Company number 03662313
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address THE EXCHANGE, 5 BANK STREET, BURY, LANCASHIRE, BL9 0DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Raymond Butler as a director on 30 November 2016; Termination of appointment of Kristian Roberts as a director on 30 November 2016. The most likely internet sites of AUTHENTIC NOODLE COMPANY LIMITED are www.authenticnoodlecompany.co.uk, and www.authentic-noodle-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Authentic Noodle Company Limited is a Private Limited Company.
The company registration number is 03662313. Authentic Noodle Company Limited has been working since 05 November 1998.
The present status of the company is Active. The registered address of Authentic Noodle Company Limited is The Exchange 5 Bank Street Bury Lancashire Bl9 0dn. . BUTLER, Raymond is a Director of the company. SIMON, Harold is a Director of the company. SIMON, Robert Andrew is a Director of the company. WINSTANLEY, Lyndsey Jane is a Director of the company. Secretary BUTLER, Raymond has been resigned. Secretary ROBERTS, Kristian has been resigned. Secretary SIMON, Joseph has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTLER, Raymond has been resigned. Director CREWE, Terence has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROBERTS, Kristian has been resigned. Director SIMON, Harold has been resigned. Director SIMON, Joseph has been resigned. Director SIMON, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".
authentic noodle company Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
SIMON, Joseph
Resigned: 30 June 2004
Appointed Date: 05 November 1998
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998
Director
BUTLER, Raymond
Resigned: 01 January 2015
Appointed Date: 14 May 2004
73 years old
Director
CREWE, Terence
Resigned: 14 May 2004
Appointed Date: 05 November 1998
81 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998
Director
ROBERTS, Kristian
Resigned: 30 November 2016
Appointed Date: 01 January 2015
46 years old
Director
SIMON, Harold
Resigned: 09 November 2006
Appointed Date: 05 November 1998
81 years old
Director
SIMON, Joseph
Resigned: 04 January 2008
Appointed Date: 05 November 1998
75 years old
Director
SIMON, Michael
Resigned: 21 June 2007
Appointed Date: 05 November 1998
73 years old
Persons With Significant Control
Mr Robert Andrew Simon
Notified on: 1 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AUTHENTIC NOODLE COMPANY LIMITED Events
07 Apr 2017
Total exemption small company accounts made up to 30 June 2016
05 Dec 2016
Appointment of Mr Raymond Butler as a director on 30 November 2016
30 Nov 2016
Termination of appointment of Kristian Roberts as a director on 30 November 2016
30 Nov 2016
Termination of appointment of Kristian Roberts as a secretary on 30 November 2016
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
...
... and 71 more events
11 Nov 1998
New director appointed
11 Nov 1998
New secretary appointed;new director appointed
11 Nov 1998
New director appointed
11 Nov 1998
Registered office changed on 11/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Nov 1998
Incorporation
25 June 2009
Fixed charge on book and other debts
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All book debts and other debts and monetary claims and any…
16 December 2004
Fixed charge on purchased debts which fail to vest
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
10 December 2004
Debenture
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…