This company is commonly known as Caterhouse Limited. The company was founded 30 years ago and was given the registration number 02857316. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 56210 - Event catering activities.
Name | : | CATERHOUSE LIMITED |
---|---|---|
Company Number | : | 02857316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG | Director | 21 May 2021 | Active |
Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG | Director | 22 October 2021 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 25 April 2007 | Active |
3 Elmwood Gardens, London, W7 3HA | Secretary | 28 September 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 September 1993 | Active |
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG | Director | 01 December 2008 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 25 April 2007 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 01 August 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 16 March 2009 | Active |
Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU | Director | 25 April 2007 | Active |
3 Elmwood Gardens, London, W7 3HA | Director | 28 September 1993 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
108 Bulkington Lane, Nuneaton, CV11 4SB | Director | 25 April 2007 | Active |
14 Elmstead Close, Totteridge, London, N20 8ER | Director | 28 September 1993 | Active |
Iss House Genesis Business Park, Albert Drive, Woking, GU21 5RW | Director | 12 March 2012 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 13 May 2019 | Active |
Iss House Genesis Business Park, Albert Drive, Woking, GU21 5RW | Director | 01 June 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 September 1993 | Active |
Iss Brightspark Limited | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Iss Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Iss House, Genesis Business Park, Albert Drive, Woking, England, GU21 5RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-18 | Resolution | Resolution. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Incorporation | Memorandum articles. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-29 | Capital | Legacy. | Download |
2022-07-29 | Insolvency | Legacy. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.