THE LONGHORN MEAT MARKETING COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04027332. The registration start date is July 5, 2000. The current status is Active.
Company Number | 04027332 |
Company Name | THE LONGHORN MEAT MARKETING COMPANY LIMITED |
Registered Address |
One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-07-05 |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2016-08-02 |
Returns Last Update | 2015-07-05 |
Confirmation Statement Due Date | 2021-07-19 |
Confirmation Statement Last Update | 2020-07-05 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
ONE EASTWOOD HARRY WESTON ROAD BINLEY BUSINESS PARK |
Post Town | COVENTRY |
Post Code | CV3 2UB |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
ANFIELD COURT RESIDENTS' ASSOCIATION LIMITED | One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB |
THE LITTLE GREEN BEE LTD | One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB, England |
REKARYO HEALTH LTD | One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB, England |
INDEPENDENCE VEHICLES LIMITED | One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB, England |
DAFFERNS WEALTH LIMITED | One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB, England |
CLOVERGLADE LIMITED | One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB, England |
HARRIER FILMS LIMITED | One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB, England |
WULSTAN NOMINEES (YORK) LTD | One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB, England |
WULSTAN CAPITAL (YORK) LLP | One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB, England |
DOBBY HOMES LTD | One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DANN, Debbie | Secretary (Active) | The Longhorn Cattle Society, 3 Eastgate, Stoneleigh Park, Stoneleigh, Warwickshire, England, CV8 2LG | / 8 April 2013 |
/ |
|
SUTCLIFFE, Charles Thomas Dillon | Director (Active) | Mansion House Little London Tetford, Horncastle, Lincolnshire, LN9 6QL | August 1950 / 5 July 2000 |
British / England |
Director |
WARNER, Richard | Director (Active) | Oaktree Farm, Copt Oak, Markfield, Leicestershire, England, LE67 9PE | August 1962 / 8 April 2013 |
British / England |
None |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary (Resigned) | The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF | / 5 July 2000 |
/ |
|
HENSON, Elizabeth Lesley | Secretary (Resigned) | 4 Barley Villas, Redhills, Exeter, Devon, EX4 1SX | / 5 July 2000 |
British / |
Livestock Consultant |
STANLEY, John | Secretary (Resigned) | Spring Barrow Lodge, Swannymote Road, Coalville, Leicestershire, LE67 5UT | / 10 February 2002 |
/ |
|
CLOSE, Peter Wilson | Director (Resigned) | Fishwick Mains Farm, Berwick Upon Tweed, TD15 1XQ | May 1946 / 10 February 2002 |
British / United Kingdom |
Farmer |
DAWES, Lindsay | Director (Resigned) | Westlands, Retford Road, North Wheatley, Retford, Nottinghamshire, DN22 9DY | April 1966 / 5 July 2000 |
British / United Kingdom |
Butcher |
DE LISLE, Aubyn Cecilia | Director (Resigned) | Cold Newton Lodge, Nr Billesdon, Leicester, Leicestershire, LE7 9DA | June 1958 / 10 February 2002 |
British / United Kingdom |
None |
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director (Resigned) | The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF | / 5 July 2000 |
/ |
|
PRELLER, Harry Michael | Director (Resigned) | Broomhill Rosecare, St Gennys, Bude, Cornwall, EX23 0BE | October 1936 / 5 July 2000 |
British / |
Builder & Farmer |
STANLEY, John | Director (Resigned) | Spring Barrow Lodge, Swannymote Road, Coalville, Leicestershire, LE67 5UT | January 1984 / 10 February 2002 |
British / United Kingdom |
Farmer |
SUTTON, Charles Frank | Director (Resigned) | Castle Garage, Cuckoos Row, Raglan, Gwent, NP5 2HH | August 1935 / 5 July 2000 |
British / United Kingdom |
Aqriengineer |
WILLIAMS, Robert Bennett | Director (Resigned) | Maydencroft Manor, Gosmore, Hitchin, Hertfordshire, SG4 7QA | July 1939 / 5 July 2000 |
British / |
Farming |
WILSON, Timothy Dudley | Director (Resigned) | Harwell Manor, Harwell, Doncaster, South Yorkshire, DN10 5BU | January 1959 / 18 July 2000 |
British / |
Farmer & Builder |
Post Town | COVENTRY |
Post Code | CV3 2UB |
Category | marketing |
SIC Code | 99999 - Dormant Company |
Category + Posttown | marketing + COVENTRY |
Please provide details on THE LONGHORN MEAT MARKETING COMPANY 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.