MITCHELLS & BUTLERS CIF LIMITED
SIX CONTINENTS CIF LIMITED ALNERY NO.2233 LIMITED

Hellopages » West Midlands » Birmingham » B3 1JP

Company number 04267537
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address 27 FLEET STREET, BIRMINGHAM, B3 1JP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Director's details changed for Mr John Appleton on 30 September 2016; Accounts for a dormant company made up to 31 March 2016; Appointment of 20-20 Trustee Services Limited as a director on 5 July 2016. The most likely internet sites of MITCHELLS & BUTLERS CIF LIMITED are www.mitchellsbutlerscif.co.uk, and www.mitchells-butlers-cif.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchells Butlers Cif Limited is a Private Limited Company. The company registration number is 04267537. Mitchells Butlers Cif Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Mitchells Butlers Cif Limited is 27 Fleet Street Birmingham B3 1jp. . SHANNON, David is a Secretary of the company. APPLETON, John is a Director of the company. BRAMLEY, Michael Lloyd is a Director of the company. DUCK, Jonathan Matthew is a Director of the company. GORDON, Andrew is a Director of the company. 20-20 TRUSTEE SERVICES LIMITED is a Director of the company. AAA TRUSTEE LIMITED is a Director of the company. THE LAW DEBENTURE PENSION TRUST CORPORATION is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary DEELEY, Judith Catherine has been resigned. Secretary HAMMOND, Colin Michael has been resigned. Secretary SMITH, Anna has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BRAMLEY, Michael Lloyd has been resigned. Director CRAVEN, Paul Aidan has been resigned. Director ECLAIR-HEATH, Timothy Charles has been resigned. Director EDGER, Christian Robert has been resigned. Director FORMAN, Paul has been resigned. Director GORDON, Andrew Christopher has been resigned. Director HAMMOND, Colin Michael has been resigned. Director HOPSON, Stephen Robert has been resigned. Director JONES, Trevor has been resigned. Director MELLISH, Sheila Smith has been resigned. Director O'SHAUGHNESSY, Rachel has been resigned. Director RADFORD, Susan Joyce has been resigned. Director SCOBIE, William Young has been resigned. Director SCOTT, Alastair John Catton has been resigned. Director STERN, Anthony Edward has been resigned. Director VAUGHAN, Andrew William has been resigned. Director VAUGHAN, Andrew William has been resigned. Director WALTER, Keith has been resigned. Director WHEELER, Ralph has been resigned. Director WIGLEY, Francis Spencer has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SHANNON, David
Appointed Date: 03 May 2012

Director
APPLETON, John
Appointed Date: 23 March 2011
72 years old

Director
BRAMLEY, Michael Lloyd
Appointed Date: 01 June 2009
74 years old

Director
DUCK, Jonathan Matthew
Appointed Date: 01 July 2016
64 years old

Director
GORDON, Andrew
Appointed Date: 04 July 2012
71 years old

Director
20-20 TRUSTEE SERVICES LIMITED
Appointed Date: 05 July 2016

Director
AAA TRUSTEE LIMITED
Appointed Date: 05 July 2016

Director
THE LAW DEBENTURE PENSION TRUST CORPORATION
Appointed Date: 24 October 2008

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 27 March 2002
Appointed Date: 09 August 2001

Secretary
DEELEY, Judith Catherine
Resigned: 03 May 2012
Appointed Date: 22 June 2006

Secretary
HAMMOND, Colin Michael
Resigned: 22 June 2006
Appointed Date: 10 March 2006

Secretary
SMITH, Anna
Resigned: 10 March 2006
Appointed Date: 27 March 2002

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 27 March 2002
Appointed Date: 09 August 2001

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 27 March 2002
Appointed Date: 09 August 2001

Director
BOLTER, Andrew Christopher
Resigned: 18 August 2010
Appointed Date: 17 November 2009
54 years old

Director
BRAMLEY, Michael Lloyd
Resigned: 26 April 2007
Appointed Date: 13 May 2003
74 years old

Director
CRAVEN, Paul Aidan
Resigned: 30 June 2016
Appointed Date: 01 April 2014
61 years old

Director
ECLAIR-HEATH, Timothy Charles
Resigned: 06 August 2010
Appointed Date: 08 July 2009
46 years old

Director
EDGER, Christian Robert
Resigned: 22 June 2010
Appointed Date: 09 December 2009
61 years old

Director
FORMAN, Paul
Resigned: 19 March 2012
Appointed Date: 23 March 2011
49 years old

Director
GORDON, Andrew Christopher
Resigned: 27 March 2009
Appointed Date: 02 July 2003
71 years old

Director
HAMMOND, Colin Michael
Resigned: 23 March 2011
Appointed Date: 27 March 2002
70 years old

Director
HOPSON, Stephen Robert
Resigned: 14 February 2014
Appointed Date: 22 February 2012
45 years old

Director
JONES, Trevor
Resigned: 01 June 2009
Appointed Date: 27 March 2002
78 years old

Director
MELLISH, Sheila Smith
Resigned: 16 November 2010
Appointed Date: 06 October 2010
62 years old

Director
O'SHAUGHNESSY, Rachel
Resigned: 03 January 2012
Appointed Date: 16 November 2010
53 years old

Director
RADFORD, Susan Joyce
Resigned: 13 May 2003
Appointed Date: 27 March 2002
78 years old

Director
SCOBIE, William Young
Resigned: 31 March 2014
Appointed Date: 13 May 2003
76 years old

Director
SCOTT, Alastair John Catton
Resigned: 02 November 2009
Appointed Date: 22 February 2008
61 years old

Director
STERN, Anthony Edward
Resigned: 13 May 2003
Appointed Date: 27 March 2002
77 years old

Director
VAUGHAN, Andrew William
Resigned: 05 July 2016
Appointed Date: 22 June 2010
61 years old

Director
VAUGHAN, Andrew William
Resigned: 04 December 2009
Appointed Date: 01 April 2004
61 years old

Director
WALTER, Keith
Resigned: 13 May 2003
Appointed Date: 27 March 2002
74 years old

Director
WHEELER, Ralph
Resigned: 13 May 2003
Appointed Date: 27 March 2002
66 years old

Director
WIGLEY, Francis Spencer
Resigned: 17 December 2003
Appointed Date: 27 March 2002
82 years old

MITCHELLS & BUTLERS CIF LIMITED Events

16 Mar 2017
Director's details changed for Mr John Appleton on 30 September 2016
09 Sep 2016
Accounts for a dormant company made up to 31 March 2016
11 Aug 2016
Appointment of 20-20 Trustee Services Limited as a director on 5 July 2016
11 Aug 2016
Appointment of Aaa Trustee Limited as a director on 5 July 2016
11 Aug 2016
Termination of appointment of Andrew William Vaughan as a director on 5 July 2016
...
... and 114 more events
04 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution

04 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Mar 2002
Company name changed alnery no.2233 LIMITED\certificate issued on 27/03/02
09 Aug 2001
Incorporation