MCM SELECT FOODS LIMITED
WOKINGHAM MCM (UK) LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 01303668
Status Liquidation
Incorporation Date 18 March 1977
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 11 May 2017; Appointment of a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of MCM SELECT FOODS LIMITED are www.mcmselectfoods.co.uk, and www.mcm-select-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcm Select Foods Limited is a Private Limited Company. The company registration number is 01303668. Mcm Select Foods Limited has been working since 18 March 1977. The present status of the company is Liquidation. The registered address of Mcm Select Foods Limited is 1020 Eskdale Road Winnersh Wokingham Rg41 5ts. . ARROW, David is a Director of the company. HARVEY, Trevor Ian is a Director of the company. SHAW, Adam Dominic Bradley is a Director of the company. TERRAS, John Tennent is a Director of the company. Secretary DENT, Harry has been resigned. Secretary FLEMING, John Martin has been resigned. Secretary HARVEY, Trevor Ian has been resigned. Secretary HAYWARD, Nicola Jane has been resigned. Secretary HOBBS, Karen Louise has been resigned. Secretary KOSHIHARA, Ryuichi has been resigned. Secretary MARSH, Thomas John has been resigned. Secretary MILES, Matthew has been resigned. Secretary PEARS, Mary Catherine has been resigned. Secretary RAVAL, Tushar has been resigned. Secretary TUCKER, Richard Gordon has been resigned. Secretary YAMAMOTO, Kengo has been resigned. Director BEL, Arie Leendert has been resigned. Director BURTON, John Richard has been resigned. Director CARABAIN, Albert Willem Geert has been resigned. Director FUKUDA, Toshihide has been resigned. Director FUKURO, Mitsunari, Chief Executive Officer has been resigned. Director GUBBAY, Eldred has been resigned. Director HATORI, Shin has been resigned. Director ITO, Hiroyuki has been resigned. Director KAWASAKI, Hiroshi has been resigned. Director KOSHIHARA, Ryuichi has been resigned. Director LEEUWENBURGH, Pieter, Director has been resigned. Director MARSH, Thomas John has been resigned. Director MINE, Yutaka has been resigned. Director MURATA, Yuuki has been resigned. Director NAKAMURA, Akihiro, Director has been resigned. Director NAKAYAMA, Hiroyuki has been resigned. Director OTANI, Ichiro has been resigned. Director TAKAYANAGI, Masayuki has been resigned. Director TANAKA, Toshihiro has been resigned. Director TODA, Yoshio has been resigned. Director TUCKER, Richard Gordon has been resigned. Director YAMAMOTO, Kengo has been resigned. Director YAMANARI, Takahiko, Director has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Director
ARROW, David
Appointed Date: 10 August 2010
66 years old

Director
HARVEY, Trevor Ian
Appointed Date: 26 November 2009
65 years old

Director
SHAW, Adam Dominic Bradley
Appointed Date: 16 December 2011
56 years old

Director
TERRAS, John Tennent
Appointed Date: 16 December 2011
64 years old

Resigned Directors

Secretary
DENT, Harry
Resigned: 14 May 2003
Appointed Date: 01 April 1999

Secretary
FLEMING, John Martin
Resigned: 23 February 1999
Appointed Date: 20 February 1997

Secretary
HARVEY, Trevor Ian
Resigned: 16 December 2011
Appointed Date: 14 April 2011

Secretary
HAYWARD, Nicola Jane
Resigned: 25 June 2004
Appointed Date: 14 May 2003

Secretary
HOBBS, Karen Louise
Resigned: 20 January 2005
Appointed Date: 25 June 2004

Secretary
KOSHIHARA, Ryuichi
Resigned: 14 July 2009
Appointed Date: 22 August 2008

Secretary
MARSH, Thomas John
Resigned: 31 July 1992

Secretary
MILES, Matthew
Resigned: 30 January 1997
Appointed Date: 22 May 1996

Secretary
PEARS, Mary Catherine
Resigned: 24 April 2009
Appointed Date: 05 July 2006

Secretary
RAVAL, Tushar
Resigned: 14 April 2011
Appointed Date: 14 July 2009

Secretary
TUCKER, Richard Gordon
Resigned: 01 November 1995
Appointed Date: 31 July 1992

Secretary
YAMAMOTO, Kengo
Resigned: 22 August 2008
Appointed Date: 20 January 2005

Director
BEL, Arie Leendert
Resigned: 06 September 2004
Appointed Date: 01 January 1994
77 years old

Director
BURTON, John Richard
Resigned: 13 July 2009
Appointed Date: 29 July 2004
69 years old

Director
CARABAIN, Albert Willem Geert
Resigned: 01 June 2010
Appointed Date: 01 January 2001
67 years old

Director
FUKUDA, Toshihide
Resigned: 07 August 2009
Appointed Date: 18 February 2008
72 years old

Director
FUKURO, Mitsunari, Chief Executive Officer
Resigned: 16 December 2011
Appointed Date: 14 April 2011
57 years old

Director
GUBBAY, Eldred
Resigned: 01 September 1992
106 years old

Director
HATORI, Shin
Resigned: 16 December 2011
Appointed Date: 22 August 2008
67 years old

Director
ITO, Hiroyuki
Resigned: 01 July 1999
Appointed Date: 14 March 1995
76 years old

Director
KAWASAKI, Hiroshi
Resigned: 29 November 2004
Appointed Date: 29 July 2004
69 years old

Director
KOSHIHARA, Ryuichi
Resigned: 29 November 2010
Appointed Date: 22 August 2008
55 years old

Director
LEEUWENBURGH, Pieter, Director
Resigned: 01 January 1994
Appointed Date: 01 September 1992
95 years old

Director
MARSH, Thomas John
Resigned: 31 July 1992
93 years old

Director
MINE, Yutaka
Resigned: 01 May 2008
Appointed Date: 01 July 1999
78 years old

Director
MURATA, Yuuki
Resigned: 22 December 2010
Appointed Date: 14 July 2009
69 years old

Director
NAKAMURA, Akihiro, Director
Resigned: 16 December 2011
Appointed Date: 29 November 2010
53 years old

Director
NAKAYAMA, Hiroyuki
Resigned: 14 April 2011
Appointed Date: 14 July 2009
68 years old

Director
OTANI, Ichiro
Resigned: 22 August 2008
Appointed Date: 16 May 2007
67 years old

Director
TAKAYANAGI, Masayuki
Resigned: 16 May 2007
Appointed Date: 17 May 2005
71 years old

Director
TANAKA, Toshihiro
Resigned: 01 September 1992
87 years old

Director
TODA, Yoshio
Resigned: 16 December 2011
Appointed Date: 31 January 2011
58 years old

Director
TUCKER, Richard Gordon
Resigned: 01 November 1995
Appointed Date: 31 July 1992
77 years old

Director
YAMAMOTO, Kengo
Resigned: 22 August 2008
Appointed Date: 21 September 2004
53 years old

Director
YAMANARI, Takahiko, Director
Resigned: 14 March 1995
Appointed Date: 01 September 1992
84 years old

MCM SELECT FOODS LIMITED Events

11 May 2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 11 May 2017
09 May 2017
Appointment of a voluntary liquidator
09 May 2017
Appointment of a voluntary liquidator
05 May 2017
Appointment of a voluntary liquidator
20 Apr 2017
Restoration by order of the court
...
... and 194 more events
09 Sep 1987
Full accounts made up to 31 December 1986
09 Sep 1987
Return made up to 14/08/87; full list of members

25 Sep 1986
Full accounts made up to 31 December 1985
25 Sep 1986
Return made up to 15/09/86; full list of members

18 Mar 1977
Incorporation

MCM SELECT FOODS LIMITED Charges

16 December 2011
Debenture
Delivered: 23 December 2011
Status: Satisfied on 31 December 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…