CHICAGO FOODS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9TX

Company number 03372737
Status Active
Incorporation Date 19 May 1997
Company Type Private Limited Company
Address 6 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, GL51 9TX
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 Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 19 May 2017 with updates; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 . The most likely internet sites of CHICAGO FOODS LIMITED are www.chicagofoods.co.uk, and www.chicago-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.6 miles; to Gloucester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chicago Foods Limited is a Private Limited Company. The company registration number is 03372737. Chicago Foods Limited has been working since 19 May 1997. The present status of the company is Active. The registered address of Chicago Foods Limited is 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire Gl51 9tx. The company`s financial liabilities are £66.13k. It is £-13.23k against last year. . MIRKAMALI, Haleh is a Secretary of the company. MIRKAMALI, Haleh is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director AMIRI, Homa has been resigned. Director AMIRI, Homa has been resigned. Director BAGHBADRANI, Manzar Banoo Shafie has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other food services".


chicago foods Key Finiance

LIABILITIES £66.13k
-17%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MIRKAMALI, Haleh
Appointed Date: 19 May 1997

Director
MIRKAMALI, Haleh
Appointed Date: 19 May 1997
56 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

Director
AMIRI, Homa
Resigned: 26 February 2013
Appointed Date: 27 November 1998
69 years old

Director
AMIRI, Homa
Resigned: 01 August 1997
Appointed Date: 19 May 1997
69 years old

Director
BAGHBADRANI, Manzar Banoo Shafie
Resigned: 27 November 1998
Appointed Date: 01 August 1997
89 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

Persons With Significant Control

Ms Haleh Mirkamali
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CHICAGO FOODS LIMITED Events

25 May 2017
Total exemption small company accounts made up to 31 August 2016
19 May 2017
Confirmation statement made on 19 May 2017 with updates
09 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

23 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

...
... and 45 more events
14 Aug 1997
New director appointed
14 Aug 1997
New secretary appointed;new director appointed
14 Aug 1997
Registered office changed on 14/08/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
08 Aug 1997
New director appointed
19 May 1997
Incorporation