SUMMIT CATERING LIMITED
RUBERY BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 01480623
Status Active
Incorporation Date 21 February 1980
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 sixty-one events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Full accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of SUMMIT CATERING LIMITED are www.summitcatering.co.uk, and www.summit-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Summit Catering Limited is a Private Limited Company. The company registration number is 01480623. Summit Catering Limited has been working since 21 February 1980. The present status of the company is Active. The registered address of Summit Catering Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham 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 MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary PEGG, Jane has been resigned. Secretary SOUTH, Terence Robert has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director ADEY, Paul Alan has been resigned. Director ALSTON, Graham Michael has been resigned. Director CREAN, Andrew has been resigned. Director DAVENPORT, Donald Andrew has been resigned. Director GOODMAN, Howard Kingsley has been resigned. Director JOHNS, Michael Leonard George has been resigned. Director MASON, Timothy Charles has been resigned. Director MORTIMER, David Grant has been resigned. Director RICHARDS, Anthony David has been resigned. Director RICHARDS, Christopher Owen has been resigned. Director RICHARDS, Rosemary Ann has been resigned. Director SMITH, Neil Reynolds has been resigned. Director SMYTH, Christopher has been resigned. Director STOREY, Alastair Dunbar has been resigned. Director WALKER, Alan has been resigned. Director WILSON, Keith James 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
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 10 March 2006

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

Secretary
PEGG, Jane
Resigned: 10 March 2006
Appointed Date: 10 March 2006

Secretary
SOUTH, Terence Robert
Resigned: 19 February 1999

Secretary
TAUTZ, Helen Jane
Resigned: 29 September 2000
Appointed Date: 19 February 1999

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

Director
ALSTON, Graham Michael
Resigned: 01 October 2000
Appointed Date: 19 February 1999
67 years old

Director
CREAN, Andrew
Resigned: 30 September 2010
Appointed Date: 19 February 1999
60 years old

Director
DAVENPORT, Donald Andrew
Resigned: 10 July 2002
Appointed Date: 11 February 2000
82 years old

Director
GOODMAN, Howard Kingsley
Resigned: 31 December 2005
Appointed Date: 19 February 1999
74 years old

Director
JOHNS, Michael Leonard George
Resigned: 19 November 1996
Appointed Date: 01 May 1995
66 years old

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

Director
MORTIMER, David Grant
Resigned: 31 May 2007
Appointed Date: 11 February 2000
72 years old

Director
RICHARDS, Anthony David
Resigned: 19 February 1999
Appointed Date: 01 May 1995
73 years old

Director
RICHARDS, Christopher Owen
Resigned: 19 February 1999
80 years old

Director
RICHARDS, Rosemary Ann
Resigned: 19 February 1999
73 years old

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

Director
SMYTH, Christopher
Resigned: 31 December 1997
Appointed Date: 01 May 1995
77 years old

Director
STOREY, Alastair Dunbar
Resigned: 11 February 2000
Appointed Date: 19 February 1999
72 years old

Director
WALKER, Alan
Resigned: 11 July 1997
Appointed Date: 24 February 1993
72 years old

Director
WILSON, Keith James
Resigned: 17 April 2000
Appointed Date: 19 February 1999
64 years old

Persons With Significant Control

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

SUMMIT CATERING LIMITED Events

07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
09 Jan 2016
Compulsory strike-off action has been discontinued
06 Jan 2016
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 57,616.7

29 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 151 more events
23 Sep 1987
Accounts for a small company made up to 28 March 1986

13 Jun 1986
Full accounts made up to 29 March 1985
27 Jun 1984
Accounts made up to 1 April 1983
02 Jun 1982
Accounts made up to 3 April 1981
21 Feb 1980
Incorporation

SUMMIT CATERING LIMITED Charges

19 September 1997
Legal mortgage
Delivered: 25 September 1997
Status: Satisfied on 10 March 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 69 the green twickenham…