SUTCLIFFE CATERING MIDLANDS LIMITED
RUBERY BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 00453411
Status Active
Incorporation Date 30 April 1948
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Termination of appointment of Paul Anthony Galvin as a director on 4 May 2016. The most likely internet sites of SUTCLIFFE CATERING MIDLANDS LIMITED are www.sutcliffecateringmidlands.co.uk, and www.sutcliffe-catering-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. Sutcliffe Catering Midlands Limited is a Private Limited Company. The company registration number is 00453411. Sutcliffe Catering Midlands Limited has been working since 30 April 1948. The present status of the company is Active. The registered address of Sutcliffe Catering Midlands 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 HALL, Ian has been resigned. Secretary HOLLINSHEAD, Russell has been resigned. Secretary MARTIN, Ronald Bede has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary PEGG, Jane has been resigned. Secretary SEDGWICK, Sarah Melanie has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Secretary TIWANA, Sukjander Singh has been resigned. Director BROXTON, Jacqueline Karon has been resigned. Director COPNER, Christopher Charles James has been resigned. Director DAVENPORT, Donald Andrew has been resigned. Director FLATT, Stephen Alegilt has been resigned. Director GALVIN, Paul Anthony has been resigned. Director HARLING, Stephen has been resigned. Director HARRISON, David Peter has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director PURDIE, Rosemary Thelma has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STOREY, Alastair Dunbar has been resigned. Director TATE, Patricia Annette has been resigned. Director THORNTON, Rosina Louise has been resigned. Director WILSON, Keith James has been resigned. Director COMPASS FOOD SERVICES LIMITED has been resigned. The company operates in "Non-trading 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
HALL, Ian
Resigned: 01 October 1995
Appointed Date: 01 January 1993

Secretary
HOLLINSHEAD, Russell
Resigned: 01 July 1998
Appointed Date: 09 September 1996

Secretary
MARTIN, Ronald Bede
Resigned: 31 December 1992

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

Secretary
SEDGWICK, Sarah Melanie
Resigned: 10 November 1998
Appointed Date: 01 July 1998

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

Secretary
TIWANA, Sukjander Singh
Resigned: 09 September 1996
Appointed Date: 01 October 1995

Director
BROXTON, Jacqueline Karon
Resigned: 28 June 1993
68 years old

Director
COPNER, Christopher Charles James
Resigned: 10 September 1996
69 years old

Director
DAVENPORT, Donald Andrew
Resigned: 10 September 1996
82 years old

Director
FLATT, Stephen Alegilt
Resigned: 28 June 1993
Appointed Date: 03 September 1992
71 years old

Director
GALVIN, Paul Anthony
Resigned: 04 May 2016
Appointed Date: 31 December 2010
58 years old

Director
HARLING, Stephen
Resigned: 28 June 1993
70 years old

Director
HARRISON, David Peter
Resigned: 31 December 1992
86 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: 29 September 2000
67 years old

Director
PURDIE, Rosemary Thelma
Resigned: 28 June 1993
69 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: 27 August 1996
72 years old

Director
TATE, Patricia Annette
Resigned: 28 June 1993
82 years old

Director
THORNTON, Rosina Louise
Resigned: 24 July 1992
68 years old

Director
WILSON, Keith James
Resigned: 11 February 2000
Appointed Date: 27 August 1996
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

SUTCLIFFE CATERING MIDLANDS LIMITED Events

18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
04 May 2016
Termination of appointment of Paul Anthony Galvin as a director on 4 May 2016
22 Dec 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 140 more events
09 Oct 1982
Accounts made up to 24 March 1982
15 Oct 1980
Accounts made up to 24 March 1980
19 Oct 1978
Accounts made up to 24 March 1978
13 Dec 1976
Accounts made up to 24 March 1976
26 Nov 1975
Accounts made up to 31 March 1975