This company is commonly known as Burgerking Limited. The company was founded 68 years ago and was given the registration number SC031456. The firm's registered office is in . You can find them at 120 Bothwell Street, Glasgow, , . This company's SIC code is 56101 - Licensed restaurants.
Name | : | BURGERKING LIMITED |
---|---|---|
Company Number | : | SC031456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1956 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 120 Bothwell Street, Glasgow, G2 7JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120 Bothwell Street, Glasgow, G2 7jl, 120 Bothwell Street, Glasgow, Scotland, G2 7JL | Director | 02 April 2019 | Active |
2, Atlantic Square, 31 York Street, Glasgow, Scotland, G2 8AS | Director | 20 March 2017 | Active |
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT | Secretary | 27 September 1991 | Active |
7 Marlborough Road, Grandpont, Oxford, OX1 4LW | Secretary | 28 February 2001 | Active |
17 Railway Road, Teddington, TW11 8SB | Secretary | 05 June 1991 | Active |
35 Woodcote Hurst, Epsom, KT18 7DS | Secretary | 01 July 1992 | Active |
1 Field Court, Duns Tew, OX25 6LD | Secretary | 08 November 1995 | Active |
Hawley House 4 South Ford Road, Dartmouth, TQ6 9QS | Secretary | 31 December 1998 | Active |
47 Myrtleside Close, Northwood, HA6 2XQ | Secretary | - | Active |
120 Bothwell Street, Glasgow, G2 7JL | Secretary | 06 September 2004 | Active |
Flat 2, 11 Thornton Hill, London, SW19 4HU | Secretary | 01 November 1994 | Active |
7 Oates Close, Shortlands, Bromley, BR2 0WA | Secretary | 02 October 1989 | Active |
15, Bath Road, Slough, United Kingdom, SL1 3UF | Director | 04 November 2013 | Active |
83, Bellariastrasse, Zurich, Switzerland, | Director | 02 April 2015 | Active |
6 Highfield Crescent, Northwood, HA6 1EZ | Director | 01 July 1992 | Active |
White Gables, Gerrards Cross, SL9 7NH | Director | - | Active |
30 Whitehall Gardens, London, W3 9RD | Director | 26 June 2000 | Active |
Mile Ride House Mile Ride, Cheapside Road, Ascot, SL5 7DR | Director | 31 January 2005 | Active |
Brackens, Nightingales Lane, Chalfont St Giles, HP8 4SG | Director | 31 May 1994 | Active |
71 Victoria Street, London, SW1H 0XA | Director | 02 October 1989 | Active |
120 Bothwell Street, Glasgow, G2 7JL | Director | 04 November 2008 | Active |
15, Bath Road, Slough, United Kingdom, SL1 3UF | Director | 04 November 2013 | Active |
The Copse, Mile Path Hook Heath, Woking, GU22 0JL | Director | - | Active |
Easington Farmhouse, Chilton, Aylesbury, HP18 9EX | Director | - | Active |
54, Prebend Gardens, Chiswick, London, W6 0XU | Director | 15 April 2008 | Active |
98 Rivington Apartments, Railway Terrace, Slough, United Kingdom, SL2 5GN | Director | 02 April 2015 | Active |
15, Bath Road, Slough, United Kingdom, SL1 3UF | Director | 04 November 2013 | Active |
9 Winchester Way, Totton, SO40 8JR | Director | 01 November 2004 | Active |
Willowmere Cottage, Bath Road, Jonning On Thames, RG4 0TB | Director | 30 June 1993 | Active |
155 Heath End Road, Flackwell Heath, High Wycombe, HP10 9ES | Director | 08 May 1998 | Active |
34, Wimborne Gardens, Ealing, London, W13 8BZ | Director | 21 September 2007 | Active |
Silver Birches, St Leonards Hill, Windsor, SL4 4AJ | Director | 31 May 1994 | Active |
103 St Leonards Rd, Windsor, SL4 3DD | Director | 10 September 2001 | Active |
32 Waggon Road, Hadley Wood, EN4 0HL | Director | 28 February 1996 | Active |
43 Stillingfleet Road, Barnes, London, SW13 9AG | Director | 31 July 2006 | Active |
Burger King Corporation | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5707, 5707 Blue Lagoon Drive, Miami, Florida, United States, |
Nature of control | : |
|
Restaurant Brands International Inc. | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 130, King Street West Suite 300, Toronto, Canada, |
Nature of control | : |
|
Mr Thiago Temer Santelmo | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | Brazilian |
Address | : | 120 Bothwell Street, G2 7JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Accounts | Accounts with accounts type full. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Gazette | Gazette filings brought up to date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Gazette | Gazette notice compulsory. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.