THE MEAT TEAM LIMITED
LONDON SAVAND LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 05102647
Status Active
Incorporation Date 15 April 2004
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of THE MEAT TEAM LIMITED are www.themeatteam.co.uk, and www.the-meat-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The Meat Team Limited is a Private Limited Company. The company registration number is 05102647. The Meat Team Limited has been working since 15 April 2004. The present status of the company is Active. The registered address of The Meat Team Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . BENTLEY, Joy is a Secretary of the company. BENTLEY, Gary is a Director of the company. Secretary DRIVER, Christopher Paul has been resigned. Secretary LOFTHOUSE, Christopher Walter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DRIVER, Christopher Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BENTLEY, Joy
Appointed Date: 01 October 2008

Director
BENTLEY, Gary
Appointed Date: 02 June 2004
70 years old

Resigned Directors

Secretary
DRIVER, Christopher Paul
Resigned: 24 August 2007
Appointed Date: 02 June 2004

Secretary
LOFTHOUSE, Christopher Walter
Resigned: 01 October 2008
Appointed Date: 24 August 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 June 2004
Appointed Date: 15 April 2004

Director
DRIVER, Christopher Paul
Resigned: 24 August 2007
Appointed Date: 02 June 2004
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 June 2004
Appointed Date: 15 April 2004

Persons With Significant Control

Mr Gary Bentley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MEAT TEAM LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

07 Oct 2015
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

...
... and 38 more events
18 Jun 2004
Secretary resigned
18 Jun 2004
Director resigned
09 Jun 2004
Registered office changed on 09/06/04 from: 788-790 finchley road london NW11 7TJ
04 Jun 2004
Company name changed savand LIMITED\certificate issued on 04/06/04
15 Apr 2004
Incorporation

THE MEAT TEAM LIMITED Charges

30 November 2005
Debenture
Delivered: 3 December 2005
Status: Satisfied on 14 January 2009
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…