CLASSIC CATERERS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 03713258
Status Active
Incorporation Date 15 February 1999
Company Type Private Limited Company
Address MCPHERSONS, 5TH FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Director's details changed for John Barry on 17 September 2015; Secretary's details changed for John Barry on 17 September 2015. The most likely internet sites of CLASSIC CATERERS LIMITED are www.classiccaterers.co.uk, and www.classic-caterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Classic Caterers Limited is a Private Limited Company. The company registration number is 03713258. Classic Caterers Limited has been working since 15 February 1999. The present status of the company is Active. The registered address of Classic Caterers Limited is Mcphersons 5th Floor Telecom House 125 135 Preston Road Brighton East Sussex Bn1 6af. . BARRY, John is a Secretary of the company. BARRY, John is a Director of the company. BIDWELL, Richard Wallace is a Director of the company. Secretary MANSELL, Alan has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MANSELL, Sandra has been resigned. Director OLIVER, Miriam-Marie-Paula has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
BARRY, John
Appointed Date: 08 March 1999

Director
BARRY, John
Appointed Date: 04 February 2000
78 years old

Director
BIDWELL, Richard Wallace
Appointed Date: 04 February 2000
78 years old

Resigned Directors

Secretary
MANSELL, Alan
Resigned: 08 March 1999
Appointed Date: 16 February 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 February 1999
Appointed Date: 15 February 1999

Director
MANSELL, Sandra
Resigned: 08 March 1999
Appointed Date: 16 February 1999
75 years old

Director
OLIVER, Miriam-Marie-Paula
Resigned: 04 February 2000
Appointed Date: 08 March 1999
82 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 February 1999
Appointed Date: 15 February 1999

Persons With Significant Control

Mr John Barry
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Wallace Bidwell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLASSIC CATERERS LIMITED Events

13 Mar 2017
Confirmation statement made on 15 February 2017 with updates
13 Mar 2017
Director's details changed for John Barry on 17 September 2015
13 Mar 2017
Secretary's details changed for John Barry on 17 September 2015
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
02 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

...
... and 45 more events
19 Feb 1999
New director appointed
19 Feb 1999
Director resigned
19 Feb 1999
Secretary resigned
19 Feb 1999
Registered office changed on 19/02/99 from: 381 kingsway hove east sussex BN3 4QD
15 Feb 1999
Incorporation