ROUX FINE DINING LIMITED
RUBERY BIRMINGHAM SAXON COMMERCE LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 03140738
Status Active
Incorporation Date 18 December 1995
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 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 8,900,002 . The most likely internet sites of ROUX FINE DINING LIMITED are www.rouxfinedining.co.uk, and www.roux-fine-dining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Roux Fine Dining Limited is a Private Limited Company. The company registration number is 03140738. Roux Fine Dining Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of Roux Fine Dining 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 JONES, Frank Edward has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary PEGG, Jane has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Secretary WILSON, Keith James has been resigned. Director CREAN, Andrew has been resigned. Director DUNLOP, Nigel John has been resigned. Director JONES, Frank Edward 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 WEBSTER, William has been resigned. Director WHITTAKER, Frank Stanley has been resigned. Director WILSON, Keith James has been resigned. Director COMPASS FOOD SERVICES LIMITED has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


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
JONES, Frank Edward
Resigned: 24 May 1996
Appointed Date: 18 December 1995

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 18 September 2007

Secretary
MASON, Timothy Charles
Resigned: 10 March 2006
Appointed Date: 29 September 2000

Secretary
PEGG, Jane
Resigned: 18 September 2007
Appointed Date: 10 March 2006

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Secretary
TAUTZ, Helen Jane
Resigned: 29 September 2000
Appointed Date: 10 December 1998

Secretary
WILSON, Keith James
Resigned: 10 December 1998
Appointed Date: 24 May 1996

Director
CREAN, Andrew
Resigned: 24 December 2008
Appointed Date: 03 January 2006
60 years old

Director
DUNLOP, Nigel John
Resigned: 07 September 2007
Appointed Date: 03 January 2006
73 years old

Director
JONES, Frank Edward
Resigned: 24 May 1996
Appointed Date: 18 December 1995
91 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: 07 September 2007
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: 10 January 1997
72 years old

Director
WEBSTER, William
Resigned: 24 May 1996
Appointed Date: 18 December 1995
81 years old

Director
WHITTAKER, Frank Stanley
Resigned: 11 February 2000
Appointed Date: 24 May 1996
77 years old

Director
WILSON, Keith James
Resigned: 11 February 2000
Appointed Date: 24 May 1996
64 years old

Director
COMPASS FOOD SERVICES LIMITED
Resigned: 03 January 2006
Appointed Date: 11 February 2000

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Persons With Significant Control

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

ROUX FINE DINING LIMITED Events

06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 8,900,002

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
12 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 8,900,002

...
... and 88 more events
19 Jan 1996
Registered office changed on 19/01/96 from: rutland house 148 edmund street birmingham B3 2JR
15 Jan 1996
Ad 19/12/95--------- £ si 8900000@1=8900000 £ ic 2/8900002
22 Dec 1995
Secretary resigned;new director appointed
22 Dec 1995
New secretary appointed;director resigned;new director appointed
18 Dec 1995
Incorporation