T.C. MEATS LIMITED
DENTON

Hellopages » Greater Manchester » Tameside » M34 3RB

Company number 02610977
Status Active
Incorporation Date 15 May 1991
Company Type Private Limited Company
Address UNIT 9 WINDMILL LANE IND ESTATE, OLDHAM STREET, DENTON, MANCHESTER, M34 3RB
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 200 ; Director's details changed for Paul Gerrard Murphy on 31 March 2014. The most likely internet sites of T.C. MEATS LIMITED are www.tcmeats.co.uk, and www.t-c-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. T C Meats Limited is a Private Limited Company. The company registration number is 02610977. T C Meats Limited has been working since 15 May 1991. The present status of the company is Active. The registered address of T C Meats Limited is Unit 9 Windmill Lane Ind Estate Oldham Street Denton Manchester M34 3rb. . MURPHY, Philip Steven is a Secretary of the company. MURPHY, Gerard Francis is a Director of the company. MURPHY, Paul Gerrard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HUDSON, Sylvia has been resigned. Secretary O'HALLORAN, Deborah Jeannie has been resigned. Director O'HALLORAN, Deborah Jeannie has been resigned. Director O'HALLORAN, Martin Benignus has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
MURPHY, Philip Steven
Appointed Date: 31 March 2004

Director
MURPHY, Gerard Francis
Appointed Date: 30 January 1996
72 years old

Director
MURPHY, Paul Gerrard
Appointed Date: 31 March 2014
45 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 09 July 1991
Appointed Date: 15 May 1991

Secretary
HUDSON, Sylvia
Resigned: 31 March 2004
Appointed Date: 25 February 1997

Secretary
O'HALLORAN, Deborah Jeannie
Resigned: 25 February 1997
Appointed Date: 09 July 1991

Director
O'HALLORAN, Deborah Jeannie
Resigned: 14 October 1996
Appointed Date: 09 July 1991
62 years old

Director
O'HALLORAN, Martin Benignus
Resigned: 14 October 1996
Appointed Date: 09 July 1991
83 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 09 July 1991
Appointed Date: 15 May 1991

T.C. MEATS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200

18 May 2016
Director's details changed for Paul Gerrard Murphy on 31 March 2014
23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200

...
... and 74 more events
18 Jul 1991
Memorandum and Articles of Association

18 Jul 1991
Director resigned;new director appointed

18 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

18 Jul 1991
Registered office changed on 18/07/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

15 May 1991
Incorporation

T.C. MEATS LIMITED Charges

18 December 2000
Debenture
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Girobank PLC
Description: Inter alia freehold leasehold property book debts, goodwill…
4 August 2000
Debenture
Delivered: 5 August 2000
Status: Satisfied on 25 October 2000
Persons entitled: Girobank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1992
Debenture
Delivered: 25 June 1992
Status: Satisfied on 20 December 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
22 May 1992
Debenture
Delivered: 26 May 1992
Status: Satisfied on 25 October 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…