This company is commonly known as Tendercut Meats Limited. The company was founded 30 years ago and was given the registration number 02926627. The firm's registered office is in LONDON. You can find them at Level 5, 9 Hatton Street, London, . This company's SIC code is 10130 - Production of meat and poultry meat products.
Name | : | TENDERCUT MEATS LIMITED |
---|---|---|
Company Number | : | 02926627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 5, 9 Hatton Street, London, NW8 8PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG | Director | 14 June 2021 | Active |
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG | Director | 01 January 1996 | Active |
19 Queens Avenue, Woodford Green, IG8 0JE | Secretary | 14 June 2002 | Active |
Flat A, 27-29 Tabard Street, London, SE1 4LA | Secretary | 15 January 1996 | Active |
The Square House 5 Shakespeare Road, Kettering, NN16 9RB | Secretary | 18 May 1994 | Active |
Tanglewood 6 Hall Close, Henham, Bishops Stortford, CM22 6AU | Secretary | 09 January 1995 | Active |
16f Garlinge Road, London, NW2 3TR | Secretary | 21 October 1996 | Active |
The Oaks, Spring Lane, Yelden, MK44 1AT | Secretary | 17 September 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 May 1994 | Active |
Level 5, 9 Hatton Street, London, England, NW8 8PL | Director | 20 January 2009 | Active |
Level 5, 9 Hatton Street, London, England, NW8 8PL | Director | 31 October 2001 | Active |
Halefield, Hale Lane, Wendover, HP22 6NQ | Director | 15 January 1996 | Active |
Flat A, 27-29 Tabard Street, London, SE1 4LA | Director | 15 January 1996 | Active |
The Square House 5 Shakespeare Road, Kettering, NN16 9RB | Director | 18 May 1994 | Active |
Bromstone Mullins Lane, Hythe, Southampton, SO45 5AE | Director | 01 January 1996 | Active |
Ashlea House, Bulstrode Way, Gerrards Cross, SL9 7QU | Director | 18 September 1997 | Active |
Level 5, 9 Hatton Street, London, England, NW8 8PL | Director | 01 January 1996 | Active |
10 Meadow Lane, Roberttown, WF15 7PZ | Director | 03 August 2007 | Active |
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX | Director | 28 April 1998 | Active |
Level 5, 9 Hatton Street, London, England, NW8 8PL | Director | 16 January 2019 | Active |
4 Hobury Street, London, SW10 0JD | Director | 18 May 1994 | Active |
30, Ledsham Park Drive, Little Sutton, Chester, England, CH66 4XZ | Director | 02 January 2013 | Active |
Level 5, 9 Hatton Street, London, England, NW8 8PL | Director | 18 June 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 May 1994 | Active |
Argent Holdings Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Hatton Street, London, England, NW8 8PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-26 | Accounts | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-15 | Accounts | Legacy. | Download |
2022-09-15 | Other | Legacy. | Download |
2022-09-06 | Other | Legacy. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Change of name | Certificate change of name company. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-05 | Officers | Termination director company with name termination date. | Download |
2021-04-02 | Officers | Change person director company with change date. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.