This company is commonly known as Village Green Restaurants Limited. The company was founded 26 years ago and was given the registration number 03453858. The firm's registered office is in FAVERSHAM. You can find them at 17 Court Street, , Faversham, Kent. This company's SIC code is 56101 - Licensed restaurants.
Name | : | VILLAGE GREEN RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 03453858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1997 |
End of financial year | : | 29 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Court Street, Faversham, Kent, England, ME13 7AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Court Street, Faversham, England, ME13 7AX | Secretary | 29 November 2016 | Active |
17, Court Street, Faversham, England, ME13 7AX | Director | 29 November 2016 | Active |
17, Court Street, Faversham, England, ME13 7AX | Director | 29 November 2016 | Active |
17, Court Street, Faversham, England, ME13 7AX | Director | 29 November 2016 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Secretary | 10 September 1998 | Active |
Crabbe Orchard Dove Cottages, Lenham Heath, Maidstone, ME17 2BS | Secretary | 22 October 1997 | Active |
Little Lawns, 63 The Avenue, Gravesend, DA11 0LX | Secretary | 22 October 1997 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 22 October 1997 | Active |
Shepherd Neame Limited | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Court Street, Faversham, United Kingdom, ME13 7AX |
Nature of control | : |
|
Mr Alex Vincent Bensley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ |
Nature of control | : |
|
Mrs Helen Sarah Bensley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-26 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-17 | Dissolution | Dissolution application strike off company. | Download |
2020-06-18 | Restoration | Restoration order of court. | Download |
2018-09-04 | Gazette | Gazette dissolved voluntary. | Download |
2018-06-19 | Gazette | Gazette notice voluntary. | Download |
2018-06-18 | Capital | Capital statement capital company with date currency figure. | Download |
2018-06-06 | Dissolution | Dissolution application strike off company. | Download |
2018-06-06 | Capital | Legacy. | Download |
2018-06-06 | Insolvency | Legacy. | Download |
2018-06-06 | Resolution | Resolution. | Download |
2018-03-27 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2017-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type full. | Download |
2017-07-25 | Accounts | Change account reference date company previous extended. | Download |
2017-03-08 | Auditors | Auditors resignation company. | Download |
2016-12-17 | Change of constitution | Statement of companys objects. | Download |
2016-12-17 | Resolution | Resolution. | Download |
2016-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-30 | Address | Change registered office address company with date old address new address. | Download |
2016-11-30 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.