Ingatestone
CM4 0LQ
Director Name | Mr Russell Lee Christopher Morgan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Co Chairman |
Country of Residence | England |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Charles Nicholas Beer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Catering Hospitality |
Country of Residence | England |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Ms Jackie Harding |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 December 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Operations And Commercial Director |
Country of Residence | England |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Dale James Storrer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 April 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Colin Sayers |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Ms Nicky Pratt |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Daniel James Clifford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Nigel Anthony Plumptre Gaymer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Terence Powell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Windrift Marks Hall Lane Margaret Roding Dunmow Essex CM6 1QT |
Secretary Name | Nigel Anthony Plumptre Gaymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 43 London Road Stanford Rivers Ongar Essex CM5 9PH |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Jonathan Pryce |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Mr Carson Christopher John Rea |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Secretary Name | Mr Javed Taher |
---|---|
Status | Resigned |
Appointed | 01 December 2009(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Mr Nigel Mark Hutson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Mr Matthew Erich Herter |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG |
Secretary Name | Mrs Sarah Lawrence |
---|---|
Status | Resigned |
Appointed | 27 September 2019(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kudoshospitality.co.uk |
---|
Registered Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Crown Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,909,384 |
Gross Profit | £2,726,864 |
Net Worth | £9,901,293 |
Cash | £100,079 |
Current Liabilities | £4,699,689 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
25 October 2002 | Delivered on: 31 October 2002 Satisfied on: 16 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
5 October 2023 | Resolutions
|
---|---|
5 October 2023 | Statement of capital following an allotment of shares on 22 September 2023
|
5 October 2023 | Memorandum and Articles of Association (25 pages) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
2 August 2023 | Termination of appointment of Jackie Harding as a director on 2 August 2023 (1 page) |
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Accounts for a small company made up to 31 July 2022 (9 pages) |
5 March 2023 | Termination of appointment of Daniel James Clifford as a director on 5 March 2023 (1 page) |
5 March 2023 | Termination of appointment of Deirdre Morgan as a director on 5 March 2023 (1 page) |
25 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
8 August 2022 | Appointment of Mr Daniel James Clifford as a director on 8 August 2022 (2 pages) |
27 May 2022 | Appointment of Mr Colin Sayers as a director on 26 May 2022 (2 pages) |
26 May 2022 | Appointment of Ms Nicky Pratt as a director on 26 May 2022 (2 pages) |
7 April 2022 | Appointment of Mr Dale James Storrer as a director on 4 April 2022 (2 pages) |
31 March 2022 | Termination of appointment of Christopher John Sullivan as a director on 31 March 2022 (1 page) |
30 March 2022 | Full accounts made up to 31 July 2021 (20 pages) |
26 October 2021 | Appointment of Mr Graham Turner as a director on 18 October 2021 (2 pages) |
15 October 2021 | Company name changed kudos catering (uk) LIMITED\certificate issued on 15/10/21
|
17 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 31 July 2020 (29 pages) |
19 November 2020 | Registered office address changed from Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page) |
28 October 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page) |
17 July 2020 | Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
3 January 2020 | Appointment of Ms Jackie Harding as a director on 13 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Matthew Erich Herter as a director on 13 December 2019 (1 page) |
30 October 2019 | Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019 (1 page) |
29 October 2019 | Full accounts made up to 31 January 2019 (29 pages) |
27 September 2019 | Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page) |
27 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Nigel Mark Hutson as a director on 29 April 2019 (1 page) |
26 October 2018 | Full accounts made up to 25 January 2018 (28 pages) |
14 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mr Nigel Mark Hutson as a director on 27 December 2017 (2 pages) |
2 February 2018 | Appointment of Mr. Matthew Erich Herter as a director on 15 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Jonathan Pryce as a director on 22 December 2017 (1 page) |
31 October 2017 | Full accounts made up to 26 January 2017 (27 pages) |
31 October 2017 | Full accounts made up to 26 January 2017 (27 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
26 October 2016 | Full accounts made up to 28 January 2016 (29 pages) |
26 October 2016 | Full accounts made up to 28 January 2016 (29 pages) |
7 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
5 November 2015 | Full accounts made up to 29 January 2015 (23 pages) |
5 November 2015 | Full accounts made up to 29 January 2015 (23 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 October 2014 | Full accounts made up to 30 January 2014 (20 pages) |
28 October 2014 | Full accounts made up to 30 January 2014 (20 pages) |
19 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
5 November 2013 | Full accounts made up to 31 January 2013 (23 pages) |
5 November 2013 | Full accounts made up to 31 January 2013 (23 pages) |
6 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL England on 10 June 2013 (1 page) |
30 October 2012 | Full accounts made up to 26 January 2012 (23 pages) |
30 October 2012 | Full accounts made up to 26 January 2012 (23 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Secretary's details changed for Mr Javed Taher on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Charles Nicholas Beer on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Charles Nicholas Beer on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Christopher John Sullivan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Christopher John Sullivan on 14 September 2012 (2 pages) |
14 September 2012 | Secretary's details changed for Mr Javed Taher on 14 September 2012 (2 pages) |
6 August 2012 | Termination of appointment of Carson Rea as a director (1 page) |
6 August 2012 | Termination of appointment of Carson Rea as a director (1 page) |
17 October 2011 | Accounts for a medium company made up to 27 January 2011 (20 pages) |
17 October 2011 | Accounts for a medium company made up to 27 January 2011 (20 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Company name changed kudos hospitality LIMITED\certificate issued on 23/11/10
|
23 November 2010 | Change of name notice (2 pages) |
23 November 2010 | Change of name notice (2 pages) |
23 November 2010 | Company name changed kudos hospitality LIMITED\certificate issued on 23/11/10
|
1 November 2010 | Accounts for a medium company made up to 28 January 2010 (19 pages) |
1 November 2010 | Accounts for a medium company made up to 28 January 2010 (19 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a director (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a director (1 page) |
23 December 2009 | Appointment of Mr Javed Taher as a secretary (1 page) |
23 December 2009 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
23 December 2009 | Appointment of Mr Javed Taher as a secretary (1 page) |
23 December 2009 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
1 December 2009 | Accounts for a medium company made up to 29 January 2009 (19 pages) |
1 December 2009 | Accounts for a medium company made up to 29 January 2009 (19 pages) |
16 November 2009 | Director's details changed for Mr Jonathan Pryce on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Jonathan Pryce on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Charles Nicholas Beer on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Deirdre Morgan on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Deirdre Morgan on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher John Sullivan on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Nigel Anthony Plumptre Gaymer on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Charles Nicholas Beer on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher John Sullivan on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Nigel Anthony Plumptre Gaymer on 16 November 2009 (2 pages) |
19 October 2009 | Appointment of Mr Carson Christopher John Rea as a director (2 pages) |
19 October 2009 | Appointment of Mr Carson Christopher John Rea as a director (2 pages) |
27 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
1 December 2008 | Accounts for a medium company made up to 31 January 2008 (16 pages) |
1 December 2008 | Accounts for a medium company made up to 31 January 2008 (16 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from, 18 graham road, harrow, middlesex, HA3 5RF (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from, 18 graham road, harrow, middlesex, HA3 5RF (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from, 236 london road, romford, essex, RM7 9EL (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from, 236 london road, romford, essex, RM7 9EL (1 page) |
27 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
28 July 2008 | Director appointed mr jonathan pryce (1 page) |
28 July 2008 | Director appointed mr jonathan pryce (1 page) |
1 March 2008 | Full accounts made up to 25 January 2007 (25 pages) |
1 March 2008 | Full accounts made up to 25 January 2007 (25 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
11 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
5 April 2007 | Company name changed crown venue catering LIMITED\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Company name changed crown venue catering LIMITED\certificate issued on 05/04/07 (2 pages) |
8 March 2007 | Full accounts made up to 26 January 2006 (20 pages) |
8 March 2007 | Full accounts made up to 26 January 2006 (20 pages) |
7 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
29 December 2005 | Full accounts made up to 31 January 2005 (19 pages) |
29 December 2005 | Full accounts made up to 31 January 2005 (19 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
5 October 2004 | Return made up to 17/08/04; full list of members
|
5 October 2004 | Return made up to 17/08/04; full list of members
|
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
2 October 2003 | Return made up to 17/08/03; full list of members
|
2 October 2003 | Return made up to 17/08/03; full list of members
|
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
4 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 17/08/02; full list of members (8 pages) |
23 October 2002 | Return made up to 17/08/02; full list of members (8 pages) |
11 October 2002 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2002 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 November 2001 | Return made up to 17/08/01; full list of members (7 pages) |
13 November 2001 | Return made up to 17/08/01; full list of members (7 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
3 October 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
17 May 2001 | Company name changed crown venue catering services li mited\certificate issued on 16/05/01 (2 pages) |
17 May 2001 | Company name changed crown venue catering services li mited\certificate issued on 16/05/01 (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
3 April 2001 | Company name changed crown catering venue services li mited\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed crown catering venue services li mited\certificate issued on 03/04/01 (2 pages) |
29 August 2000 | Memorandum and Articles of Association (12 pages) |
29 August 2000 | Memorandum and Articles of Association (12 pages) |
23 August 2000 | Company name changed quincroft LIMITED\certificate issued on 24/08/00 (2 pages) |
23 August 2000 | Company name changed quincroft LIMITED\certificate issued on 24/08/00 (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
17 August 2000 | Incorporation (18 pages) |
17 August 2000 | Incorporation (18 pages) |