This company is commonly known as The Catering People Ltd. The company was founded 24 years ago and was given the registration number 03884158. 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 99999 - Dormant Company.
Name | : | THE CATERING PEOPLE LTD |
---|---|---|
Company Number | : | 03884158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1999 |
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, Hookheath, Woking, GU22 0LH | Secretary | 06 October 2008 | Active |
12 Marshall Road, Godalming, GU7 3AS | Secretary | 19 May 2009 | Active |
39 Elmfield Gardens, Gosforth, Newcastle Upon Tyne, NE3 4XB | Secretary | 26 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 November 1999 | Active |
14 Hale End, Hookheath, Woking, GU22 0LH | Director | 06 October 2008 | Active |
Wyndor 4 Stokesley Road, Guisborough, TS14 8DL | Director | 01 January 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 |
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 |
35 Hawksworth Lane, Guiseley, Leeds, LS20 8HD | Director | 26 November 1999 | 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 |
Old Bonhams, Wardington, OX17 1SA | Director | 06 October 2008 | Active |
39 Elmfield Gardens, Gosforth, Newcastle Upon Tyne, NE3 4XB | Director | 26 November 1999 | Active |
Beech House The Close, Studley Roger, Ripon, HG4 3AX | Director | 20 March 2001 | 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 |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 November 1999 | 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 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-05 | Resolution | Resolution. | 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 |
2022-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Incorporation | Memorandum articles. | 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 |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.