MEATSNACKS GROUP LTD.
MILTON KEYNES THE MEAT SNACKS GROUP LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK11 3LH

Company number 06242292
Status Active
Incorporation Date 10 May 2007
Company Type Private Limited Company
Address 2 TILERS ROAD, KILN FARM, MILTON KEYNES, BUCKINGHAMSHIRE, MK11 3LH
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat, 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registration of charge 062422920004, created on 24 October 2016; Registration of charge 062422920003, created on 21 September 2016; Registration of charge 062422920001, created on 21 June 2016. The most likely internet sites of MEATSNACKS GROUP LTD. are www.meatsnacksgroup.co.uk, and www.meatsnacks-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Milton Keynes Central Rail Station is 2.1 miles; to Bletchley Rail Station is 4.9 miles; to Fenny Stratford Rail Station is 5.4 miles; to Bow Brickhill Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meatsnacks Group Ltd is a Private Limited Company. The company registration number is 06242292. Meatsnacks Group Ltd has been working since 10 May 2007. The present status of the company is Active. The registered address of Meatsnacks Group Ltd is 2 Tilers Road Kiln Farm Milton Keynes Buckinghamshire Mk11 3lh. . CRAIG, Alan Charles is a Director of the company. DAVIES, Richard Alun is a Director of the company. LOW, Dennis Woodgate is a Director of the company. MORRISON, Thomas Cameron is a Director of the company. NEWITT, James Peter is a Director of the company. TOWNSEND, Matthew is a Director of the company. Secretary MORRISON, Elizabeth Anne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Director
CRAIG, Alan Charles
Appointed Date: 29 July 2015
63 years old

Director
DAVIES, Richard Alun
Appointed Date: 29 July 2015
53 years old

Director
LOW, Dennis Woodgate
Appointed Date: 29 July 2015
89 years old

Director
MORRISON, Thomas Cameron
Appointed Date: 11 May 2007
65 years old

Director
NEWITT, James Peter
Appointed Date: 01 September 2009
58 years old

Director
TOWNSEND, Matthew
Appointed Date: 29 July 2015
58 years old

Resigned Directors

Secretary
MORRISON, Elizabeth Anne
Resigned: 11 November 2014
Appointed Date: 11 May 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 May 2007
Appointed Date: 10 May 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 May 2007
Appointed Date: 10 May 2007

MEATSNACKS GROUP LTD. Events

26 Oct 2016
Registration of charge 062422920004, created on 24 October 2016
30 Sep 2016
Registration of charge 062422920003, created on 21 September 2016
23 Jun 2016
Registration of charge 062422920001, created on 21 June 2016
23 Jun 2016
Registration of charge 062422920002, created on 23 June 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,320,226

...
... and 32 more events
24 May 2007
New secretary appointed
24 May 2007
New director appointed
11 May 2007
Director resigned
11 May 2007
Secretary resigned
10 May 2007
Incorporation

MEATSNACKS GROUP LTD. Charges

24 October 2016
Charge code 0624 2292 0004
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
21 September 2016
Charge code 0624 2292 0003
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property known as highland country foods west road food…
23 June 2016
Charge code 0624 2292 0002
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 June 2016
Charge code 0624 2292 0001
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…