MBM PRODUCE LIMITED

Address:
C/o Grant Thornton Uk LLP, Byron House Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

MBM PRODUCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00426939. The registration start date is January 4, 1947. The current status is Active.

Company Overview

Company Number 00426939
Company Name MBM PRODUCE LIMITED
Registered Address C/o Grant Thornton Uk LLP
Byron House Cambridge Business Park
Cambridge
Cambridgeshire
CB4 0WZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1947-01-04
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2008-10-31
Accounts Last Update 2006-12-31
Returns Due Date 2010-04-08
Returns Last Update 2009-03-11
Confirmation Statement Due Date 2017-03-25
Mortgage Charges 23
Mortgage Outstanding 19
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
5131 Wholesale of fruit and vegetables
5190 Other wholesale

Office Location

Address C/O GRANT THORNTON UK LLP
BYRON HOUSE CAMBRIDGE BUSINESS PARK
Post Town CAMBRIDGE
County CAMBRIDGESHIRE
Post Code CB4 0WZ

Companies with the same location

Entity Name Office Address
04288591 LIMITED C/o Grant Thornton Uk LLP, Byron House Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

Companies with the same post code

Entity Name Office Address
GREENHILL LEISURE PARK LIMITED C/o Price Bailey LLP Tennyson House, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England
OKRS LONDON LIMITED Price Bailey LLP, Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England
HOWARD PARKS HOMES LIMITED C/o Price Bailey Chartered Accountants Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom
QTIL HOLDCO LIMITED Churchill House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ
D. & R. HANKINS (MANEA) HOLDINGS LIMITED Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, England
CHARLTON INVESTMENT PROPERTIES LIMITED Price Bailey Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom
HILL VIEW PARK LIMITED C/o Price Bailey, Tennyson House, Cowley Road, Cambridge, CB4 0WZ, England
DRAKE TECHNOLOGY SOLUTIONS LIMITED Price Bailey LLP, Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom
123456 LIMITED Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, United Kingdom
FRISSON COMMUNICATIONS LIMITED Tennyson House Price Bailey LLP, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BEVERSLUIS, Klaus Christian Secretary (Active) 19 Brooklands Lane, Menston, Ilkley, West Yorkshire, LS29 6PL /
30 March 2007
/
BASCETTA, Emanuele Director (Active) Abbanoy House, 52 Kibbleston Road, Kilbarchan, Renfrewshire, PA10 2PW October 1956 /
24 December 2004
British /
United Kingdom
Managing Director
WEBBER, John Anthony Director (Active) Fen View Linwood Road, Martin, Lincoln, Lincolnshire, LN4 3RA June 1961 /
7 July 2006
British /
United Kingdom
Operations Director
BAKER, Nigel Roland Secretary (Resigned) Damson House Shivean Gate, Moulton, Spalding, Lincolnshire, PE12 6PF /
1 January 1998
/
HINES, Christine Anne Secretary (Resigned) 33 Sandhills Road, Barnt Green, Birmingham, B45 8NP /
30 September 2004
/
MONKS, Anthony James Secretary (Resigned) Yarrow Cottage Severn Road, Hallen, Bristol, Avon, BS10 7RZ /
/
MUSK, Michael John Secretary (Resigned) Torwood Limbourne Lane, Fittleworth, Pulborough, West Sussex, RH20 1HR /
15 February 1995
/
BEESON, Robert John Director (Resigned) The Old Rectory, Saxlingham, Holt, Norfolk, NR25 7JZ February 1942 /
British /
Director
BEVERSLUIS, Klaus Christian Director (Resigned) 19 Brooklands Lane, Menston, Ilkley, West Yorkshire, LS29 6PL April 1968 /
16 October 2006
Netherlands /
United Kingdom
Director
BOLTON, Stephen Thomas Director (Resigned) 63 Bottrells Lane, Chalfont St. Giles, Buckinghamshire, HP8 4EJ October 1964 /
22 March 2004
Irish /
Company Director
BUSWELL, Michel Norman Director (Resigned) The Dower House, 1 The Green, Blakesley, Northants, NN12 8PD October 1939 /
British /
Company Director
CAMPBELL, Rosalind Ilona Director (Resigned) 6 Hawthorn Close, Watford, Hertfordshire, WD17 4SB October 1961 /
6 August 1999
British /
Chartered Accountant
COMPSON, Christopher John Director (Resigned) Old Mill Farmhouse Tuddenham, Bury St Edmunds, Suffolk, IP28 6SQ August 1941 /
28 May 1998
British /
United Kingdom
Chartered Accountant
CRAIG, Ian Alexander Director (Resigned) 11 Manor View, Whittlesey, Peterborough, Cambridgeshire, PE7 1TF May 1957 /
1 January 1998
British /
United Kingdom
Managing Director
DEVINE, Nigel Mark Director (Resigned) The Corner House, 75 High Street, Brant Broughton, Lincoln, LN5 0SA September 1966 /
22 March 2004
British /
Director
EVANS, John Geoffrey Charles Director (Resigned) 19 Elwyn Dene, March, Cambridgeshire, PE15 9BL October 1950 /
British /
England
Company Director
GRAY, David Director (Resigned) 32 Hampstead High Street, London, NW3 1QD April 1959 /
30 November 1994
British /
Director
HILLS, David Edward Director (Resigned) Lantern Barn, Sharrington, Melton Constable, Norfolk, NR24 2BU September 1947 /
16 October 1991
British /
Director
HOLLYWOOD, James Bunce Director (Resigned) 7 Maryfield Road, Broughty Ferry, Dundee, Angus, DD5 2JJ August 1945 /
1 January 1997
British /
Director
LEACH, Paul Alan Director (Resigned) 8 Station Road, Bletchingdon, Kidlington, Oxfordshire, United Kingdom, OX5 3DE August 1957 /
4 November 2003
British /
United Kingdom
Treasurer
LEACH, Paul Alan Director (Resigned) 20 Malvern Road, Maidenhead, Berkshire, SL6 7RH August 1957 /
6 August 1999
British /
Treasurer
LEMMON, Clive Director (Resigned) 179 Burrowmoor Road, March, Cambridgeshire, PE15 9SS February 1948 /
British /
Company Director
MANCHETT, John Director (Resigned) 4 Henford Gardens, March, Cambridgeshire, PE15 8NT February 1950 /
British /
Company Director
MCHUGH, Peter Thomas Director (Resigned) Lakeside House, Adbaston, Stafford, Staffordshire, ST20 0RH May 1938 /
14 September 1992
British /
Company Director
MILES, Christopher Thomas Director (Resigned) Smithy House, Audlem, Crewe, Cheshire, CW3 0DA October 1948 /
2 June 1993
British /
Director
MUSK, Michael John Director (Resigned) Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX November 1954 /
30 November 1994
British /
United Kingdom
Director
NICHOLS, John Ellis Director (Resigned) 353 Hills Road, Cambridge, Cambridgeshire, CB2 2QT August 1950 /
1 March 1999
British /
Divisional Director
OLINS, Laurence Stephen Director (Resigned) 32 Hendon Avenue, Finchley, London, N3 1UE October 1946 /
21 August 1992
British /
Group Managing Director
PATTRICK, Peter Deverux Director (Resigned) The Barn, Church Street, Wells Next The Sea, Norfolk, NR23 1JB March 1956 /
1 January 2000
British /
United Kingdom
Company Director
ROSEN, Andrew Scott Director (Resigned) 301 West 53rd Street, New York, Ny 10019, United States July 1968 /
6 August 1999
American /
Company Director
SIMPSON, Andrew John Director (Resigned) Pine Tree Barns Harts Lane, Bawburgh, Norwich, Norfolk, NR9 3LT November 1964 /
29 March 2005
British /
England
Director
STANNARD, Terry George Director (Resigned) Larchwood, Manor Close, Penn, High Wycombe, Buckinghamshire, HP10 8HZ May 1950 /
4 September 1997
British /
United Kingdom
Company Director
WARNOCK, Keith Director (Resigned) 4 Rectory Close, Ousden, Newmarket, Suffolk, CB8 8UD July 1961 /
7 July 2004
British /
Company Director

Competitor

Search similar business entities

Post Town CAMBRIDGE
Post Code CB4 0WZ
SIC Code 5131 - Wholesale of fruit and vegetables

Improve Information

Please provide details on MBM PRODUCE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches