This company is commonly known as Cafe Jericho Ltd. The company was founded 17 years ago and was given the registration number 06530930. The firm's registered office is in GLOSSOP. You can find them at 20 Scotty Brook Crescent, Shirebrook Park, Glossop, Derbyshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | CAFE JERICHO LTD |
---|---|---|
Company Number | : | 06530930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Scotty Brook Crescent, Shirebrook Park, Glossop, Derbyshire, England, SK13 8UG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Dingle Close, Simmondley, Glossop, England, SK13 6NL | Secretary | 07 June 2017 | Active |
1, Hebden Drive, Glossop, England, SK13 8RS | Director | 25 January 2022 | Active |
4 Dingle Close, Simmondley, Glossop, SK13 6NL | Director | 11 March 2008 | Active |
3, Swift Bank, Glossop, England, SK13 6QH | Director | 25 January 2022 | Active |
16, Foxlea, Glossop, England, SK13 6XF | Director | 06 September 2022 | Active |
16, Foxlea, Glossop, England, SK13 6XF | Director | 26 November 2019 | Active |
14, Glossop Road, Charlesworth, Glossop, England, SK13 5EZ | Director | 05 May 2009 | Active |
17, Springmeadow, Charlesworth, Glossop, England, SK13 5HP | Director | 15 March 2018 | Active |
20, Scotty Brook Crescent, Shirebrook Park, Glossop, England, SK13 8UG | Director | 22 January 2011 | Active |
13, Springmeadow, Charlesworth, Glossop, SK13 5HP | Director | 05 May 2009 | Active |
Hillside Farmhouse, Chunal, Glossop, SK13 6JY | Secretary | 11 March 2008 | Active |
2, Beechwood, Glossop, England, SK13 6XS | Secretary | 30 March 2015 | Active |
Hillside Farm, House, Chunal, Glossop, England, SK13 6JY | Secretary | 22 January 2011 | Active |
16, Springmeadow, Charlesworth, Glossop, England, SK13 5HP | Director | 02 November 2011 | Active |
Hillside Farmhouse, Chunal, Glossop, SK13 6JY | Director | 11 March 2008 | Active |
Hillside Farmhouse, Chunal, Glossop, SK13 6JY | Director | 05 May 2009 | Active |
21, Hunters Lane, Glossop, England, SK13 6XX | Director | 26 November 2019 | Active |
2, Beechwood, Simmondley, Glossop, England, SK13 6XS | Director | 02 November 2011 | Active |
66, Wood Street, Glossop, England, SK13 8NL | Director | 03 April 2014 | Active |
Church House, Fauvel Road, Glossop, England, SK13 7AR | Director | 17 July 2013 | Active |
The Vicarage, Marple Road, Charlesworth, Glossop, SK13 5DA | Director | 11 March 2008 | Active |
6, Ashton Gardens, Glossop, England, SK13 8HX | Director | 22 January 2011 | Active |
Mr Peter Ronald Bowes | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Hunters Lane, Glossop, England, SK13 6XX |
Nature of control | : |
|
Mr William Anthony Leason | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Foxlea, Glossop, England, SK13 6XF |
Nature of control | : |
|
Mr James Stephen Solomon | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Springmeadow, Glossop, England, SK13 5HP |
Nature of control | : |
|
Mr Trevor Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66, Wood Street, Glossop, United Kingdom, SK13 8NL |
Nature of control | : |
|
Mrs Ann Howarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Beechwood, Glossop, United Kingdom, SK13 6XS |
Nature of control | : |
|
Mrs Susan Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Dingle Close, Glossop, United Kingdom, SK13 6NL |
Nature of control | : |
|
Mrs Donna Maria Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Ashton Gardens, Glossop, United Kingdom, SK13 8HX |
Nature of control | : |
|
Mrs Ann Terry Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Scotty Brook Crescent, Glossop, England, SK13 8UG |
Nature of control | : |
|
Mr Peter Bruce Hereward Winter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Springmeadow, Glossop, United Kingdom, SK13 5HP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.