ABSOLUTE TASTE LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4SS

Company number 03308362
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address PROPER FOOD AND DRINK SHED UNIT 2, BICESTER PARK, CHARBRIDGE LANE, BICESTER, OXFORDSHIRE, ENGLAND, OX26 4SS
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of The Honourable Neil Ralph Charter Maclaurin as a director on 30 December 2016; Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Andrew William Myers as a director on 30 December 2016. The most likely internet sites of ABSOLUTE TASTE LIMITED are www.absolutetaste.co.uk, and www.absolute-taste.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Bicester North Rail Station is 1 miles; to Islip Rail Station is 6.8 miles; to Oxford Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Absolute Taste Limited is a Private Limited Company. The company registration number is 03308362. Absolute Taste Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Absolute Taste Limited is Proper Food and Drink Shed Unit 2 Bicester Park Charbridge Lane Bicester Oxfordshire England Ox26 4ss. . HARRIS, Nigel John is a Director of the company. KENNERLEY, Gary Andrew is a Director of the company. MACLAURIN, Neil Ralph Charter, The Honourable is a Director of the company. REDDING, Lynda Jane is a Director of the company. Secretary ILLMAN, Robert James has been resigned. Secretary MURNANE, Timothy Nicholas has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director DENNIS, Ronald has been resigned. Director EDGECOMBE, Michael Robert has been resigned. Director ILLMAN, Robert James has been resigned. Director MYERS, Andrew William has been resigned. Director SAGGERS, Michael Terry has been resigned. Director TUBB, Benjamin Clive has been resigned. The company operates in "Event catering activities".


Current Directors

Director
HARRIS, Nigel John
Appointed Date: 30 December 2016
54 years old

Director
KENNERLEY, Gary Andrew
Appointed Date: 16 November 2009
50 years old

Director
MACLAURIN, Neil Ralph Charter, The Honourable
Appointed Date: 30 December 2016
54 years old

Director
REDDING, Lynda Jane
Appointed Date: 03 February 1997
56 years old

Resigned Directors

Secretary
ILLMAN, Robert James
Resigned: 01 September 2004
Appointed Date: 03 February 1997

Secretary
MURNANE, Timothy Nicholas
Resigned: 30 December 2016
Appointed Date: 01 September 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 February 1997
Appointed Date: 28 January 1997

Director
DENNIS, Ronald
Resigned: 30 December 2016
Appointed Date: 03 February 1997
78 years old

Director
EDGECOMBE, Michael Robert
Resigned: 31 May 2015
Appointed Date: 07 April 2003
61 years old

Director
ILLMAN, Robert James
Resigned: 31 October 2004
Appointed Date: 03 February 1997
75 years old

Director
MYERS, Andrew William
Resigned: 30 December 2016
Appointed Date: 31 October 2004
60 years old

Director
SAGGERS, Michael Terry
Resigned: 03 February 1997
Appointed Date: 28 January 1997
82 years old

Director
TUBB, Benjamin Clive
Resigned: 21 November 2007
Appointed Date: 04 October 2002
53 years old

Persons With Significant Control

One Event Management Limited
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more

ABSOLUTE TASTE LIMITED Events

30 Jan 2017
Appointment of The Honourable Neil Ralph Charter Maclaurin as a director on 30 December 2016
30 Jan 2017
Confirmation statement made on 14 January 2017 with updates
27 Jan 2017
Termination of appointment of Andrew William Myers as a director on 30 December 2016
27 Jan 2017
Appointment of Mr Nigel John Harris as a director on 30 December 2016
27 Jan 2017
Termination of appointment of Timothy Nicholas Murnane as a secretary on 30 December 2016
...
... and 100 more events
25 Feb 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Feb 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Feb 1997
Company name changed starworks LIMITED\certificate issued on 24/02/97
28 Jan 1997
Incorporation

ABSOLUTE TASTE LIMITED Charges

25 March 2011
Debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2003
Debenture
Delivered: 20 September 2003
Status: Satisfied on 18 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…