THE CUISINE CENTRE LIMITED
RUBERY, BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 05645690
Status Active
Incorporation Date 6 December 2005
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 forty-one events have happened. The last three records are Confirmation statement made on 1 December 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 THE CUISINE CENTRE LIMITED are www.thecuisinecentre.co.uk, and www.the-cuisine-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The Cuisine Centre Limited is a Private Limited Company. The company registration number is 05645690. The Cuisine Centre Limited has been working since 06 December 2005. The present status of the company is Active. The registered address of The Cuisine Centre 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. HOGAN, Dennis Moulton is a Director of the company. Secretary MASON, Timothy Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIGGS, Trevor Holden has been resigned. Director GALVIN, Paul Anthony has been resigned. Director MASON, Timothy Charles has been resigned. Director SARSON, Ian James has been resigned. Director SMITH, Neil Reynolds 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
HOGAN, Dennis Moulton
Appointed Date: 06 January 2014
62 years old

Resigned Directors

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 06 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Director
BRIGGS, Trevor Holden
Resigned: 30 June 2007
Appointed Date: 06 December 2005
77 years old

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

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 20 July 2007
67 years old

Director
SARSON, Ian James
Resigned: 06 January 2014
Appointed Date: 10 January 2006
62 years old

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

Persons With Significant Control

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

THE CUISINE CENTRE LIMITED Events

11 Jan 2017
Confirmation statement made on 1 December 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
19 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

14 Sep 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 31 more events
22 Dec 2006
Return made up to 06/12/06; full list of members
17 Feb 2006
Accounting reference date shortened from 31/12/06 to 30/09/06
17 Feb 2006
New director appointed
06 Dec 2005
Secretary resigned
06 Dec 2005
Incorporation