BROOKES OUTSIDE CATERING LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 5HA

Company number 01271711
Status Active
Incorporation Date 4 August 1976
Company Type Private Limited Company
Address ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of BROOKES OUTSIDE CATERING LIMITED are www.brookesoutsidecatering.co.uk, and www.brookes-outside-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookes Outside Catering Limited is a Private Limited Company. The company registration number is 01271711. Brookes Outside Catering Limited has been working since 04 August 1976. The present status of the company is Active. The registered address of Brookes Outside Catering Limited is One Southampton Row London Wc1b 5ha. . SODEXO CORPORATE SERVICES (NO 2) LIMITED is a Secretary of the company. CARTER, Stuart Anthony is a Director of the company. SODEXO CORPORATE SERVICES (NO 1) LIMITED is a Director of the company. SODEXO CORPORATE SERVICES (NO 2) LIMITED is a Director of the company. Secretary LAMBTON, Helen Deborah has been resigned. Secretary MEAD, Noel Arthur has been resigned. Director ANDREW, Philip Richard has been resigned. Director CARSLAW, Iain Alexander has been resigned. Director CONNOLLY, Aidan Joseph has been resigned. Director HAWKES, John Garry, Sir has been resigned. Director LEHRIAN, George Paul has been resigned. Director MCMANUS, Stephen Charles has been resigned. Director MEAD, Noel Arthur has been resigned. Director REED, Alan Leslie has been resigned. Director WARES, John Rankine has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SODEXO CORPORATE SERVICES (NO 2) LIMITED
Appointed Date: 31 August 1999

Director
CARTER, Stuart Anthony
Appointed Date: 28 March 2013
60 years old

Director
SODEXO CORPORATE SERVICES (NO 1) LIMITED
Appointed Date: 31 August 1999

Director
SODEXO CORPORATE SERVICES (NO 2) LIMITED
Appointed Date: 31 August 1999

Resigned Directors

Secretary
LAMBTON, Helen Deborah
Resigned: 31 August 1999
Appointed Date: 31 August 1997

Secretary
MEAD, Noel Arthur
Resigned: 31 August 1997

Director
ANDREW, Philip Richard
Resigned: 28 March 2013
Appointed Date: 01 January 2012
54 years old

Director
CARSLAW, Iain Alexander
Resigned: 31 August 1995
Appointed Date: 22 February 1995
76 years old

Director
CONNOLLY, Aidan Joseph
Resigned: 31 December 2011
Appointed Date: 01 September 2010
68 years old

Director
HAWKES, John Garry, Sir
Resigned: 31 August 1997
86 years old

Director
LEHRIAN, George Paul
Resigned: 30 April 1994
94 years old

Director
MCMANUS, Stephen Charles
Resigned: 31 August 1999
Appointed Date: 30 April 1994
67 years old

Director
MEAD, Noel Arthur
Resigned: 31 August 1999
Appointed Date: 31 August 1997
77 years old

Director
REED, Alan Leslie
Resigned: 31 August 1999
Appointed Date: 31 August 1995
83 years old

Director
WARES, John Rankine
Resigned: 31 August 1996
77 years old

Persons With Significant Control

Sodexo Prestige Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

BROOKES OUTSIDE CATERING LIMITED Events

22 May 2017
Accounts for a dormant company made up to 31 August 2016
This document is being processed and will be available in 5 days.

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
02 Jun 2016
Accounts for a dormant company made up to 31 August 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,310,000

04 Jun 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 149 more events
30 Jun 1987
Return made up to 31/12/86; full list of members

30 Jun 1987
Return made up to 31/12/86; full list of members

30 Jun 1987
Return made up to 31/12/85; full list of members

30 Jun 1987
Return made up to 31/12/85; full list of members

12 Nov 1986
Full accounts made up to 27 October 1985

BROOKES OUTSIDE CATERING LIMITED Charges

29 July 1994
Composite debenture
Delivered: 16 August 1994
Status: Satisfied on 10 March 1995
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
6 January 1993
Debenture
Delivered: 13 January 1993
Status: Satisfied on 6 August 1994
Persons entitled: Bankers Trustee Company Limitedas Agent and Trustee
Description: Please see doc M5 for full details. Fixed and floating…