This company is commonly known as Roadchef (pont Abraham) Limited. The company was founded 47 years ago and was given the registration number 01312661. The firm's registered office is in NORTON CANES. You can find them at Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ROADCHEF (PONT ABRAHAM) LIMITED |
---|---|---|
Company Number | : | 01312661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1977 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire, WS11 9UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roadchef House, Betty's Lane, Norton Canes M S A, Cannock, WS11 9UX | Secretary | 31 March 2009 | Active |
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX | Director | 03 September 2018 | Active |
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX | Director | 30 October 2014 | Active |
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL | Secretary | 14 June 2004 | Active |
5 College Gate, Cheltenham, GL53 7SF | Secretary | 08 January 1999 | Active |
Stable Cottage, The Street Hullavington, Chippenham, SN14 6DU | Secretary | 05 August 1994 | Active |
Sunny Dawn, Marlbank Road Welland, Malvern, WR13 6NE | Secretary | - | Active |
Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, Wales, CF5 4PJ | Secretary | 02 January 1995 | Active |
Suites 7b & 8b, 50 Town Range, Gibraltar, | Corporate Secretary | 07 September 2007 | Active |
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL | Director | 07 June 2004 | Active |
Bramley House, Boston Lane Hinton On The Green, Evesham, WR11 6RD | Director | 07 January 2002 | Active |
17 Wemyss Road, Blackheath, London, SE3 0TG | Director | 07 December 1999 | Active |
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX | Director | 01 February 2012 | Active |
Ashmeade Lodge, Leckhampton Hill, Cheltenham, GL53 9QH | Director | - | Active |
Oak House, Waverley Edge, Bubbenhall, CV8 3LW | Director | 19 April 2004 | Active |
2 Atlantic Court, Sunnyside Road, Woolacombe, EX34 7DG | Director | 02 January 2001 | Active |
37a 37a Einstein, Haifa, Israel, | Director | 20 July 2007 | Active |
Monks Hollow, Alton Priors, Marlborough, SN8 4JX | Director | - | Active |
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX | Director | 15 January 2010 | Active |
40 North Street, Marcham, Abingdon, OX13 6NG | Director | 08 September 1995 | Active |
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX | Director | 30 January 2009 | Active |
25 Saint Giles Road, Bredon, Tewkesbury, GL20 7EQ | Director | 07 December 1999 | Active |
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX | Director | 31 December 2008 | Active |
Roadchef Motorways Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Roadchef House, Norton Canes M S A, Bettys Lane, Cannock, England, WS11 9UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-30 | Officers | Termination director company with name termination date. | Download |
2015-04-30 | Officers | Appoint person director company with name date. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.