STREET, LONDON, EC1M 6PN
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 50,000 . The most likely internet sites of PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY are www.peterthompsonsmithfieldpubliclimited.co.uk, and www.peter-thompson-smithfield-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Thompson Smithfield Public Limited Company is a Public Limited Company. The company registration number is 01622312. Peter Thompson Smithfield Public Limited Company has been working since 16 March 1982. The present status of the company is Active. The registered address of Peter Thompson Smithfield Public Limited Company is 117 Charterhouse Street London Ec1m 6pn. . THOMPSON, Linda Elizabeth is a Secretary of the company. MORAN, Kevin is a Director of the company. ROBSON, Ian Clement is a Director of the company. SALTER, Peter Cecil is a Director of the company. THOMPSON, Stuart Peter James is a Director of the company. Secretary CHENG, Cheuk Kee Joseph has been resigned. Secretary THOMPSON, Stuart Peter James has been resigned. Director CHENG, Cheuk Kee Joseph has been resigned. Director THOMPSON, Peter Bernard has been resigned. Director WELLS, John Stanley has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
THOMPSON, Linda Elizabeth
Appointed Date: 31 March 2006

Director
MORAN, Kevin

73 years old

Director
ROBSON, Ian Clement
Appointed Date: 21 February 2007
64 years old

Director
SALTER, Peter Cecil
Appointed Date: 01 May 2007
77 years old

Director

Resigned Directors

Secretary
CHENG, Cheuk Kee Joseph
Resigned: 31 March 2006
Appointed Date: 19 March 1993

Secretary
THOMPSON, Stuart Peter James
Resigned: 19 March 1993

Director
CHENG, Cheuk Kee Joseph
Resigned: 31 March 2006
Appointed Date: 01 April 2001
66 years old

Director
THOMPSON, Peter Bernard
Resigned: 01 April 2001
95 years old

Director
WELLS, John Stanley
Resigned: 01 January 2009
67 years old

Persons With Significant Control

Mr Stuart Peter James Thompson Ba
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY Events

17 Aug 2016
Confirmation statement made on 9 July 2016 with updates
27 Jun 2016
Full accounts made up to 31 December 2015
11 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000

16 Jun 2015
Full accounts made up to 31 December 2014
29 Sep 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50,000

...
... and 94 more events
31 Oct 1987
Return made up to 03/08/87; full list of members

08 Sep 1986
Accounts for a medium company made up to 4 January 1986

08 Sep 1986
Return made up to 29/08/86; full list of members

16 Mar 1982
Incorporation
16 Mar 1982
Certificate of incorporation

PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY Charges

31 July 2007
Guarantee & debenture
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2005
Fixed and floating charge
Delivered: 29 October 2005
Status: Satisfied on 13 November 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Rent deposit deed
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: The Mayor & Commonalty & Citizens of the City of London
Description: The company with full guarantee charges £23,455.00 to the…
26 June 1995
Guarantee and debenture
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See charge particulars form for details. Fixed and floating…
7 September 1990
Guarantee & debenture
Delivered: 17 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1982
Guarantee and debenture
Delivered: 26 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…