P & C MORRIS CATERING GROUP LIMITED
RUBERY EXPRESS CAFES LIMITED EXPRESS CAFES (CATERING) LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 03506515
Status Active
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 600 . The most likely internet sites of P & C MORRIS CATERING GROUP LIMITED are www.pcmorriscateringgroup.co.uk, and www.p-c-morris-catering-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. P C Morris Catering Group Limited is a Private Limited Company. The company registration number is 03506515. P C Morris Catering Group Limited has been working since 03 February 1998. The present status of the company is Active. The registered address of P C Morris Catering Group Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. GALVIN, Paul Anthony is a Director of the company. WITHERS, James is a Director of the company. Secretary HILLS, Christopher John Thompson has been resigned. Secretary MASON, Timothy Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADEY, Paul Alan has been resigned. Director BEYNON, Paul Philip Frederick has been resigned. Director CREAN, Andrew has been resigned. Director DRAISEY, Mark Stewart has been resigned. Director DUNLOP, Nigel John has been resigned. Director HILLS, Christopher John Thompson has been resigned. Director MASON, Timothy Charles has been resigned. Director MORRIS, Christopher John has been resigned. Director MORRIS, Mark has been resigned. Director MORRIS, Michael Royston has been resigned. Director MORRIS, Paul has been resigned. Director MORRIS, Phillip Charles has been resigned. Director RIGHINI, Peter has been resigned. Director SMITH, Neil Reynolds has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

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

Director
WITHERS, James
Appointed Date: 06 July 2012
55 years old

Resigned Directors

Secretary
HILLS, Christopher John Thompson
Resigned: 25 February 2002
Appointed Date: 03 February 1998

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 25 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Director
ADEY, Paul Alan
Resigned: 06 July 2012
Appointed Date: 30 September 2010
53 years old

Director
BEYNON, Paul Philip Frederick
Resigned: 22 February 2002
Appointed Date: 25 September 2000
66 years old

Director
CREAN, Andrew
Resigned: 30 September 2010
Appointed Date: 05 December 2005
60 years old

Director
DRAISEY, Mark Stewart
Resigned: 03 August 2005
Appointed Date: 25 February 2002
58 years old

Director
DUNLOP, Nigel John
Resigned: 07 September 2007
Appointed Date: 02 July 2004
73 years old

Director
HILLS, Christopher John Thompson
Resigned: 25 February 2002
Appointed Date: 26 February 1998
66 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 11 October 2007
67 years old

Director
MORRIS, Christopher John
Resigned: 25 February 2002
Appointed Date: 06 February 1998
73 years old

Director
MORRIS, Mark
Resigned: 25 February 2002
Appointed Date: 06 February 1998
50 years old

Director
MORRIS, Michael Royston
Resigned: 25 February 2002
Appointed Date: 06 February 1998
77 years old

Director
MORRIS, Paul
Resigned: 25 February 2002
Appointed Date: 06 February 1998
47 years old

Director
MORRIS, Phillip Charles
Resigned: 25 February 2002
Appointed Date: 03 February 1998
75 years old

Director
RIGHINI, Peter
Resigned: 02 July 2004
Appointed Date: 25 February 2002
76 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Persons With Significant Control

Compass Group, Uk And Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P & C MORRIS CATERING GROUP LIMITED Events

06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
10 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 600

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
20 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 600

...
... and 84 more events
10 Feb 1998
New secretary appointed
10 Feb 1998
Director resigned
10 Feb 1998
Secretary resigned
10 Feb 1998
Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU
03 Feb 1998
Incorporation

P & C MORRIS CATERING GROUP LIMITED Charges

22 September 2004
Rent deposit deed
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Ip Properties (Jersey) I Limited, Ip Properties (Jersey) Ii Limited
Description: £4,540.
14 November 2001
Fixed charge
Delivered: 24 November 2001
Status: Outstanding
Persons entitled: Octagon Motorsports Limited
Description: The chattels and vehicles listed in schedule 2 of an asset…
5 April 2000
Legal charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H plot 2 oxon park shelton shrewsbury shropshire SL82835.
12 May 1998
Debenture
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…