This company is commonly known as Ch & Co Catering Limited. The company was founded 33 years ago and was given the registration number 02613820. The firm's registered office is in READING. You can find them at 550 Second Floor, Thames Valley Park, Reading, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | CH & CO CATERING LIMITED |
---|---|---|
Company Number | : | 02613820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Secretary | 27 March 2020 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 21 June 1991 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 18 June 2018 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 01 June 2015 | Active |
Wyfold Farm, Wyfold, Reading, RG4 9HU | Secretary | 21 June 1991 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Secretary | 01 June 2015 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Secretary | 18 June 2018 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, United Kingdom, RG4 9PB | Secretary | 01 April 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 May 1991 | Active |
68 Dominion House, St Davids Square, London, E14 3WB | Director | 01 January 2001 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 14 March 2016 | Active |
7 Arlington Close, Maidenhead, SL6 5JT | Director | 01 January 1998 | Active |
3, Neatham Manor Cottages Lower Neatham Mill Lane, Neatham, Alton, GU34 4NP | Director | 01 April 2009 | Active |
Wyfold Farm, Wyfold, Reading, RG4 9HU | Director | 21 June 1991 | Active |
Loxboro Cottage, Chinnor Road, Bledlow Ridge, High Wycombe, HP14 4AA | Director | 13 April 2006 | Active |
Southwood, Grove Road, Cranleigh, England, GU6 7LH | Director | 01 October 2013 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, United Kingdom, RG4 9PB | Director | 14 June 2011 | Active |
6 Drake Way, Impington, CB4 9BA | Director | 16 December 2003 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 01 June 2015 | Active |
30 Martineau Lane, Hurst, Reading, RG10 0SF | Director | 05 September 1994 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 14 March 2016 | Active |
141 Cotterill Road, Surbiton, KT6 7UJ | Director | 04 August 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 May 1991 | Active |
Ch & Co Catering Group Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 550 Thames Valley Park, Thames Valley Park Drive, Reading, England, RG6 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-26 | Accounts | Legacy. | Download |
2022-08-26 | Other | Legacy. | Download |
2022-08-26 | Other | Legacy. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-15 | Accounts | Legacy. | Download |
2021-10-15 | Other | Legacy. | Download |
2021-10-15 | Other | Legacy. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-09 | Accounts | Legacy. | Download |
2021-01-09 | Other | Legacy. | Download |
2021-01-09 | Other | Legacy. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Appoint person secretary company with name date. | Download |
2020-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.