3 GATES SERVICES LIMITED
RUBERY BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 01953521
Status Active
Incorporation Date 8 October 1985
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 3,000 . The most likely internet sites of 3 GATES SERVICES LIMITED are www.3gatesservices.co.uk, and www.3-gates-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. 3 Gates Services Limited is a Private Limited Company. The company registration number is 01953521. 3 Gates Services Limited has been working since 08 October 1985. The present status of the company is Active. The registered address of 3 Gates Services Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Secretary HOLLINSHEAD, Russell has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary SEDGWICK, Sarah Melanie has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Secretary WALKER, Patricia has been resigned. Director GOODMAN, Howard Kingsley has been resigned. Director GREAVES, Michael John has been resigned. Director HILL, Andrew David has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STOREY, Alastair Dunbar has been resigned. Director WALKER, David Anthony has been resigned. Director WILSON, Keith James has been resigned. Director COMPASS FOOD SERVICES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Secretary
HOLLINSHEAD, Russell
Resigned: 01 July 1998
Appointed Date: 18 December 1997

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 29 September 2000

Secretary
SEDGWICK, Sarah Melanie
Resigned: 06 January 1999
Appointed Date: 01 July 1998

Secretary
TAUTZ, Helen Jane
Resigned: 29 September 2000
Appointed Date: 06 January 1999

Secretary
WALKER, Patricia
Resigned: 18 December 1997

Director
GOODMAN, Howard Kingsley
Resigned: 11 February 2000
Appointed Date: 18 December 1997
74 years old

Director
GREAVES, Michael John
Resigned: 18 December 1997
74 years old

Director
HILL, Andrew David
Resigned: 11 February 2000
Appointed Date: 18 December 1997
59 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 24 December 2008
53 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 09 March 2006
67 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 December 2008
60 years old

Director
STOREY, Alastair Dunbar
Resigned: 11 February 2000
Appointed Date: 18 December 1997
72 years old

Director
WALKER, David Anthony
Resigned: 18 December 1997
79 years old

Director
WILSON, Keith James
Resigned: 11 February 2000
Appointed Date: 18 December 1997
64 years old

Director
COMPASS FOOD SERVICES LIMITED
Resigned: 24 December 2008
Appointed Date: 11 February 2000

Persons With Significant Control

Compass Food Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

3 GATES SERVICES LIMITED Events

03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,000

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
09 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,000

...
... and 100 more events
06 Sep 1988
Return made up to 14/06/88; full list of members

06 Sep 1988
Accounts for a small company made up to 30 September 1987
18 Nov 1987
Return made up to 14/04/87; full list of members

18 Nov 1987
Accounts for a small company made up to 30 September 1986

16 Jun 1986
Registered office changed on 16/06/86 from: 547 chester road woodford cheshire SK7 1PR

3 GATES SERVICES LIMITED Charges

17 January 1989
Legal mortgage
Delivered: 30 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 89/91 bewsey street warrington, cheshire. Title no:…