ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED
CARDIFF WRVS FOOD SERVICES LIMITED

Hellopages » Cardiff » Cardiff » CF23 8RP

Company number 02778481
Status Active
Incorporation Date 11 January 1993
Company Type Private Limited Company
Address BECK COURT CARDIFF GATE BUSINESS PARK, PONTPRENNAU, CARDIFF, CF23 8RP
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 27 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 2 . The most likely internet sites of ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED are www.royalvoluntaryservicemealsonwheels.co.uk, and www.royal-voluntary-service-meals-on-wheels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Grangetown (Cardiff) Rail Station is 5.6 miles; to Barry Docks Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal Voluntary Service Meals On Wheels Limited is a Private Limited Company. The company registration number is 02778481. Royal Voluntary Service Meals On Wheels Limited has been working since 11 January 1993. The present status of the company is Active. The registered address of Royal Voluntary Service Meals On Wheels Limited is Beck Court Cardiff Gate Business Park Pontprennau Cardiff Cf23 8rp. . GREENHALGH, Richard Cecil is a Director of the company. MCCULLOUGH, David John is a Director of the company. Secretary BURTON, Gerald has been resigned. Secretary SHEPPERD, Karyn Maria has been resigned. Secretary TURNER, Janet Mary has been resigned. Secretary WELSBY, Gordon Robert John has been resigned. Secretary XIBERRAS, Darren Antony has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director BERRY, Gwenda Lynne, Professor has been resigned. Director BURTON, Gerald has been resigned. Director LEVER, Keith Mark has been resigned. Director LONG, Dianne Elizabeth has been resigned. Director MARKLAND, Ruth has been resigned. Director TIETJEN, Christina Eileen has been resigned. Director TOULSON, Lady has been resigned. Director WELSBY, Gordon Robert John has been resigned. Director XIBERRAS, Darren Antony has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Director
GREENHALGH, Richard Cecil
Appointed Date: 01 December 2012
81 years old

Director
MCCULLOUGH, David John
Appointed Date: 03 October 2011
66 years old

Resigned Directors

Secretary
BURTON, Gerald
Resigned: 21 September 1994
Appointed Date: 09 March 1993

Secretary
SHEPPERD, Karyn Maria
Resigned: 31 May 2011
Appointed Date: 01 December 2008

Secretary
TURNER, Janet Mary
Resigned: 01 December 2008
Appointed Date: 31 August 2004

Secretary
WELSBY, Gordon Robert John
Resigned: 31 August 2004
Appointed Date: 21 September 1994

Secretary
XIBERRAS, Darren Antony
Resigned: 22 August 2014
Appointed Date: 01 June 2011

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 09 March 1993
Appointed Date: 11 January 1993

Director
BERRY, Gwenda Lynne, Professor
Resigned: 31 May 2011
Appointed Date: 10 September 2007
72 years old

Director
BURTON, Gerald
Resigned: 30 September 2002
Appointed Date: 09 March 1993
87 years old

Director
LEVER, Keith Mark
Resigned: 09 September 2007
Appointed Date: 25 September 2001
65 years old

Director
LONG, Dianne Elizabeth
Resigned: 26 July 2002
Appointed Date: 25 September 2001
74 years old

Director
MARKLAND, Ruth
Resigned: 30 November 2012
Appointed Date: 02 February 2006
72 years old

Director
TIETJEN, Christina Eileen
Resigned: 02 February 2006
Appointed Date: 31 March 1999
78 years old

Director
TOULSON, Lady
Resigned: 31 March 1999
Appointed Date: 09 March 1993
76 years old

Director
WELSBY, Gordon Robert John
Resigned: 31 August 2004
Appointed Date: 25 September 2001
72 years old

Director
XIBERRAS, Darren Antony
Resigned: 22 August 2014
Appointed Date: 09 September 2011
53 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 09 March 1993
Appointed Date: 11 January 1993

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 09 March 1993
Appointed Date: 11 January 1993

Persons With Significant Control

Royal Voluntary Service
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Oct 2016
Full accounts made up to 27 March 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

27 Oct 2015
Full accounts made up to 29 March 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2

...
... and 89 more events
14 Apr 1993
Accounting reference date notified as 31/03

23 Mar 1993
Memorandum and Articles of Association
15 Mar 1993
Company name changed tyrolese (260) LIMITED\certificate issued on 16/03/93

15 Mar 1993
Company name changed\certificate issued on 15/03/93
11 Jan 1993
Incorporation

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED Charges

25 September 2001
Debenture
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…